Advanced company searchLink opens in new window

ALLIED HEALTHCARE GROUP LIMITED

Company number 01689856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
02 Aug 2017 AP01 Appointment of Miss Joanne Machin as a director on 1 August 2017
16 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 16 June 2017
16 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 16 June 2017
27 Mar 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Jan 2017 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Luca Warnke as a director on 26 September 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 TM01 Termination of appointment of Catherine Lois Mason as a director on 5 August 2016
01 Aug 2016 AD01 Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016
08 Apr 2016 AP01 Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
15 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 86,654
15 Jan 2016 AP03 Appointment of Mr David Collison as a secretary on 15 January 2016
15 Jan 2016 CH01 Director's details changed for Mr Richard Mark Preece on 1 December 2015
24 Dec 2015 AP01 Appointment of Richard Mark Preece as a director on 25 September 2015
08 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015
14 Nov 2015 AA Full accounts made up to 31 January 2015