About

Registered Number: 04033504
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

 

Established in 2000, Alliance Consumer Health Ltd has its registered office in Wiltshire. We do not know the number of employees at the business. There are 3 directors listed as Chrysanthou, Chrysanthos Theocus, Bellhouse, Robin Christian, Robinson, Sarah Nicole for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHRYSANTHOU, Chrysanthos Theocus 01 September 2017 - 1
BELLHOUSE, Robin Christian 31 December 2016 01 September 2017 1
ROBINSON, Sarah Nicole 21 March 2011 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 02 May 2018
RP04AP03 - N/A 28 November 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 22 August 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP03 - Appointment of secretary 12 January 2017
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 13 June 2016
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP03 - Appointment of secretary 28 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 April 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
AA - Annual Accounts 09 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 July 2006
225 - Change of Accounting Reference Date 01 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 August 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 31 May 2001
225 - Change of Accounting Reference Date 26 March 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.