Get an alert when ALLIANCE MEDICAL RADIOPHARMACY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-08-21 (in 3mo)

Last made up 2025-08-07

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the Company's and the Group's cash position, whilst also reviewing the forecast. This review has allowed the Directors to form a judgement at the time of approving the financial statements that there is reasonable expectation that the Company and Group have sufficient resources to continue in operation for the foreseeable future. For this reason, the Directors consider the adoption of the going concern basis in preparing the financial statements is appropriate.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
MARSH, Howard Alexander David Director 2022-12-21 Jul 1974 British
MATTHEWS, Robert Edward Director 2026-03-02 Jun 1982 British
SCHMIDT, Axel Director 2023-01-24 Apr 1972 German
SONECHA, Krushant Director 2026-03-02 May 1968 British
Show 32 resigned officers
Name Role Appointed Resigned
CATTERMOLE, Ian Kendall Secretary 2013-10-03 2018-09-01
JARMAN, Peter Raymond Secretary 2002-12-18 2006-06-21
MONKS, Alan David Secretary 2006-06-21 2006-11-27
SPEAKMAN, Nicholas Secretary 2006-11-27 2013-10-03
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-10-07 2002-12-18
BANKS, Malcolm Director 2011-05-03 2013-10-03
BOYLAN, Ciaran Director 2003-05-29 2013-08-16
BURLEY, Nicholas James Director 2012-07-03 2019-05-01
CAHILL, David Gerard James Director 2019-04-26 2022-12-21
CATTERMOLE, Ian Kendall Director 2011-05-03 2013-10-03
CHAPMAN, Mark David Director 2022-12-21 2024-04-11
CHAPMAN, Mark David Director 2019-05-02 2020-01-06
DUFFY, George, Dr Director 2003-05-29 2013-08-16
EVANS, Richard Harold Director 2020-01-06 2022-12-21
GREENSMITH, Paul John Director 2010-11-03 2012-06-29
HART, Philip Michael Director 2019-09-26 2024-07-01
HELY, Justin Christopher Director 2013-10-03 2015-06-22
HUNT, Ian Paul Director 2024-07-01 2025-11-28
JARMAN, Peter Raymond Director 2002-12-18 2006-06-21
LOASBY, David Ian Director 2013-10-03 2015-06-22
MARSH, Howard Alexander David Director 2013-10-03 2019-09-26
MCGUCKIAN, Alastair, Dr Director 2003-05-29 2013-08-16
MELVILLE, Leigh Director 2014-04-30 2015-06-26
PILGRIM, Alan John Templer Director 2006-06-30 2010-09-03
PRINGLE, Michael Maclellan Director 2003-05-29 2011-03-29
SEARCH, Keith John Director 2013-10-03 2015-09-14
SPEAKMAN, Nicholas Director 2010-01-28 2013-08-16
VAN DER WESTHUIZEN, Petrus Phillippus Director 2018-12-18 2019-05-02
WALEY-COHEN, Robert Bernard Director 2002-12-18 2011-01-18
WINCHESTER, Peter John Director 2019-05-02 2019-10-28
WINCHESTER, Peter John Director 2013-10-03 2018-12-18
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-10-07 2002-12-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alliance Medical Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 171 total filings

Date Type Category Description
2026-04-14 AA accounts Accounts with accounts type full
2026-03-30 SH01 capital Capital allotment shares PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2026-03-03 AP01 officers Appoint person director company with name date PDF
2025-11-28 TM01 officers Termination director company with name termination date PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2024-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-01 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-11 TM01 officers Termination director company with name termination date PDF
2024-02-15 AA accounts Accounts with accounts type full
2023-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-18 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-25 AP01 officers Appoint person director company with name date PDF
2023-01-12 AA accounts Accounts with accounts type full
2022-12-22 AP01 officers Appoint person director company with name date PDF
2022-12-21 TM01 officers Termination director company with name termination date PDF
2022-12-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page