Background WavePink WaveYellow Wave

ALLMED MEDICAL CARE HOLDINGS LIMITED (07966208)

ALLMED MEDICAL CARE HOLDINGS LIMITED (07966208) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ALLMED MEDICAL CARE HOLDINGS LIMITED has been registered for 14 years. Current directors include BRENNAN, Thomas Christopher, EMARA, Omar Esameldin Abdelrahman Abdelmagid, FOND, Zachary Daniel and 2 others.

Company Number
07966208
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
5th Floor, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRENNAN, Thomas Christopher, EMARA, Omar Esameldin Abdelrahman Abdelmagid, FOND, Zachary Daniel, JETHA, Afsane, SOROUR, Ahmed Hany Mamdouh Mohamed
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLMED MEDICAL CARE HOLDINGS LIMITED

ALLMED MEDICAL CARE HOLDINGS LIMITED is an active company incorporated on 27 February 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ALLMED MEDICAL CARE HOLDINGS LIMITED was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

07966208

LTD Company

Age

14 Years

Incorporated 27 February 2012

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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ALLMED MEDICAL CARE HOLDING LIMITED
From: 27 February 2012To: 14 March 2012
Contact
Address

5th Floor, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG England
From: 28 April 2021To: 25 January 2023
Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom
From: 23 August 2017To: 28 April 2021
6 New Street Square London EC4A 3LX
From: 27 February 2012To: 23 August 2017
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Aug 14
Funding Round
Apr 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 23
Director Left
Jul 23
New Owner
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Capital Update
Dec 25
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CONNELL, Rupert Mark Angus

Active
Chiswick Park, LondonW4 5YG
Secretary
Appointed 18 Dec 2014

BRENNAN, Thomas Christopher

Active
Chiswick Park, LondonW4 5YG
Born January 1966
Director
Appointed 01 Feb 2024

EMARA, Omar Esameldin Abdelrahman Abdelmagid

Active
Chiswick Park, LondonW4 5YG
Born June 1995
Director
Appointed 27 Sept 2024

FOND, Zachary Daniel

Active
Chiswick Park, LondonW4 5YG
Born August 1983
Director
Appointed 27 Sept 2024

JETHA, Afsane

Active
Chiswick Park, LondonW4 5YG
Born July 1979
Director
Appointed 27 Sept 2024

SOROUR, Ahmed Hany Mamdouh Mohamed

Active
Chiswick Park, LondonW4 5YG
Born January 1988
Director
Appointed 27 Feb 2012

SPEECHLY BIRCHAM LLP

Resigned
New Street Square, LondonEC4A 3LX
Corporate secretary
Appointed 27 Feb 2012
Resigned 07 Mar 2013

BRENNAN, Thomas Christopher, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born January 1966
Director
Appointed 05 Nov 2019
Resigned 09 Jul 2021

HADHOUD, Mousheer Mohamed Abdelfattah Ghareeb

Resigned
Chiswick Park, LondonW4 5YG
Born November 1981
Director
Appointed 17 Dec 2020
Resigned 20 Jul 2023

SOROUR, Hany Mamdouh Mohamed, Dr

Resigned
Chiswick Park, LondonW4 5YG
Born March 1958
Director
Appointed 17 Dec 2020
Resigned 26 Jun 2024

SOROUR, Lena Hany Mamdouh Mohamed

Resigned
Chiswick Park, LondonW4 5YG
Born July 1989
Director
Appointed 09 Jul 2021
Resigned 01 Feb 2024

GRANDVIEW INVESTEMENT HOLDINGS CORP

Resigned
Wickhams Cay, Road Town
Corporate director
Appointed 03 Jul 2014
Resigned 20 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Ms Afsane Jetha

Active
Chiswick Park, LondonW4 5YG
Born July 1979

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Shoaib Abedi

Ceased
Chiswick Park, LondonW4 5YG
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2023
Ceased 26 Jun 2024

Mr Ahmed Hany Mamdouh Sorour

Ceased
Chiswick Park, LondonW4 5YG
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2024

Mr Hany Mamdouh Mohamed Sorour

Ceased
El-Zaher, Cairo
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
2 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 March 2024
MAMA
Resolution
18 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Corporate Director Company With Name Date
18 August 2014
AP02Appointment of Corporate Director
Resolution
1 May 2014
RESOLUTIONSResolutions
Resolution
3 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 February 2012
NEWINCIncorporation