ALLIANCE MEDICAL GROUP LIMITED
Overview
| Company Name | ALLIANCE MEDICAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06412789 |
| 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 MEDICAL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLIANCE MEDICAL GROUP LIMITED located?
| Registered Office Address | Aml Hub The Woods, Opus 40 Business Park CV34 5AH Warwick United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE MEDICAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE MEDICAL ACQUISITIONCO LIMITED | Oct 10, 2008 | Oct 10, 2008 |
| DIC ALLIANCE ACQUISITIONCO LIMITED | Oct 30, 2007 | Oct 30, 2007 |
What are the latest accounts for ALLIANCE MEDICAL GROUP 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 MEDICAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for ALLIANCE MEDICAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Aug 22, 2025 | 10 pages | RP04CS01 | ||||||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 9 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Heinz Otto Guenter Dombrowe on Sep 14, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Aug 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 57 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed from Princes House 38 Jermyn Street London SW1Y 6DN to The Woods Haywood Road Warwick CV34 5AH | 1 pages | AD02 | ||||||||||||||||||
Registration of charge 064127890010, created on Aug 29, 2024 | 53 pages | MR01 | ||||||||||||||||||
Registration of charge 064127890009, created on Aug 29, 2024 | 22 pages | MR01 | ||||||||||||||||||
Certificate of change of name Company name changed alliance medical acquisitionco LIMITED\certificate issued on 14/04/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Micol Fornaroli as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2024
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 30 pages | AA | ||||||||||||||||||
Registration of charge 064127890008, created on Mar 06, 2024 | 21 pages | MR01 | ||||||||||||||||||
Appointment of Mr Heinz Otto Guenter Dombrowe as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of William Maher as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Dr Mark Pierre Ferreira as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Nicholas James Burley as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mark David Chapman as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Joakim Lambotte as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Peter John Moore as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard Di Benedetto as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ALLIANCE MEDICAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURLEY, Nicholas James | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | 122799590001 | |||||
| DI BENEDETTO, Richard | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | French | 318838130001 | |||||
| DOMBROWE, Heinz Otto Guenter | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | England | German | 40476560002 | |||||
| FERREIRA, Mark Pierre, Dr | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | South African,British | 253993750001 | |||||
| FORNAROLI, Micol | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | Italy | Italian | 321138800001 | |||||
| LAMBOTTE, Joakim | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | Swiss | 319116780001 | |||||
| MAHER, William | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | Ireland | Irish | 320013030001 | |||||
| MARSH, Howard Alexander David | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | England | British | 111938620002 | |||||
| MOORE, Peter John | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 319116490001 | |||||
| SHAW LE STRANGE, Thomas William John | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 318808660001 | |||||
| CATTERMOLE, Ian Kendall | Secretary | Warwick Technology Park CV34 6DA Warwick Iceni Centre | British | 155238110001 | ||||||
| MCKENNA, Mairead Maria | Secretary | Warwick Technology Park CV34 6DA Warwick Iceni Centre | Irish | 115376340001 | ||||||
| RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||
| BLOMFIELD, Guy Edward | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 159384760001 | |||||
| BURLEY, Nicholas James | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 122799590001 | |||||
| CATTERMOLE, Ian Kendall | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 82666030004 | |||||
| CHAPMAN, Mark David | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | 229319570001 | |||||
| GREENSMITH, Paul John | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 150227000001 | |||||
| HOYNG, Oliver Bernard Louis | Director | 4 Seymour Place Mile Path GU22 0JX Woking Surrey | United Kingdom | Dutch | 125510490001 | |||||
| LINDLEY, Brian Richard | Director | 3 Elm Grove Road SW13 0BU London | England | British | 126103110001 | |||||
| MARSH, Howard Alexander David | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 111938620001 | |||||
| MELVILLE, Leigh | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 125549060001 | |||||
| PILGRIM, Alan John Templer | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 11755290002 | |||||
| RALPH, Charles Philip | Director | Horsley Manor GL6 0PY Horsley Gloucestershire | United Kingdom | British | 157549090001 | |||||
| VAN DER WESTHUIZEN, Petrus Phillippus | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | South Africa | South African | 205239250001 | |||||
| VIRANNA, Shrey Balaguru | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | South Africa | South African | 242911070001 | |||||
| WALEY COHEN, Robert Bernard | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 128555610001 | |||||
| WHARTON-HOOD, Peter Gerard | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | South Africa | South African | 309310390001 | |||||
| WRIGHT, Andrew Richard Hornagold | Director | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 |
Who are the persons with significant control of ALLIANCE MEDICAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andromeda Bidco Limited | Jan 31, 2024 | 15 Golden Square W1F 9JG London Fifth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alliance Medical Group Limited | Apr 06, 2016 | The Woods, Opus 40 Business Park, CV34 5AH Warwick Aml Hub United Kingdom | 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