ALLIED HEALTHCARE GROUP LIMITED

33 Glasshouse Street, London, W1B 5DG, England
StatusACTIVE
Company No.01689856
CategoryPrivate Limited Company
Incorporated06 Jan 1983
Age41 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 27 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/24

Documents

View document PDF

Legacy

Date: 27 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 27 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 18 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Whitehead

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stringer

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Haynes

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Ellis

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryn Stanley Gibson

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bateman

Documents

View document PDF

Miscellaneous

Date: 27 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Mark Pethick

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Mark Bentley Jackson

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Goodsell

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Paul Stringer

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ivers

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Davies

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Westwood

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Weston

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Michael Howard

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Ivers

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Anthony Ellis

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Young

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cargill

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Cargill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AHIKA LTD

53 BUSHY PARK ROAD,TEDDINGTON,TW11 9DQ

Number:10779023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAKO SCOTLAND LIMITED

74 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE

Number:04675806
Status:ACTIVE
Category:Private Limited Company

BRIIANT LTD

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)

ONE DIGITAL VISION LTD

CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR

Number:07811873
Status:ACTIVE
Category:Private Limited Company

QUANT-II LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:09890748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source