Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
Company Information for

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

CHISWICK PARK (BUILDING 4), 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
03875425
Private Limited Company
Active

Company Overview

About Associated Emergency Medical Centers (holdings) Ltd
ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED was founded on 1999-11-11 and has its registered office in London. The organisation's status is listed as "Active". Associated Emergency Medical Centers (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
 
Legal Registered Office
CHISWICK PARK (BUILDING 4)
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in W4
 
Filing Information
Company Number 03875425
Company ID Number 03875425
Date formed 1999-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB947822585  
Last Datalog update: 2025-03-05 11:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GREG RONALD ANDERSON TANNER
Company Secretary 2010-11-30
PIERRE ANDRE GALZOT
Director 2000-01-12
PHILIP MYLES NERI
Director 2005-04-25
LAURENT SABOURIN
Director 2005-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GILLES BENARD
Director 2005-04-25 2011-03-31
ANDREW JOHN DA ROZA
Company Secretary 2009-08-24 2010-11-30
CHIEN CHIEN FLORENCE CHONG
Company Secretary 2005-07-28 2009-08-24
SARAH LOUISE SMART
Company Secretary 2005-04-13 2005-07-28
COMPANY SECRETARY (UK) LIMITED
Company Secretary 2001-02-07 2005-04-13
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-11-11 2002-02-12
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-11-11 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE ANDRE GALZOT OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED Director 2005-04-13 CURRENT 2005-03-23 Active
PHILIP MYLES NERI IQARUS HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-06-11 Active - Proposal to Strike off
PHILIP MYLES NERI INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 2014-03-24 CURRENT 1985-04-26 Active
LAURENT SABOURIN DEMREBA 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 5 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 8 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 7 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN OCEAN MEDICAL INTERNATIONAL LIMITED Director 2013-02-21 CURRENT 2002-05-09 Dissolved 2017-09-19
LAURENT SABOURIN ASPIRE LIFESTYLES EUROPE LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active - Proposal to Strike off
LAURENT SABOURIN MEDSUPPLY INTERNATIONAL UK LTD Director 2011-07-06 CURRENT 1951-08-22 Active
LAURENT SABOURIN ASPIRE INSURANCE ADVISERS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
LAURENT SABOURIN INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 1998-07-01 CURRENT 1985-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-20CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-09-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-03Termination of appointment of Greg Ronald Anderson Tanner on 2024-02-21
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-11-10Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2022-11-10Statement of capital on 2022-08-02 GBP50,000
2022-09-09DIRECTOR APPOINTED MR. PHILIPPE RENé COUTURIER
2022-09-09DIRECTOR APPOINTED MR. LAURENT YVES ARNULF
2022-09-09APPOINTMENT TERMINATED, DIRECTOR PIERRE ANDRE GALZOT
2022-09-09APPOINTMENT TERMINATED, DIRECTOR PHILIP MYLES NERI
2022-09-09DIRECTOR APPOINTED MRS. CAROLINE ANNE HONDRé
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-11DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-03-01SH0120/02/21 STATEMENT OF CAPITAL GBP 50000
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-12AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-23CH03SECRETARY'S DETAILS CHNAGED FOR GREG RONALD ANDERSON TANNER on 2014-06-23
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MYLES NERI / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GALZOT / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ANDRE GALZOT / 23/06/2014
2014-06-19CH01Director's details changed for Mr Laurent Sabourin on 2014-06-07
2014-06-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AR0111/11/12 ANNUAL RETURN FULL LIST
2012-12-04CH01Director's details changed for Mr Laurent Sabourin on 2012-03-01
2012-07-03CH01Director's details changed for Mr Laurent Sabourin on 2012-03-01
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 6Th Floor Landmark House Hammersmith Bridge Road London W6 9DP
2012-01-06AR0111/11/11 ANNUAL RETURN FULL LIST
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / GREG RONALD ANDERSON TANNER / 10/11/2011
2011-11-16AA30/06/11 TOTAL EXEMPTION FULL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BENARD
2011-03-28AA30/06/10 TOTAL EXEMPTION FULL
2011-01-06AR0111/11/10 FULL LIST
2010-12-13AP03SECRETARY APPOINTED GREG RONALD ANDERSON TANNER
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROZA
2010-06-03AA30/06/09 TOTAL EXEMPTION FULL
2010-01-14AR0111/11/09 FULL LIST
2009-09-09288aSECRETARY APPOINTED ANDREW JOHN DA ROZA
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY CHIEN CHONG
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / GILLES BENARD / 01/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP NERI / 01/07/2009
2009-05-08AA30/06/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT SABOURIN / 05/05/2008
2007-12-17363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-22363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2006-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/06
2006-03-28363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD
2005-08-17288aNEW SECRETARY APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-07-10RES04£ NC 1000/100000 30/03
2005-07-10123NC INC ALREADY ADJUSTED 30/03/05
2005-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-10RES13SHARE ALLOTMENT 30/03/05
2005-07-1088(2)RAD 25/04/05--------- £ SI 49900@1=49900 £ IC 100/50000
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-22225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-15363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2004-07-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1B 5SJ
2004-04-06GAZ1FIRST GAZETTE
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1R 8QD
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-04-06
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITEDEvent Date2004-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.