ALLIED HEALTHCARE GROUP HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED was incorporated 24 years ago on 02/12/1999 and has the registered number: 03890177.

ALLIED HEALTHCARE GROUP HOLDINGS 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 31/12/2019

Registered Office

33 GLASSHOUSE STREET
LONDON
W1B 5DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

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 2004-09-28 UNTIL 2006-06-30 RESIGNED
MRS CATHERINE LOIS MASON Jun 1961 British Director 2016-04-05 UNTIL 2016-08-05 RESIGNED
MR LUCA WARNKE Apr 1970 German Director 2016-09-26 UNTIL 2018-11-01 RESIGNED
HENRY JOHN MARK TOMPKINS Nov 1940 British Director 1999-12-16 UNTIL 2000-09-25 RESIGNED
SCOTT SHAY Nov 1957 American Director 2001-02-08 UNTIL 2007-09-28 RESIGNED
LEWIS RANIERI Jan 1947 American Director 1999-12-16 UNTIL 2001-02-08 RESIGNED
MR PAUL WESTON Sep 1964 British Director 2005-09-30 UNTIL 2012-01-03 RESIGNED
PROFESSOR RAYMOND JOHN PLAYFORD Mar 1960 British Director 2010-10-01 UNTIL 2011-10-20 RESIGNED
MR TIMOTHY MARK PETHICK Jun 1962 British Director 2015-09-09 UNTIL 2015-12-01 RESIGNED
FREDERICK MOSELEY Feb 1953 American Director 1999-12-20 UNTIL 2003-12-24 RESIGNED
MR JOHN HENRY WHITEHEAD Apr 1964 British Director 2014-01-14 UNTIL 2017-06-12 RESIGNED
MR RICHARD MARK PREECE Nov 1964 British Director 2015-12-31 UNTIL 2016-02-16 RESIGNED
IAIN BAGE Dec 1974 Secretary 1999-12-02 UNTIL 1999-12-16 RESIGNED
MR PAUL WESTON Sep 1964 British Secretary 2006-06-30 UNTIL 2012-01-03 RESIGNED
ANDREW PAUL STRINGER Secretary 2012-08-17 UNTIL 2013-07-31 RESIGNED
WAYNE A PALLADINO Nov 1958 Usa Secretary 1999-12-16 UNTIL 2000-04-01 RESIGNED
MR CHARLES FURBER MURPHY Jun 1953 British Secretary 2000-04-01 UNTIL 2006-06-30 RESIGNED
JOHN DAVIES Secretary 2012-01-03 UNTIL 2012-08-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-12-02 UNTIL 1999-12-02 RESIGNED
MR MARTYN ANTHONY ELLIS May 1956 British Director 2011-10-20 UNTIL 2013-07-31 RESIGNED
VICTORIA HAYNES Jan 1973 British Secretary 2013-07-31 UNTIL 2015-12-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-12-02 UNTIL 1999-12-02 RESIGNED
MR TIMOTHY MAXWELL AITKEN Oct 1944 British Director 1999-12-16 UNTIL 2007-07-04 RESIGNED
IAIN BAGE Dec 1974 Director 1999-12-02 UNTIL 1999-12-16 RESIGNED
MR STEPHEN JOHN BATEMAN Oct 1967 British Director 2008-10-01 UNTIL 2012-10-31 RESIGNED
WILLIAM ROBIN BELCHER Aug 1973 British Director 1999-12-02 UNTIL 1999-12-16 RESIGNED
MR CARL MICHAEL BROWN Nov 1973 British Director 2017-06-12 UNTIL 2018-11-29 RESIGNED
MR DAVID COLLISON Apr 1950 British Director 2015-11-30 UNTIL 2017-01-31 RESIGNED
SARAH LADD EAMES May 1958 American Director 2002-12-01 UNTIL 2004-09-28 RESIGNED
MR DAVID COLLISON Secretary 2015-12-31 UNTIL 2018-11-29 RESIGNED
AMANDA LUCIA FISHER Nov 1963 British Director 2004-09-28 UNTIL 2006-03-13 RESIGNED
MR DARRYN STANLEY GIBSON Jul 1965 New Zealander Director 2013-07-31 UNTIL 2015-09-09 RESIGNED
MR STUART MICHAEL HOWARD May 1962 British Director 2011-10-20 UNTIL 2014-01-14 RESIGNED
MR JOHN JOSEPH IVERS Jul 1962 British Director 2011-10-20 UNTIL 2012-07-26 RESIGNED
DANIEL MARK LAVERY Aug 1957 British Director 2006-06-30 UNTIL 2006-12-31 RESIGNED
MISS JOANNE MACHIN Nov 1966 British Director 2017-08-01 UNTIL 2018-11-01 RESIGNED
GEORGE RICHARD GREEN May 1939 British Director 2000-09-25 UNTIL 2010-08-21 RESIGNED
MR DAVID STEWART MOFFATT Dec 1951 British Director 2006-11-17 UNTIL 2008-10-01 RESIGNED
MR ALEXANDER SIRRELL YOUNG Aug 1954 British Director 2008-01-14 UNTIL 2011-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alma Nutrix Limited 2019-03-27 London   Ownership of shares 75 to 100 percent
Allied Hcg Holdings 2018-12-20 - 2019-03-27 London   Ownership of shares 75 to 100 percent
Allied Hc Group Limited 2016-04-06 - 2018-12-20 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
MEDIGAS LIMITED BIRMINGHAM Dissolved... DORMANT 86900 - Other human health activities
ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED STAFFORD Dissolved... DORMANT 99999 - Dormant Company
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
ALLIED HOMECARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
BALFOR MEDICAL LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED PHARMCARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (DARLINGTON) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (SOUTH TYNESIDE) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (DURHAM) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (NEWCASTLE) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED MEDICARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CA-MC ACQUISITION UK LIMITED OLDHAM Active FULL 74990 - Non-trading company
OPENTABLE INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CENTIENT LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
WINSOM NURSING & HOMECARE AGENCY LTD. MILL BUSINESS CENTRE72 NEWHAVE Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2020-08-11 31-12-2019 £388,288 equity
Allied Healthcare Group Holdings Limited - Limited company accounts 18.2 2019-10-31 31-12-2018

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