ALLIED HEALTHCARE GROUP LIMITED
Status | ACTIVE |
Company No. | 01689856 |
Category | Private Limited Company |
Incorporated | 06 Jan 1983 |
Age | 41 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ALLIED HEALTHCARE GROUP LIMITED is an active private limited company with number 01689856. It was incorporated 41 years, 4 months, 23 days ago, on 06 January 1983. The company address is 33 Glasshouse Street, London, W1B 5DG, England.
Company Fillings
Capital statement capital company with date currency figure
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Capital
Type: SH19
Date: 2024-02-28
Capital : 100 GBP
Documents
Legacy
Date: 27 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/02/24
Documents
Legacy
Date: 27 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 03 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 03 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type full
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Termination director company with name termination date
Date: 02 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-29
Officer name: Carl Michael Brown
Documents
Termination secretary company with name termination date
Date: 02 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-29
Officer name: David Collison
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Address
Type: AD01
New address: 33 Glasshouse Street London W1B 5DG
Old address: Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
Change date: 2018-12-02
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luca Warnke
Termination date: 2018-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Machin
Termination date: 2018-11-01
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Caspaar Friedrich Trautwein
Appointment date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Machin
Appointment date: 2017-08-01
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-16
Officer name: John Henry Whitehead
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Michael Brown
Appointment date: 2017-06-16
Documents
Accounts with accounts type full
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luca Warnke
Appointment date: 2016-09-26
Documents
Resolution
Date: 17 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-05
Officer name: Catherine Lois Mason
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX
Old address: Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX
Change date: 2016-08-01
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mrs Catherine Lois Mason
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-16
Officer name: Richard Mark Preece
Documents
Change account reference date company previous shortened
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Appoint person secretary company with name date
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Collison
Appointment date: 2016-01-15
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Preece
Change date: 2015-12-01
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-25
Officer name: Richard Mark Preece
Documents
Termination secretary company with name termination date
Date: 08 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Victoria Haynes
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: Enbrook Park Sandgate Folkestone Kent CT20 3SE
Change date: 2015-12-04
New address: Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Timothy Mark Pethick
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Lance Henry Lowe Batchelor
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Mark Bentley Jackson
Documents
Accounts with accounts type full
Date: 14 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick John Vibart Dixon
Termination date: 2015-09-25
Documents
Legacy
Date: 28 Sep 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 24/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryn Stanley Gibson
Termination date: 2015-09-09
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr John Henry Whitehead
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew Goodsell
Termination date: 2015-07-30
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Michael Howard
Termination date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type full
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Henry Lowe Batchelor
Documents
Legacy
Date: 29 Apr 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Whitehead
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Michael Howard
Change date: 2014-01-27
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Goodsell
Change date: 2014-01-01
Documents
Accounts with accounts type full
Date: 09 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Stringer
Documents
Appoint person secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victoria Haynes
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Ellis
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryn Stanley Gibson
Documents
Legacy
Date: 30 Apr 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bateman
Documents
Miscellaneous
Date: 27 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Resignation of auditors
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Patrick John Vibart Dixon
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Mark Pethick
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Mark Bentley Jackson
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Andrew Goodsell
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-07
Old address: Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL
Documents
Change person secretary company with change date
Date: 31 Aug 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Paul Stringer
Change date: 2012-08-17
Documents
Appoint person secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Paul Stringer
Documents
Termination secretary company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Davies
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ivers
Documents
Accounts with accounts type full
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company current extended
Date: 14 May 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Davies
Documents
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Westwood
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Weston
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Michael Howard
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Ivers
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Anthony Ellis
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Young
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cargill
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Peter Cargill
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Accounts with accounts type full
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Some Companies
53 BUSHY PARK ROAD,TEDDINGTON,TW11 9DQ
Number: | 10779023 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
74 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE
Number: | 04675806 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09994958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY WAY MANAGEMENT COMPANY LIMITED
GARNESS JONES LIMITED,HULL,HU3 1XR
Number: | 06434110 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 07811873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 09890748 |
Status: | ACTIVE |
Category: | Private Limited Company |