Company Information for ALLMED MEDICAL CARE HOLDINGS LIMITED
5TH FLOOR, BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
|
Company Registration Number
07966208
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLMED MEDICAL CARE HOLDINGS LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, BUILDING 7 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YG Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 07966208 | |
---|---|---|
Company ID Number | 07966208 | |
Date formed | 2012-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 09:20:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUPERT MARK ANGUS CONNELL |
||
GRANDVIEW INVESTEMENT HOLDINGS CORP |
||
AHMED HANY MAMDOUH SOROUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPEECHLY BIRCHAM LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLMED MEDICAL LOGISTICS LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
ALLMED MEDICAL NOMINEE NO. 1 LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/12/24, WITH UPDATES | ||
DIRECTOR APPOINTED MS AFSANE JETHA | ||
DIRECTOR APPOINTED MR ZACHARY DANIEL FOND | ||
DIRECTOR APPOINTED MR OMAR ESAMELDIN EMARA | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFSANE JETHA | ||
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH UPDATES | ||
CESSATION OF AHMED HANY MAMDOUH SOROUR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SHOAIB ABEDI AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HANY MAMDOUH MOHAMED SOROUR AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR HANY MAMDOUH MOHAMED SOROUR | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2023-11-27 | ||
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2023-11-27 | ||
DIRECTOR APPOINTED MR THOMAS CHRISTOPHER BRENNAN | ||
APPOINTMENT TERMINATED, DIRECTOR LENA HANY MAMDOUH MOHAMED SOROUR | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOAIB ABEDI | ||
APPOINTMENT TERMINATED, DIRECTOR GRANDVIEW INVESTEMENT HOLDINGS CORP | ||
APPOINTMENT TERMINATED, DIRECTOR MOUSHEER MOHAMED ABDELFATTAH GHAREEB HADHOUD | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG England | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2022-09-05 | ||
Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2022-09-05 | ||
PSC04 | Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2022-09-05 | |
CH01 | Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2022-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LENA HANY MAMDOUH MOHAMED SOROUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER BRENNAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MOUSHEER MOHAMED ABDELFATTAH GHAREEB HADHOUD | |
AP01 | DIRECTOR APPOINTED DR HANY MAMDOUH MOHAMED SOROUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR. THOMAS CHRISTOPHER BRENNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
SH01 | 04/04/14 STATEMENT OF CAPITAL EUR 81528564.15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2018-03-29 | |
CH01 | Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2018-03-29 | |
CH01 | Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2018-01-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/17 FROM 6 New Street Square London EC4A 3LX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;EUR 81528564.15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;EUR 81528564.15 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Rupert Mark Angus Connell as company secretary on 2014-12-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;EUR 81528564.15 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Grandview Investement Holdings Corp as director on 2014-07-03 | |
RES01 | ADOPT ARTICLES 01/05/14 | |
RES11 | Resolutions passed:
| |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/14 TO 31/12/13 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2012-02-27 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEECHLY BIRCHAM LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEECHLY BIRCHAM LLP | |
SH02 | SUB-DIVISION 21/05/12 | |
SH01 | 21/05/12 STATEMENT OF CAPITAL GBP 1000.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/03/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 14/03/2012 | |
CERTNM | COMPANY NAME CHANGED ALLMED MEDICAL CARE HOLDING LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
Creditors Due After One Year | 2012-02-27 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-27 | £ 0 |
Provisions For Liabilities Charges | 2012-02-27 | £ 0 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLMED MEDICAL CARE HOLDINGS LIMITED
Called Up Share Capital | 2012-02-27 | £ 1,000 |
---|---|---|
Current Assets | 2012-02-27 | £ 1,000 |
Debtors | 2012-02-27 | £ 1,000 |
Shareholder Funds | 2012-02-27 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as ALLMED MEDICAL CARE HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |