Get an alert when ALLMED MEDICAL CARE HOLDINGS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ALLMED MEDICAL CARE HOLDINGS LIMITED 2012-03-14 → present
  2. ALLMED MEDICAL CARE HOLDING LIMITED 2012-02-27 → 2012-03-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of their assessment set out above, the Directors believe it is appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. ALLMED MEDICAL CARE HOLDINGS LIMITED · parent
    1. Allmed Medical GmbH ("AMG") 100% · Germany · Medical supplies
    2. Allmed India Pvt Ltd(" AIN") 95% · India · Medical supplies
    3. Allmed Polska Sp. Z o.o. ("APL") 100% · Poland · Medical supplies
    4. Allmed Medical Nominee No. 1 Limited ("AMN1"") 100% · UK · Holding company
    5. Allmed Medical Logistics Limited 100% · UK · Medical supplies
    6. Allmed Middle East S.A.E. ("AME") 99% · Egypt · Medical supplies
    7. Allmed Medical Industries GmbH ("AMI") 93% · Germany · Medical supplies
    8. NephroCan GmbH & Co. KG 49% · Germany · Medical supplies
    9. Allmed Dialysis Technologies GmbH ("ADT") 100% · Germany · Medical supplies
    10. Allmed Turkey Medikal Ticaret Limited Sirketi ("ATM") 90% · Turkey · Medical supplies
    11. Allmed Pronefro Brasil Ltda* ("ABR") 94% · Brazil · Medical supplies

Significant events

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

People

6 active · 6 resigned

Name Role Appointed Born Nationality
CONNELL, Rupert Mark Angus Secretary 2014-12-18
BRENNAN, Thomas Christopher Director 2024-02-01 Jan 1966 Irish
EMARA, Omar Esameldin Abdelrahman Abdelmagid Director 2024-09-27 Jun 1995 Egyptian
FOND, Zachary Daniel Director 2024-09-27 Aug 1983 British
JETHA, Afsane Director 2024-09-27 Jul 1979 British
SOROUR, Ahmed Hany Mamdouh Mohamed Director 2012-02-27 Jan 1988 British
Show 6 resigned officers
Name Role Appointed Resigned
SPEECHLY BIRCHAM LLP Corporate Secretary 2012-02-27 2013-03-07
BRENNAN, Thomas Christopher, Mr. Director 2019-11-05 2021-07-09
HADHOUD, Mousheer Mohamed Abdelfattah Ghareeb Director 2020-12-17 2023-07-20
SOROUR, Hany Mamdouh Mohamed, Dr Director 2020-12-17 2024-06-26
SOROUR, Lena Hany Mamdouh Mohamed Director 2021-07-09 2024-02-01
GRANDVIEW INVESTEMENT HOLDINGS CORP Corporate Director 2014-07-03 2023-07-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Afsane Jetha Individual Significant influence 2024-06-26 Active
Mr Shoaib Abedi Individual Shares 25–50%, Voting 25–50% 2023-07-20 Ceased 2024-06-26
Mr Ahmed Hany Mamdouh Sorour Individual Shares 25–50% 2016-04-06 Ceased 2024-07-22
Mr Hany Mamdouh Mohamed Sorour Individual Shares 25–50% 2016-04-06 Ceased 2024-06-26

Filing timeline

Last 20 of 91 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-30 RESOLUTIONS Resolution
  • 2025-05-02 MA Memorandum articles
  • 2025-05-02 RESOLUTIONS Resolution
  • 2025-04-09 MA Memorandum articles
  • 2025-04-09 RESOLUTIONS Resolution
Date Type Category Description
2026-02-04 AA accounts Accounts with accounts type group
2026-02-02 SH08 capital Capital name of class of shares
2026-01-31 SH10 capital Capital variation of rights attached to shares
2026-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-30 SH20 capital Legacy
2025-12-30 SH19 capital Capital statement capital company with date currency figure
2025-12-30 CAP-SS insolvency Legacy
2025-12-30 RESOLUTIONS resolution Resolution
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-24 CH01 officers Change person director company with change date PDF
2025-12-24 CH01 officers Change person director company with change date PDF
2025-05-02 MA incorporation Memorandum articles
2025-05-02 RESOLUTIONS resolution Resolution
2025-04-28 CH01 officers Change person director company with change date PDF
2025-04-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-09 MA incorporation Memorandum articles
2025-04-09 RESOLUTIONS resolution Resolution
2025-01-07 AA accounts Accounts with accounts type group
2024-12-21 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page