Background WavePink WaveYellow Wave

ALLIANCE HEALTH LIMITED (03999832)

ALLIANCE HEALTH LIMITED (03999832) is an active UK company. incorporated on 23 May 2000. with registered office in Wiltshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLIANCE HEALTH LIMITED has been registered for 25 years. Current directors include FRANKLIN, Andrew Timothy.

Company Number
03999832
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
Avonbridge House, Bath Road, Wiltshire, SN15 2BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANKLIN, Andrew Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE HEALTH LIMITED

ALLIANCE HEALTH LIMITED is an active company incorporated on 23 May 2000 with the registered office located in Wiltshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLIANCE HEALTH LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03999832

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Avonbridge House, Bath Road Chippenham Wiltshire, SN15 2BB,

Timeline

8 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
May 00
Director Joined
Mar 10
Director Left
Jun 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jul 16
Director Left
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHRYSANTHOU, Chrysanthos Theoclis

Active
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 01 Sept 2017

FRANKLIN, Andrew Timothy

Active
Avonbridge House, Bath Road, WiltshireSN15 2BB
Born June 1966
Director
Appointed 28 Sept 2015

BELLHOUSE, Robin Christian

Resigned
Avonbridge House, Bath Road, WiltshireSN15 2BB
Secretary
Appointed 31 Dec 2016
Resigned 01 Sept 2017

DAWSON, Stella Anne

Resigned
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 23 May 2000
Resigned 13 Jun 2002

RANSON, Paul

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 16 May 2007
Resigned 03 Aug 2007

ROBINSON, Sarah Nicole

Resigned
Avonbridge House, Bath Road, WiltshireSN15 2BB
Secretary
Appointed 21 Mar 2011
Resigned 31 Dec 2016

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 13 Jun 2002
Resigned 16 May 2007

WRIGHT, Richard David

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 03 Aug 2007
Resigned 21 Mar 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

BOOLEY, Anthony Richard

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born April 1957
Director
Appointed 23 May 2000
Resigned 30 Jun 2016

DAWSON, John

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born May 1949
Director
Appointed 23 May 2000
Resigned 30 Apr 2018

DAWSON, Stella Anne

Resigned
Bath Road, ChippenhamSN15 2BB
Born January 1955
Director
Appointed 13 Jun 2002
Resigned 16 May 2007

WRIGHT, Richard David

Resigned
Bath Road, ChippenhamSN15 2BB
Born September 1966
Director
Appointed 13 Aug 2009
Resigned 29 May 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000

Persons with significant control

1

Bath Road, ChippenhamSN15 2BB

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
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
9 November 2017
RP04AP03RP04AP03
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
288cChange of Particulars
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288cChange of Particulars
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation