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

ALLIANCE MEDICAL HOLDINGS LIMITED

AML HUB, THE WOODS, OPUS 40 BUSINESS PARK, WARWICK, CV34 5AH,
Company Registration Number
04113112
Private Limited Company
Active

Company Overview

About Alliance Medical Holdings Ltd
ALLIANCE MEDICAL HOLDINGS LIMITED was founded on 2000-11-23 and has its registered office in Warwick. The organisation's status is listed as "Active". Alliance Medical Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE MEDICAL HOLDINGS LIMITED
 
Legal Registered Office
AML HUB
THE WOODS, OPUS 40 BUSINESS PARK
WARWICK
CV34 5AH
Other companies in CV34
 
Filing Information
Company Number 04113112
Company ID Number 04113112
Date formed 2000-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE MEDICAL 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.
Companies with same name ALLIANCE MEDICAL HOLDINGS LIMITED
The following companies were found which have the same name as ALLIANCE MEDICAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE MEDICAL HOLDINGS LLC Delaware Unknown

Company Officers of ALLIANCE MEDICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN KENDALL CATTERMOLE
Company Secretary 2012-05-17
NICHOLAS JAMES BURLEY
Director 2012-09-13
IAN KENDALL CATTERMOLE
Director 2012-05-17
HOWARD ALEXANDER DAVID MARSH
Director 2010-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH MELVILLE
Director 2014-04-30 2015-06-26
PAUL JOHN GREENSMITH
Company Secretary 2010-03-31 2012-05-17
PAUL JOHN GREENSMITH
Director 2010-03-31 2012-05-17
ROBERT BERNARD WALEY-COHEN
Director 2001-01-19 2010-12-08
ALAN JOHN TEMPLER PILGRIM
Director 2005-04-01 2010-08-04
CHARLES PHILIP RALPH
Company Secretary 2006-06-21 2010-03-31
CHARLES PHILIP RALPH
Director 2006-06-30 2010-03-31
WILLIAM NICHOLAS JACKSON
Director 2002-01-28 2007-12-06
ROBERT PATRICK MOORES
Director 2001-01-17 2007-12-06
ANDREW FREDERICK DUN
Director 2005-04-01 2006-09-11
GUIDO BELLI
Director 2004-04-01 2006-08-31
TIM ELSIGOOD
Director 2006-02-01 2006-08-31
SILVIO PLAZZOTTA
Director 2005-04-01 2006-08-31
NICHOLAS ALAN BEARSTED
Director 2001-11-16 2006-07-31
MALCOLM LESLIE RIFKIND
Director 2002-01-07 2006-07-31
PETER RAYMOND JARMAN
Company Secretary 2001-01-17 2006-06-21
PETER RAYMOND JARMAN
Director 2001-01-19 2006-06-21
JOHN JULIUS BEAUMONT
Director 2001-01-19 2001-12-31
TERENCE CURWELL
Director 2001-01-19 2001-12-31
DUNCAN RICHARD CALAM
Director 2001-01-17 2001-09-26
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-11-23 2001-01-17
TRAVERS SMITH LIMITED
Nominated Director 2000-11-23 2001-01-17
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-11-23 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BURLEY LIFE HEALTHCARE INVESTMENTS PLC Director 2017-02-02 CURRENT 2016-02-17 Dissolved 2017-08-08
NICHOLAS JAMES BURLEY LIFE UK HEALTHCARE LIMITED Director 2017-02-02 CURRENT 2016-11-08 Active
NICHOLAS JAMES BURLEY LIFE UK HOLDCO LIMITED Director 2017-02-02 CURRENT 2016-11-15 Active
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2015-09-21 CURRENT 2013-05-22 Active - Proposal to Strike off
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL LIMITED Director 2015-01-30 CURRENT 1987-05-07 Active
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL LEASING LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
NICHOLAS JAMES BURLEY LIFE MEDICAL GROUP LIMITED Director 2013-09-06 CURRENT 2013-07-08 Active
NICHOLAS JAMES BURLEY OLD AMGL INTERESTS 2 LIMITED Director 2012-07-03 CURRENT 2010-06-25 Dissolved 2014-04-08
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL GROUP LIMITED Director 2012-07-03 CURRENT 2007-10-30 Active
NICHOLAS JAMES BURLEY VITACOM LIMITED Director 2008-06-20 CURRENT 1955-10-22 Dissolved 2014-01-14
NICHOLAS JAMES BURLEY RESINFORM LIMITED Director 2008-06-20 CURRENT 1957-04-02 Liquidation
IAN KENDALL CATTERMOLE LIFE HEALTHCARE INVESTMENTS PLC Director 2017-02-02 CURRENT 2016-02-17 Dissolved 2017-08-08
IAN KENDALL CATTERMOLE ALLIANCE MEDICAL LEASING LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
IAN KENDALL CATTERMOLE OLD AMGL INTERESTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-04-08
HOWARD ALEXANDER DAVID MARSH LIFE MOLECULAR IMAGING LIMITED Director 2018-06-25 CURRENT 2003-07-08 Active
HOWARD ALEXANDER DAVID MARSH DIRECT MEDICAL IMAGING LIMITED Director 2017-08-01 CURRENT 2000-01-04 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2016-11-22 CURRENT 1982-04-20 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL RADIOPHARMACY LIMITED Director 2013-10-03 CURRENT 2002-10-07 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL LIMITED Director 2010-12-24 CURRENT 1987-05-07 Active
HOWARD ALEXANDER DAVID MARSH LODESTONE PATIENT CARE LIMITED Director 2010-11-30 CURRENT 1991-05-13 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE DIAGNOSTIC SERVICES LIMITED Director 2010-11-30 CURRENT 2000-06-29 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
2024-05-16REGISTRATION OF A CHARGE / CHARGE CODE 041131120007
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CHAPMAN
2024-04-11DIRECTOR APPOINTED MR NICHOLAS JAMES BURLEY
2024-03-26Notification of Andromeda Midco Limited as a person with significant control on 2024-03-18
2024-03-26CESSATION OF ALLIANCE MEDICAL ACQUISITIONCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-09FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PETRUS PHILLIPPUS VAN DER WESTHUIZEN
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Iceni Centre Warwickshire Technology Park Warwick Warwickshire CV34 6DA
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-01-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SHREY BALAGURU VIRANNA
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-14AP01DIRECTOR APPOINTED SHREY BALAGURU VIRANNA
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BURLEY
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENDALL CATTERMOLE
2018-09-10TM02Termination of appointment of Ian Kendall Cattermole on 2018-09-01
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 37517079.5
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-02-13AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 37517079.5
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-04CH01Director's details changed for Howard Alexander David Marsh on 2016-01-07
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 37517079.5
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MELVILLE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 37517079.5
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30AP01DIRECTOR APPOINTED MR LEIGH MELVILLE
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 37517079.5
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AUDAUDITOR'S RESIGNATION
2013-04-18AUDAUDITOR'S RESIGNATION
2013-04-04AUDAUDITOR'S RESIGNATION
2013-03-19AUDAUDITOR'S RESIGNATION
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0123/11/12 FULL LIST
2012-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BURLEY
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2012-05-17AP01DIRECTOR APPOINTED MR IAN KENDALL CATTERMOLE
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL GREENSMITH
2012-05-17AP03SECRETARY APPOINTED MR IAN KENDALL CATTERMOLE
2011-11-23AR0123/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALEY-COHEN
2010-11-24AR0123/11/10 FULL LIST
2010-09-10AP01DIRECTOR APPOINTED HOWARD ALEXANDER DAVID MARSH
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PILGRIM
2010-04-19AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2010-04-19AP01DIRECTOR APPOINTED PAUL JOHN GREENSMITH
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RALPH
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY CHARLES RALPH
2009-12-22AR0123/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WALEY-COHEN / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP RALPH / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES PHILIP RALPH / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TEMPLER PILGRIM / 01/10/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-07363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-0488(2)AD 06/12/07 GBP SI 577@0.01=5.77 GBP IC 37517073/37517078.77
2008-02-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-15363sRETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27122CONVE 06/12/07
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27123£ NC 519707/37519707 05/12/07
2007-12-27RES12VARYING SHARE RIGHTS AND NAMES
2007-12-27RES04NC INC ALREADY ADJUSTED 06/12/07
2007-12-2788(2)RAD 06/12/07--------- £ SI 3700000000@.01= 37000000 £ IC 517073/37517073
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: HOME FARM DRIVE, UPTON, BANBURY, OXFORDSHIRE OX15 6HU
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE MEDICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE MEDICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-02 Outstanding COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2008-02-26 Outstanding DRESDNER BANK AG,NIEDERLASSUNG LUXEMBERG
DEBENTURE 2005-07-15 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY AGENT FOR THE FINANCE PARTIES) (THE SECURITY AGENT)
DEED OF ASSIGNMENT OF KEY-MAN LIFE POLICIES 2003-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2003-05-06 Satisfied THE ROYAL BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY AGENT FOR THE BENFICIARIES
GUARANTEE & DEBENTURE 2001-01-22 Satisfied DRESDNER BANK AG LONDON BRANCH AS "SECURITY AGENT"
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALLIANCE MEDICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE MEDICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE MEDICAL HOLDINGS LIMITED
Trademarks
We have not found any records of ALLIANCE MEDICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE MEDICAL 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 (70100 - Activities of head offices) as ALLIANCE MEDICAL HOLDINGS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE MEDICAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE MEDICAL 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 ALLIANCE MEDICAL 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.