Background WavePink WaveYellow Wave

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED (03890177)

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED (03890177) is a dissolved UK company. incorporated on 2 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLIED HEALTHCARE GROUP HOLDINGS LIMITED has been registered for 26 years. Current directors include TRAUTWEIN, Caspaar Friedrich, Dr.

Company Number
03890177
Status
dissolved
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TRAUTWEIN, Caspaar Friedrich, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED is an dissolved company incorporated on 2 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLIED HEALTHCARE GROUP HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03890177

LTD Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 9 August 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ALLIED HEALTHCARE GROUP LIMITED
From: 8 January 2001To: 1 July 2005
TRANSWORLD HOLDINGS (UK) LIMITED
From: 2 December 1999To: 8 January 2001
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
From: 1 August 2016To: 2 December 2018
Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX
From: 3 December 2015To: 1 August 2016
Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 7 September 2012To: 3 December 2015
, Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL
From: 2 December 1999To: 7 September 2012
Timeline

35 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Capital Update
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Owner Exit
Jan 19
Owner Exit
May 19
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TRAUTWEIN, Caspaar Friedrich, Dr

Active
Glasshouse Street, LondonW1B 5DG
Born August 1964
Director
Appointed 03 Aug 2018

BAGE, Iain

Resigned
6 Kelvedon Close, Kingston Upon ThamesKT2 5LG
Secretary
Appointed 02 Dec 1999
Resigned 16 Dec 1999

COLLISON, David

Resigned
Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 31 Dec 2015
Resigned 29 Nov 2018

DAVIES, John

Resigned
Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 03 Jan 2012
Resigned 17 Aug 2012

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 01 Dec 2015

MURPHY, Charles Furber

Resigned
8 Tidwells Lea, BracknellRG42 3TP
Secretary
Appointed 01 Apr 2000
Resigned 30 Jun 2006

PALLADINO, Wayne A

Resigned
25 Mereland Road, New RochelleNEW YORK
Secretary
Appointed 16 Dec 1999
Resigned 01 Apr 2000

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

WESTON, Paul

Resigned
Medicare House, StoneST15 0TL
Secretary
Appointed 30 Jun 2006
Resigned 03 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1999
Resigned 02 Dec 1999

AITKEN, Timothy Maxwell

Resigned
870 Fifth Avenue Apt 14e, New YorkNY 10021
Born October 1944
Director
Appointed 16 Dec 1999
Resigned 04 Jul 2007

BAGE, Iain

Resigned
6 Kelvedon Close, Kingston Upon ThamesKT2 5LG
Born December 1974
Director
Appointed 02 Dec 1999
Resigned 16 Dec 1999

BATEMAN, Stephen John

Resigned
Sandgate, FolkestoneCT20 3SE
Born October 1967
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2012

BELCHER, William Robin

Resigned
27 Matthews Street, LondonSW11 5AB
Born August 1973
Director
Appointed 02 Dec 1999
Resigned 16 Dec 1999

BROWN, Carl Michael

Resigned
Glasshouse Street, LondonW1B 5DG
Born November 1973
Director
Appointed 12 Jun 2017
Resigned 29 Nov 2018

COLLISON, David

Resigned
Lakhpur Court, StaffordST18 0FX
Born April 1950
Director
Appointed 30 Nov 2015
Resigned 31 Jan 2017

EAMES, Sarah Ladd

Resigned
Flat F 34 Cadogan Square, LondonSW1X 0JL
Born May 1958
Director
Appointed 01 Dec 2002
Resigned 28 Sept 2004

ELLIS, Martyn Anthony

Resigned
Beaconsfield Road, HatfieldAL10 8HU
Born May 1956
Director
Appointed 20 Oct 2011
Resigned 31 Jul 2013

FISHER, Amanda Lucia

Resigned
The Rowans, SumbridgeGL2 7DS
Born November 1963
Director
Appointed 28 Sept 2004
Resigned 13 Mar 2006

GIBSON, Darryn Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1965
Director
Appointed 31 Jul 2013
Resigned 09 Sept 2015

GREEN, George Richard

Resigned
Selhurst Park House,, ChichesterPO18 0LZ
Born May 1939
Director
Appointed 25 Sept 2000
Resigned 21 Aug 2010

HOWARD, Stuart Michael

Resigned
Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 20 Oct 2011
Resigned 14 Jan 2014

IVERS, John Joseph

Resigned
Beaconsfield Road, HatfieldAL10 8HU
Born July 1962
Director
Appointed 20 Oct 2011
Resigned 26 Jul 2012

LAVERY, Daniel Mark

Resigned
23 Cornwall House, HarrogateHG1 2TR
Born August 1957
Director
Appointed 30 Jun 2006
Resigned 31 Dec 2006

MACHIN, Joanne

Resigned
Lakhpur Court, StaffordST18 0FX
Born November 1966
Director
Appointed 01 Aug 2017
Resigned 01 Nov 2018

MASON, Catherine Lois

Resigned
Lakhpur Court, StaffordST18 0FX
Born June 1961
Director
Appointed 05 Apr 2016
Resigned 05 Aug 2016

MOFFATT, David Stewart

Resigned
2 Lawrence Gardens, LondonNW7 4JT
Born December 1951
Director
Appointed 17 Nov 2006
Resigned 01 Oct 2008

MOSELEY, Frederick

Resigned
173 Larch Row, Massachussetts Ma 01984
Born February 1953
Director
Appointed 20 Dec 1999
Resigned 24 Dec 2003

MURPHY, Charles Furber

Resigned
8 Tidwells Lea, BracknellRG42 3TP
Born June 1953
Director
Appointed 28 Sept 2004
Resigned 30 Jun 2006

PETHICK, Timothy Mark

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1962
Director
Appointed 09 Sept 2015
Resigned 01 Dec 2015

PLAYFORD, Raymond John, Professor

Resigned
Medicare House, StoneST15 0TL
Born March 1960
Director
Appointed 01 Oct 2010
Resigned 20 Oct 2011

PREECE, Richard Mark

Resigned
Lakpur House, StaffordST18 0FX
Born November 1964
Director
Appointed 31 Dec 2015
Resigned 16 Feb 2016

RANIERI, Lewis

Resigned
50 Charles Lindbergh Blvd Apt 500, Uniondale11553
Born January 1947
Director
Appointed 16 Dec 1999
Resigned 08 Feb 2001

SHAY, Scott

Resigned
75 East End Avenue Appartment 9e, New York10028
Born November 1957
Director
Appointed 08 Feb 2001
Resigned 28 Sept 2007

TOMPKINS, Henry John Mark

Resigned
18 Thurloe Square, LondonSW7 2TE
Born November 1940
Director
Appointed 16 Dec 1999
Resigned 25 Sept 2000

Persons with significant control

3

1 Active
2 Ceased

Alma Nutrix Limited

Active
St. Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2019
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 27 Mar 2019
Lakhpur Court, StaffordST18 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

171

Gazette Dissolved Voluntary
12 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 October 2020
DS01DS01
Accounts With Accounts Type Micro Entity
9 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Legacy
6 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2018
SH19Statement of Capital
Legacy
6 July 2018
CAP-SSCAP-SS
Resolution
6 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Auditors Resignation Company
18 January 2017
AUDAUD
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Miscellaneous
27 September 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2005
128(4)128(4)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Statement Of Affairs
27 June 2003
SASA
Legacy
27 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(3)88(3)
Legacy
19 June 2003
88(2)R88(2)R
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
26 February 2003
363aAnnual Return
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
88(2)R88(2)R
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
123Notice of Increase in Nominal Capital
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
155(6)b155(6)b
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
225Change of Accounting Reference Date
Resolution
31 March 2000
RESOLUTIONSResolutions
Statement Of Affairs
25 January 2000
SASA
Legacy
25 January 2000
88(3)88(3)
Legacy
25 January 2000
88(2)R88(2)R
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
287Change of Registered Office
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Incorporation Company
2 December 1999
NEWINCIncorporation