ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED
Overview
| Company Name | ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03446039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED located?
| Registered Office Address | 43 Cox Lane KT9 1SN Chessington Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNICHEM LIMITED | Jun 30, 1998 | Jun 30, 1998 |
| COLLAPSAR LIMITED | Oct 07, 1997 | Oct 07, 1997 |
What are the latest accounts for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lucie Charlotte Massart as a secretary on Jan 16, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Elena Zachariou as a secretary on Jan 16, 2026 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 17, 2024
| 5 pages | RP04SH01 | ||||||||||
Director's details changed for Mr Richard Gorsuch on Nov 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sachiv Patel as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pablo Cortes Rivas as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 17, 2024
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Pablo Cortes Rivas on Jun 03, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Ah Uk Holdco 1 Limited as a person with significant control on Jun 01, 2024 | 2 pages | PSC05 | ||||||||||
Statement of capital on Feb 28, 2024
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carlos Sebastian Perez Frances as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Johannes Diederik Jeremiasse as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Gorsuch as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gianluigi Sergio Tassone as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 30 pages | AA | ||||||||||
Who are the officers of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZACHARIOU, Elena | Secretary | 43 Cox Lane KT9 1SN Chessington Alliance Healthcare (Distribution) Limited Surrey United Kingdom | 344621160001 | |||||||
| EVANS, Marie Louise | Director | Cox Lane KT9 1SN Chessington 43 England | England | British | 292118880001 | |||||
| GORSUCH, Richard | Director | Cox Lane KT9 1SN Chessington 43 Surrey | United Kingdom | British | 305158260001 | |||||
| JEREMIASSE, Johannes Diederik | Director | Cox Lane KT9 1SN Chessington 43 Surrey | Netherlands | Dutch | 318410960001 | |||||
| PATEL, Sachiv | Director | Cox Lane KT9 1SN Chessington 43 Surrey United Kingdom | United Kingdom | British | 329685240001 | |||||
| CARPENTER, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600002 | ||||||
| COLLINSON, Martin Donald | Secretary | 1 St Clements House Church Street KT12 2QN Walton On Thames Surrey | British | 33441350005 | ||||||
| GOODENOUGH, Adrian John | Secretary | 30 Glebe Hyrst CR2 9JE Sanderstead Surrey | British | 2584980002 | ||||||
| MASSART, Lucie Charlotte | Secretary | Cox Lane KT9 1SN Chessington 43 Surrey | 247926030001 | |||||||
| PAGNI, Marco | Secretary | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | British | 91397800006 | ||||||
| STANDISH, Frank | Secretary | 4th Floor 361 Oxford Street W1C 2JL London Sedley Place | British | 141094420001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| ANDREWS, Barry Michael | Director | 10 East Lane KT24 6HL West Horsley Surrey | British | 26879300001 | ||||||
| BALL, Stephen | Director | 4 Holmes Close GU22 9LU Woking Surrey | United Kingdom | British | 123410980001 | |||||
| BUTLER, Amanda | Director | 10 Tudor Grange Oatlands Drive KT13 9LN Weybridge Surrey | British | 75081830003 | ||||||
| CATTEE, Peter | Director | Green Gables Somersall Lane S40 3LA Chesterfield Derbyshire | England | British | 15219500001 | |||||
| CHAPMAN, William Neil Paulin | Director | 29 Barley Mill Road DH8 8JS Consett County Durham | United Kingdom | British | 5224560001 | |||||
| CHEN, Adrian Stafford | Director | The Malt House Walderton PO18 9EE Chichester West Sussex | England | British | 66014260002 | |||||
| COLES, David | Director | Bewdley House Prior Park Road Widcombe BA2 4NL Bath Somerset | United Kingdom | British | 90489880001 | |||||
| COOPER, Geoffrey Ian | Director | 4 Poltimore Road GU2 5PX Guildford Surrey | British | 59071930003 | ||||||
| DAVIDSON, John Warburton | Director | Hartwood Cottage The Drive, Wonersh GU5 0QW Guildford Surrey | British | 74824270002 | ||||||
| DE POMMEREAU, Guillaume Louis, Ignale, Marie | Director | Cox Lane KT9 1SN Chessington 43 Surrey | England | French | 159293630001 | |||||
| DEPAU, Alexandro | Director | Cox Lane KT9 1SN Chessington 43 Surrey | England | American | 253657740001 | |||||
| ENGLAND, Philip Nicholas | Director | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | 43835770003 | ||||||
| ETHERINGTON, Christopher | Director | Forge House Selborne Road Greatham GU33 6HG Liss Hampshire | British | 120039720001 | ||||||
| FAIRWEATHER, George Rollo | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | British | 35574850008 | ||||||
| FOREMAN, Anthony David | Director | Cox Lane KT9 1SN Chessington 43 Surrey | United Kingdom | British | 47374020002 | |||||
| FOREMAN, Anthony David | Director | Morris Down Down Street TN22 3XU Piltdown East Sussex | United Kingdom | British | 47374020002 | |||||
| FORSTER JONES, Paul | Director | Penfolds Barn The Street Bury RH20 1PA Pulborough West Sussex | British | 123177600001 | ||||||
| FROST, James Metford | Director | 26 Queens Road KT7 0QX Thames Ditton Surrey | British | 73628440002 | ||||||
| GRIFFITHS, David | Director | Carnoustie Drive MK40 4FG Biddenham 55 Bedfordshire | England | British | 197811530001 | |||||
| GROVER, Jason | Director | Maryland Wood Lodge Rough Road GU22 0RB Woking Surrey | England | British | 71645160002 | |||||
| GUERRA, Juan | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | Italy | Italian | 183417330001 | |||||
| HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 10994480001 | ||||||
| HIDE, Kelvin Stephen Saxby | Director | Brackens 60 Dome Hill CR3 6EB Caterham Surrey | England | English | 12433700001 |
Who are the persons with significant control of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ah Uk Holdco 1 Limited | Apr 22, 2020 | 68 Chertsey Road GU21 5BJ Woking Space 4th Floor Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alliance Boots Holdings Limited | Apr 06, 2016 | 361 Xford Street W1C 2JL London 4th Floor, Sedley Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0