Company NameAllied Healthcare Group Holdings Limited
Company StatusDissolved
Company Number03890177
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesTransworld Holdings (UK) Limited and Allied Healthcare Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed03 August 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 12 January 2021)
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameWilliam Robin Belcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address27 Matthews Street
London
SW11 5AB
Director NameIain Bage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address6 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Secretary NameIain Bage
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address6 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Director NameLewis Ranieri
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1999(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2001)
RoleInvestment Advisory
Correspondence Address50 Charles Lindbergh Blvd Apt 500
Uniondale
New York
11553
Director NameMr Timothy Maxwell Aitken
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address870 Fifth Avenue Apt 14e
New York
Ny 10021
Secretary NameWayne A Palladino
NationalityAmerican
StatusResigned
Appointed16 December 1999(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2000)
RoleChief Finance Officer
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Director NameFrederick Moseley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 24 December 2003)
RoleCompany Director
Correspondence Address173 Larch Row
Wenham
Massachussetts Ma 01984
Usa
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed01 April 2000(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameMr George Richard Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelhurst Park House
Selhurst Park, Halnaker
Chichester
West Sussex
PO18 0LZ
Director NameScott Shay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address75 East End Avenue Appartment 9e
New York
10028
Director NameSarah Ladd Eames
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressFlat F 34 Cadogan Square
London
SW1X 0JL
Director NameAmanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Merretts Orchard
Sumbridge
Gloucestershire
GL2 7DS
Wales
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameDaniel Mark Lavery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address23 Cornwall House
Portland Crescent
Harrogate
North Yorkshire
HG1 2TR
Secretary NameMr Paul Weston
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedicare House
Stone Business Park Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Stephen John Bateman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleSupport Director
Country of ResidenceEngland
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameProf Raymond John Playford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 October 2011)
RoleMedical Advisor
Country of ResidenceEngland
Correspondence AddressMedicare House
Stone Business Park Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameJohn Davies
StatusResigned
Appointed03 January 2012(12 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameAndrew Paul Stringer
StatusResigned
Appointed17 August 2012(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed31 July 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr David Collison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Richard Mark Preece
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(16 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Secretary NameMr David Collison
StatusResigned
Appointed31 December 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMiss Joanne Machin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealliedhealthcare.com
Telephone0800 5421078
Telephone regionFreephone

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.4m at £1Allied Hc Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 July 2004Delivered on: 28 July 2004
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 6 September 2002
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Keyman insurance assignment agreement
Secured details: All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor has assigned and agreed to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
12 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
28 March 2017Full accounts made up to 31 December 2016 (15 pages)
7 February 2017Termination of appointment of David Collison as a director on 31 January 2017 (1 page)
18 January 2017Auditor's resignation (1 page)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
14 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
14 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,443,250
(4 pages)
14 January 2016Appointment of Mr Richard Mark Preece as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Mr David Collison as a secretary on 31 December 2015 (2 pages)
14 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 December 2015Appointment of Mr David Collison as a director on 30 November 2015 (2 pages)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
22 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 December 2014 (16 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 December 2014 (16 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,443,250
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,443,250
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8,443,250
(5 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8,443,250
(5 pages)
30 September 2013Full accounts made up to 31 January 2013 (14 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
27 September 2012Resignation of auditors (1 page)
7 September 2012Registered office address changed from , Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL on 7 September 2012 (1 page)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
7 June 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
14 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
6 January 2012Appointment of John Davies as a secretary (2 pages)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
5 January 2012Termination of appointment of Paul Weston as a secretary (1 page)
14 December 2011Director's details changed for Mr Paul Weston on 2 December 2011 (2 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Mr Paul Weston on 2 December 2011 (2 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Stephen John Bateman on 2 December 2011 (2 pages)
13 December 2011Director's details changed for Stephen John Bateman on 2 December 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Paul Weston on 2 December 2011 (1 page)
13 December 2011Secretary's details changed for Mr Paul Weston on 2 December 2011 (1 page)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
2 November 2011Termination of appointment of Raymond Playford as a director (1 page)
4 July 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
18 October 2010Appointment of Professor Raymond John Playford as a director (3 pages)
2 September 2010Termination of appointment of George Green as a director (2 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
3 December 2008Return made up to 02/12/08; full list of members (4 pages)
7 October 2008Director appointed stephen john bateman (2 pages)
7 October 2008Appointment terminated director david moffatt (1 page)
29 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
28 January 2008New director appointed (2 pages)
31 December 2007Return made up to 02/12/07; no change of members (7 pages)
16 October 2007Director resigned (1 page)
16 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
20 July 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
19 December 2006Return made up to 02/12/06; full list of members (8 pages)
11 December 2006New director appointed (1 page)
23 August 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
23 December 2005Return made up to 02/12/05; full list of members (8 pages)
22 July 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
1 July 2005Company name changed allied healthcare group LIMITED\certificate issued on 01/07/05 (2 pages)
29 January 2005Notice of assignment of name or new name to shares (1 page)
22 December 2004Return made up to 02/12/04; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
17 May 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
11 February 2004Return made up to 02/12/03; full list of members (8 pages)
22 January 2004Director resigned (1 page)
27 June 2003Ad 28/11/02--------- £ si 1@1 (2 pages)
27 June 2003Statement of affairs (6 pages)
19 June 2003Ad 25/07/02--------- £ si 7773660@1 (2 pages)
19 June 2003Particulars of contract relating to shares (4 pages)
20 May 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002New director appointed (3 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2002Ad 25/07/02--------- £ si 669489@1=669489 £ ic 100/669589 (2 pages)
14 November 2002£ nc 100000/13683944 12/06/02 (1 page)
6 September 2002Particulars of mortgage/charge (10 pages)
29 June 2002Declaration of assistance for shares acquisition (22 pages)
5 March 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
31 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
30 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
8 January 2001Company name changed transworld holdings (uk) LIMITED\certificate issued on 08/01/01 (2 pages)
2 January 2001Return made up to 02/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000Registered office changed on 05/12/00 from: balderton hall south drive balderton newark nottinghamshire NG24 3JR (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
7 April 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
25 January 2000Statement of affairs (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Particulars of contract relating to shares (4 pages)
25 January 2000Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000New secretary appointed (2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
7 December 1999New secretary appointed;new director appointed (1 page)
6 December 1999New director appointed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
2 December 1999Incorporation (14 pages)