About

Registered Number: 08716459
Date of Incorporation: 03/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ

 

Based in Gillingham, Kent, Albion Health Alliance Ltd was registered on 03 October 2013. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNELL, Andrew Lawrence 13 October 2014 - 1
BURNELL, Andrew Lawrence 14 November 2013 13 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Louise 20 November 2015 - 1
SEMPLE, Kirsty 05 December 2014 20 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 01 September 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 12 October 2016
SH01 - Return of Allotment of shares 12 October 2016
SH01 - Return of Allotment of shares 24 March 2016
AP03 - Appointment of secretary 24 March 2016
AA - Annual Accounts 16 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AP03 - Appointment of secretary 16 February 2015
AP01 - Appointment of director 04 February 2015
AD01 - Change of registered office address 03 February 2015
AD01 - Change of registered office address 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 19 August 2014
SH01 - Return of Allotment of shares 04 July 2014
AA01 - Change of accounting reference date 02 June 2014
AD01 - Change of registered office address 17 February 2014
RESOLUTIONS - N/A 25 November 2013
RESOLUTIONS - N/A 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
NEWINC - New incorporation documents 03 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.