Company Information for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS
100 FETTER LANE, LONDON, EC4A 1BN,
|
Company Registration Number
07293112
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS | ||||||
Legal Registered Office | ||||||
100 FETTER LANE LONDON EC4A 1BN Other companies in EC4A | ||||||
Previous Names | ||||||
|
Company Number | 07293112 | |
---|---|---|
Company ID Number | 07293112 | |
Date formed | 2010-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 05:31:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEACH SECRETARIES LIMITED |
||
FIONA BOOTH |
||
CAROLINE JANE FOX |
||
STEVEN WILLIAM GRAY |
||
PAUL EDWARD LESLIE HOLDOM |
||
MICHAEL THOMAS NEEB |
||
GRAHAM ARTHUR RIDGEWAY BALL |
||
DESMOND ANTHONY SHIELS |
||
RICHARD JOHN TYLER |
||
JILL MARGARET WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FRANCIS PAGE |
Director | ||
ROBERT ROGER |
Director | ||
DIANE THOMAS |
Director | ||
DAVID PETER MOBBS |
Director | ||
DAVID ERROL MARSHALL |
Director | ||
STEPHEN JOHN COLLIER |
Director | ||
JILL WATTS |
Director | ||
CHARLES EDMUND HUTTON |
Director | ||
MATTHEW JAMES |
Director | ||
ADRIAN JOHN FAWCETT |
Director | ||
ROBERT JEFFREY WISE |
Director | ||
RICHARD JAMES EDWARD JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED | Company Secretary | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
BACKHOUSE LAND OPPORTUNITIES LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
MXLG INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
CAPVAR MEDIA LTD | Company Secretary | 2017-12-31 | CURRENT | 2013-02-08 | Liquidation | |
MXLG ACQUISITIONS LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-15 | Active | |
BACKHOUSE (CALNE) LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
BACKHOUSE (WESTBURY) LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
BACKHOUSE (WESTBURY) JV LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
ESPUG FINANCE LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
BACKHOUSE (CASTLE CARY) JV LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
BACKHOUSE CONSTRUCTION LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
ZOOM HOLDING LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
ZOOM GAS PIPELINES LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
ZOOM INFRASTRUCTURE LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
BACKHOUSE (CASTLE CARY) LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
BACKHOUSE LAND LIMITED | Company Secretary | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
MDA SPACE AND ROBOTICS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2005-06-30 | Active | |
BACKHOUSE HOUSING LIMITED | Company Secretary | 2016-10-04 | CURRENT | 2016-06-10 | Active | |
INSTINCT AI SYSTEMS LTD | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
DYNAMIC AEROSPACE AND DEFENSE LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
MXC CAPITAL FINANCE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2017-11-21 | |
MATHIAN (CM) LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-11-21 | |
MXC (CM) LIMITED | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2017-11-21 | |
MANTIN CAPITAL LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
FRAHM LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-10-09 | Dissolved 2017-01-24 | |
WEARTECH INTERNATIONAL LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2000-12-04 | Liquidation | |
CAMPDEN FREEHOLDS COMPANY LIMITED | Company Secretary | 2012-02-23 | CURRENT | 1989-04-27 | Active | |
CAMPDEN MAINTENANCE LIMITED | Company Secretary | 2012-02-23 | CURRENT | 1973-11-02 | Active | |
BEACHCROFT UK LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CATALYTIC GENERATORS UK LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2001-12-03 | Active | |
PALACE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
ONSLOW SUFFOLK LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2001-02-27 | Active | |
ONSLOW GIPPING LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2004-07-13 | Active | |
MICROSEMI MICROELECTRONIC LIMITED | Company Secretary | 2009-05-20 | CURRENT | 1932-11-12 | Active - Proposal to Strike off | |
MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED | Company Secretary | 2009-05-20 | CURRENT | 1949-02-14 | Active - Proposal to Strike off | |
MICROCHIP TECHNOLOGY CALDICOT LIMITED | Company Secretary | 2009-05-18 | CURRENT | 1961-10-05 | Active | |
TANGENT REPROFILING LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
BIOCOPEA LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
ESP GAS GROUP LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
ESP INFRASTRUCTURE LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
SPARTAN UK LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2001-01-12 | Active | |
ESP ELECTRICITY LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2003-04-01 | Active | |
KELLEN VENTURE LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2005-05-05 | Dissolved 2017-07-05 | |
ESP UTILITIES GROUP LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1991-05-17 | Active | |
ESP NETWORKS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1993-10-22 | Active | |
ESP PIPELINES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1997-07-18 | Active | |
E.S. PIPELINES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1999-08-10 | Active | |
ESP CONNECTIONS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1996-08-01 | Active | |
DESCAMPS LIMITED | Company Secretary | 2007-06-05 | CURRENT | 1980-04-28 | Dissolved 2014-02-21 | |
ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2018-04-10 | |
DCS ESTATES HOLDINGS LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
INDEPENDENT-NETWORKS LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2001-01-29 | In Administration | |
INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1996-02-29 | Dissolved 2017-08-08 | |
CASE MANAGEMENT SOCIETY UK | Company Secretary | 2001-07-03 | CURRENT | 2001-07-03 | Active | |
ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS | Company Secretary | 1999-05-24 | CURRENT | 1999-05-24 | Active | |
BEACHCROFT WANSBROUGHS LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
VITALITY HEALTHY WORKPLACE LIMITED | Director | 2017-09-05 | CURRENT | 2017-06-28 | Active | |
S W GRAY LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-07-08 | |
ADVANCED THERAPIES CENTRE LIMITED | Director | 2012-05-09 | CURRENT | 2010-12-09 | Dissolved 2016-05-31 | |
BACKLOGS LIMITED | Director | 2017-07-25 | CURRENT | 2004-01-16 | Active | |
ONLINE PATHOLOGY SERVICES LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
LONDON PATHOLOGY LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
HATHOR CHELSEA LIMITED | Director | 2017-02-24 | CURRENT | 2010-03-16 | Active | |
LONDON ENDOSCOPY CENTRE LTD | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
UROLOGY ASSOCIATES (LONDON) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
HEALTH INTERNATIONAL BILLING PARTNERS LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
THE PROSTATE CENTRE LIMITED | Director | 2013-07-26 | CURRENT | 2003-08-22 | Active | |
BASIL STREET PRACTICE LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
WALK IN HEALTH LIMITED | Director | 2012-07-24 | CURRENT | 1997-12-23 | Dissolved 2015-01-29 | |
RE-GENMED LIMITED | Director | 2012-07-24 | CURRENT | 2010-10-06 | Dissolved 2013-10-22 | |
GET YOURSELF TESTED LIMITED | Director | 2012-07-24 | CURRENT | 2011-07-11 | Dissolved 2015-01-29 | |
GENERAL MEDICAL CLINICS LIMITED | Director | 2012-07-24 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
THE LONDON BREAST INSTITUTE UK LTD | Director | 2011-12-19 | CURRENT | 2009-11-02 | Active | |
THE GLYNNE MEDICAL PRACTICE LIMITED | Director | 2011-09-14 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
ENHANCECORP LIMITED | Director | 2011-03-18 | CURRENT | 2001-04-24 | Dissolved 2014-06-13 | |
HCA PURCHASING LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
SARAH CANNON RESEARCH INSTITUTE UK LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-04 | Active | |
HCA HEALTHCARE UK LIMITED | Director | 2009-09-08 | CURRENT | 2009-07-27 | Active | |
HAMSARD 3160 LIMITED | Director | 2009-06-05 | CURRENT | 2009-02-10 | Active | |
HCA LUXEMBOURG FINANCE LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active - Proposal to Strike off | |
GALEN HEALTH PARTNERS LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
H.H.U.K. INC. | Director | 2007-05-01 | CURRENT | 1980-07-11 | Active | |
THE HCA INTERNATIONAL FOUNDATION | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
HCA UK CAPITAL LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Active | |
HCA UK SERVICES LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
HCA STAFFING LIMITED | Director | 2001-04-11 | CURRENT | 1995-03-06 | Active | |
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED | Director | 2001-02-19 | CURRENT | 1998-07-23 | Active | |
HCA UK LIMITED | Director | 2001-02-19 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
HCA UK HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1996-07-02 | Active | |
ST. MARTINS LTD. | Director | 2001-02-19 | CURRENT | 1999-10-28 | Active | |
HCA UK INVESTMENTS LIMITED | Director | 2001-02-19 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
THE HARLEY STREET CANCER CLINIC LIMITED | Director | 2000-12-08 | CURRENT | 1996-01-26 | Active | |
HCA CARENOW LIMITED | Director | 2000-08-04 | CURRENT | 1973-06-29 | Active | |
ST. MARTINS MEDICAL SERVICES LIMITED. | Director | 2000-08-04 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
ST MARTINS HEALTHCARE LIMITED | Director | 2000-08-04 | CURRENT | 1944-12-01 | Active | |
HCA INTERNATIONAL LIMITED | Director | 2000-07-01 | CURRENT | 1995-02-10 | Active | |
HCA INTERNATIONAL HOLDINGS LIMITED | Director | 2000-05-19 | CURRENT | 1969-03-25 | Active | |
CROSSCO (1385) LIMITED | Director | 2015-03-09 | CURRENT | 2014-11-24 | Active | |
CLAREMONT HOSPITAL HOLDINGS LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
USPE FINANCING LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
EYE-DOCS LIMITED | Director | 2012-03-09 | CURRENT | 2002-04-11 | Active | |
THE EDINBURGH CLINIC LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-22 | Active | |
EDINBURGH MEDICAL SERVICES LIMITED | Director | 2011-01-05 | CURRENT | 2009-05-27 | Active | |
GLOBAL HEALTHCARE PARTNERS LIMITED | Director | 2006-10-20 | CURRENT | 2000-03-21 | Active - Proposal to Strike off | |
EUROPEAN SURGICAL PARTNERS LIMITED | Director | 2006-10-20 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
ASPEN LEASING LIMITED | Director | 2006-10-20 | CURRENT | 1985-05-15 | Active | |
ASPEN HEALTHCARE LIMITED | Director | 2006-10-20 | CURRENT | 1997-11-25 | Active | |
HOLLY HOUSE HOSPITAL LIMITED | Director | 2006-10-20 | CURRENT | 1977-11-28 | Active | |
HILLSIDE HOSPITAL LIMITED | Director | 2006-10-20 | CURRENT | 1988-09-02 | Active | |
HILLSIDE HOLDINGS LIMITED | Director | 2006-10-20 | CURRENT | 1988-11-22 | Active | |
PARKSIDE HOSPITAL LIMITED | Director | 2006-10-20 | CURRENT | 1977-09-01 | Active | |
HORDER HEALTHCARE | Director | 2017-03-07 | CURRENT | 1995-04-28 | Active | |
SMSKP1 LIMITED | Director | 2017-02-02 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
SMSKP2 LIMITED | Director | 2017-02-02 | CURRENT | 2014-10-03 | Active | |
HORDER MSK LIMITED | Director | 2017-02-02 | CURRENT | 2014-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Beach Secretaries Limited on 2018-12-05 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIDGEWAY BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS PAGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED DR RICHARD JOHN TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE FOX | |
AP01 | DIRECTOR APPOINTED STEVEN WILLIAM GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 23/06/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MARK PAGE | |
AP01 | DIRECTOR APPOINTED JILL MARGARET WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER | |
RES01 | ALTER ARTICLES 06/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL WATTS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/06/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ARTHUR RIDGEWAY BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HUTTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BOOTH / 22/10/2013 | |
AR01 | 23/06/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 11/07/2013 | |
RES01 | ADOPT ARTICLES 09/05/2013 | |
RES13 | CHANGE OF COMPANY NAME 09/05/2013 | |
RES15 | CHANGE OF NAME 09/05/2013 | |
RES15 | CHANGE OF NAME 09/05/2013 | |
CERTNM | COMPANY NAME CHANGED PRIVATE HOSPITALS ALLIANCE CERTIFICATE ISSUED ON 22/05/13 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD LESLIE HOLDOM | |
AP01 | DIRECTOR APPOINTED DIANE THOMAS | |
AP01 | DIRECTOR APPOINTED MR DESMOND ANTHONY SHIELS | |
AP01 | DIRECTOR APPOINTED DAVID ERROL MARSHALL | |
AP01 | DIRECTOR APPOINTED MR. CHARLES EDMUND HUTTON | |
AP01 | DIRECTOR APPOINTED FIONA BOOTH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FAWCETT | |
RES15 | CHANGE OF NAME 05/07/2011 | |
CERTNM | COMPANY NAME CHANGED H5 PRIVATE HOSPITALS ALLIANCE CERTIFICATE ISSUED ON 08/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | NE01 FORM TO DROP THE WORD LIMITED | |
AR01 | 23/06/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ROGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
RES15 | CHANGE OF NAME 26/10/2010 | |
CERTNM | COMPANY NAME CHANGED H5 PRIVATE HEALTHCARE ALLIANCE CERTIFICATE ISSUED ON 01/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES EDWARD JONES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS are:
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. |