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 - LONDON

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENTOKIL INITIAL (1896) LIMITED CRAWLEY UNITED KINGDOM Active FULL 97000 - Activities of households as employers of domestic personnel
BET ENVIRONMENTAL SERVICES LTD CRAWLEY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RI DORMANT NO.18 LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RENTOKIL INITIAL SERVICES LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RENTOKIL INITIAL UK LTD CRAWLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MEDIGAS LIMITED BIRMINGHAM Dissolved... DORMANT 86900 - Other human health activities
ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED STAFFORD Dissolved... DORMANT 99999 - Dormant Company
CROWBOROUGH TENNIS & SQUASH CLUB LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ALLIED STAFFING PROFESSIONALS LIMITED STAFFORD Dissolved... DORMANT 99999 - Dormant Company
AIR LIQUIDE HEALTHCARE LIMITED BIRMINGHAM Active FULL 86900 - Other human health activities
OMNICARE LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INITIAL MEDICAL SERVICES LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ALLIED HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... 70100 - Activities of head offices
FRASER MANAGEMENT SERVICES LTD CROWBURGH Dissolved... 70229 - Management consultancy activities other than financial management
SUSSEX MEDICAL SERVICE LTD SCUNTHORPE Dissolved... UNAUDITED ABRIDGED 86210 - General medical practice activities
SOUTHERN AMBULANCE SERVICES LTD EAST SUSSEX Dissolved... DORMANT 86900 - Other human health activities
THE LARREY SOCIETY LTD BUSHEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
TARASIS LIMITED ARMAGH NORTHERN IRELAND Active SMALL 70100 - Activities of head offices

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YAYYAY LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
YAYYAY GROUP LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
AURELIUS PSI LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
COMBINE HOLDING LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
COMBINE ASSET LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
AURELIUS ALPHA LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AURELIUS BETA LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TABLET FINANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CTD TILES HOLDING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
QUEEN'S PARK EQUITY LLP LONDON ENGLAND Active FULL None Supplied