Allied Medical Services (UK) Limited DEESIDE


Allied Medical Services (UK) started in year 1997 as Private Limited Company with registration number 03382378. The Allied Medical Services (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU. Since Fri, 1st Aug 1997 Allied Medical Services (UK) Limited is no longer carrying the name Oval (1204).

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allied Medical Services (UK) Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382378
Date of Incorporation Fri, 6th Jun 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Christopher S.

Position: Director

Appointed: 24 September 2018

Resigned: 26 February 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Stephen C.

Position: Director

Appointed: 25 August 2015

Resigned: 24 September 2018

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Timothy W.

Position: Director

Appointed: 07 September 2012

Resigned: 21 May 2014

Sarah L.

Position: Director

Appointed: 08 August 2008

Resigned: 31 January 2019

David W.

Position: Director

Appointed: 01 August 2008

Resigned: 15 April 2010

Stephen C.

Position: Director

Appointed: 01 August 2008

Resigned: 15 September 2008

Christopher E.

Position: Director

Appointed: 01 August 2008

Resigned: 30 August 2012

Robert H.

Position: Director

Appointed: 01 August 2008

Resigned: 01 September 2015

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Resigned: 20 August 2018

Diella S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 07 April 2008

Michael L.

Position: Director

Appointed: 18 February 2005

Resigned: 19 July 2012

Simon C.

Position: Secretary

Appointed: 18 February 2005

Resigned: 01 June 2006

Peter E.

Position: Director

Appointed: 01 October 2003

Resigned: 25 September 2008

Roland E.

Position: Secretary

Appointed: 14 June 1999

Resigned: 18 February 2005

Roland E.

Position: Director

Appointed: 14 June 1999

Resigned: 01 October 2003

Charles K.

Position: Director

Appointed: 14 June 1999

Resigned: 18 February 2005

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 06 June 1997

Resigned: 14 June 1999

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 June 1997

Resigned: 14 June 1999

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 14 June 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Amcare Limited from Deeside, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amcare Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 03191025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1204) August 1, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 14th, May 2024
Free Download (5 pages)

Company search