Allied Healthcare Group Holdings Limited, London

About
Name: Allied Healthcare Group Holdings Limited
Number: 03890177
Incorporation date: 1999-12-02
End of financial year: 31 December
 
Address: 33 Glasshouse Street
London
W1B 5DG
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Alma Nutrix Limited
27 March 2019
Address 18 St. Cross Street, 4th Floor, London, EC1N 8UN, England
Legal authority Companies Act
Legal form Limited Company
Nature of control: 75,01-100% shares
Allied Hcg Holdings
20 December 2018 - 27 March 2019
Address 33 Glasshouse Street, London, W1B 5DG, England
Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 9882886
Nature of control: 75,01-100% shares
Allied Hc Group Limited
6 April 2016 - 20 December 2018
Address Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 9883584
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allied Healthcare Group Holdings Limited was formally closed on 2021-01-12. Allied Healthcare Group Holdings was a private limited company that could have been found at 33 Glasshouse Street, London, W1B 5DG, ENGLAND. This company (formed on 1999-12-02) was run by 1 director.
Director Caspaar T. who was appointed on 03 August 2018.

The company was classified as "activities of head offices" (70100). According to the official database, there was a name change on 2005-07-01, their previous name was Allied Healthcare Group. There is another name change: previous name was Transworld Holdings (UK) performed on 2001-01-08. The last confirmation statement was filed on 2019-12-02 and last time the statutory accounts were filed was on 31 December 2019. 2015-12-02 was the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, August 2020 | accounts
Free Download (8 pages)