ALLIED HEALTHCARE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALLIED HEALTHCARE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALLIED HEALTHCARE GROUP LIMITED was incorporated 41 years ago on 06/01/1983 and has the registered number: 01689856. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ALLIED HEALTHCARE GROUP LIMITED was incorporated 41 years ago on 06/01/1983 and has the registered number: 01689856. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ALLIED HEALTHCARE GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 GLASSHOUSE STREET
LONDON
W1B 5DG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALLIED HEALTHCARE (UK) LIMITED (until 01/07/2005)
ALLIED HEALTHCARE (UK) LIMITED (until 01/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR CASPAAR FRIEDRICH TRAUTWEIN | Aug 1964 | German | Director | 2018-08-03 | CURRENT |
MR CHARLES FURBER MURPHY | Jun 1953 | British | Director | 2004-02-05 UNTIL 2006-06-30 | RESIGNED |
MR PAUL WESTON | Sep 1964 | British | Director | 2005-06-30 UNTIL 2012-01-03 | RESIGNED |
MRS CATHERINE LOIS MASON | Jun 1961 | British | Director | 2016-04-05 UNTIL 2016-08-05 | RESIGNED |
MARTIN ROY WAINMAN | Jul 1961 | British | Director | RESIGNED | |
MR IAN FRANCIS WADDELL | Dec 1949 | British | Director | 1998-03-27 UNTIL 1998-08-05 | RESIGNED |
JANINA TEMPLE COX | Nov 1967 | British | Director | 2006-06-30 UNTIL 2007-04-18 | RESIGNED |
MR LUCA WARNKE | Apr 1970 | German | Director | 2016-09-26 UNTIL 2018-11-01 | RESIGNED |
ANDREW JOHN RAILTON | Sep 1963 | British | Director | 2007-04-18 UNTIL 2008-05-31 | RESIGNED |
MR RICHARD MARK PREECE | Nov 1964 | British | Director | 2015-09-25 UNTIL 2016-02-16 | RESIGNED |
MR TIMOTHY MARK PETHICK | Jun 1962 | British | Director | 2012-09-03 UNTIL 2015-12-01 | RESIGNED |
WAYNE A PALLADINO | Nov 1958 | Usa | Director | 1997-07-03 UNTIL 1998-03-27 | RESIGNED |
PETER GEOFFREY NUTTALL | Mar 1956 | British | Director | RESIGNED | |
MR JOHN HENRY WHITEHEAD | Apr 1964 | British | Director | 2014-01-30 UNTIL 2017-06-16 | RESIGNED |
KEVIN LEE TAYLOR | Dec 1970 | British | Director | 2006-03-06 UNTIL 2006-11-17 | RESIGNED |
MR DAVID COLLISON | Secretary | 2016-01-15 UNTIL 2018-11-29 | RESIGNED | ||
DAVID WYNN-GRIFFITHS | Jan 1940 | British | Secretary | RESIGNED | |
PHILIP JOHN WESTWOOD | Sep 1962 | Secretary | 2006-06-30 UNTIL 2012-01-31 | RESIGNED | |
ANDREW PAUL STRINGER | Secretary | 2012-08-17 UNTIL 2013-07-31 | RESIGNED | ||
MR CHARLES FURBER MURPHY | Jun 1953 | British | Secretary | 2000-03-31 UNTIL 2006-06-30 | RESIGNED |
DAVID IAN JOHNSON | May 1946 | British | Secretary | 1995-08-01 UNTIL 2000-03-31 | RESIGNED |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2013-07-31 UNTIL 2015-12-01 | RESIGNED |
JOHN DAVIES | Secretary | 2012-01-31 UNTIL 2012-08-17 | RESIGNED | ||
DOCTOR PATRICK JOHN VIBART DIXON | Jan 1957 | British | Director | 2012-09-03 UNTIL 2015-09-25 | RESIGNED |
DANIEL MARK LAVERY | Aug 1957 | British | Director | 2006-03-06 UNTIL 2006-12-31 | RESIGNED |
CHARLES LLOYD KERNAHAN | Jun 1954 | British | Director | 1998-03-27 UNTIL 2001-03-05 | RESIGNED |
DR MARK BENTLEY JACKSON | Nov 1956 | British | Director | 2012-09-03 UNTIL 2015-12-01 | RESIGNED |
MR JOHN JOSEPH IVERS | Jul 1962 | British | Director | 2011-10-20 UNTIL 2012-07-26 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2011-10-20 UNTIL 2015-06-23 | RESIGNED |
JOHN ANDREW GOODSELL | Jan 1959 | British | Director | 2012-09-03 UNTIL 2015-07-30 | RESIGNED |
MR DARRYN STANLEY GIBSON | Jul 1965 | New Zealander | Director | 2013-04-01 UNTIL 2015-09-09 | RESIGNED |
MISS JOANNE MACHIN | Nov 1966 | British | Director | 2017-08-01 UNTIL 2018-11-01 | RESIGNED |
AMANDA LUCIA FISHER | Nov 1963 | British | Director | 2004-09-28 UNTIL 2006-03-13 | RESIGNED |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Director | 2011-10-20 UNTIL 2013-07-31 | RESIGNED |
MR ALEXANDER SIRRELL YOUNG | Aug 1954 | British | Director | 2008-01-14 UNTIL 2011-10-20 | RESIGNED |
STEPHEN PETER CARGILL | Sep 1974 | British | Director | 2010-06-01 UNTIL 2010-09-30 | RESIGNED |
MR CARL MICHAEL BROWN | Nov 1973 | British | Director | 2017-06-16 UNTIL 2018-11-29 | RESIGNED |
STEPHEN JOHN BATEMAN | Oct 1967 | British | Director | 2006-06-30 UNTIL 2012-10-31 | RESIGNED |
MR LANCE HENRY LOWE BATCHELOR | Jan 1964 | British | Director | 2014-04-23 UNTIL 2015-12-01 | RESIGNED |
ROBERT FINE | Jun 1935 | American | Director | 1997-07-03 UNTIL 1998-03-27 | RESIGNED |
DEBORAH JANE MARRIOTT BOAM | May 1969 | British | Director | 2006-06-30 UNTIL 2006-11-30 | RESIGNED |
DAVID IAN JOHNSON | May 1946 | British | Director | 1995-08-01 UNTIL 2005-09-30 | RESIGNED |
MR DAVID STEWART MOFFATT | Dec 1951 | British | Director | 2006-11-17 UNTIL 2008-10-01 | RESIGNED |
MRS VANESSA ROSAMUND WYNN-GRIFFITHS | Jun 1941 | British | Director | RESIGNED | |
DAVID WYNN-GRIFFITHS | Jan 1940 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Omnicare Limited | 2016-04-06 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-21 | 31-12-2022 | £217,889 equity |
Accounts Submission | 2022-09-13 | 31-12-2021 | £286,586 equity |
Accounts Submission | 2021-09-25 | 31-12-2020 | £391,973 equity |
Accounts Submission | 2020-10-13 | 31-12-2019 | £388,288 equity |
Allied Healthcare Group Limited - Limited company accounts 18.2 | 2019-10-31 | 31-12-2018 | £1,980,147 equity |