Get an alert when LIFE MEDICAL GROUP 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

2026-09-05 (in 4mo)

Last made up 2025-08-22

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. LIFE MEDICAL GROUP LIMITED 2024-02-22 → present
  2. ALLIANCE MEDICAL GROUP LIMITED 2013-09-10 → 2024-02-22
  3. AM NEWCO LIMITED 2013-07-08 → 2013-09-10

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that the company has adequate financial resources to continue in operation for the foreseeable future, being at least 12 months from the date of approval of these financial statements, and accordingly the audited annual financial statements have been prepared on a going concern basis.”

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

People

2 active · 16 resigned

Name Role Appointed Born Nationality
VAN DER WESTHUIZEN, Petrus Phillippus Director 2016-11-21 Aug 1971 South African
WHARTON-HOOD, Peter Gerard Director 2021-04-06 Sep 1965 South African
Show 16 resigned officers
Name Role Appointed Resigned
CATTERMOLE, Ian Kendall Secretary 2013-09-06 2018-09-01
BLOMFIELD, Guy Edward Director 2013-09-06 2019-05-01
BURLEY, Nicholas James Director 2013-09-06 2019-05-01
CHAPMAN, Mark David Director 2019-05-02 2024-01-31
DOMBROWE, Gunter Heinz Otto Director 2014-01-27 2016-11-21
HORN, Paul Director 2013-07-08 2016-11-21
HUGHES, Christopher John Director 2013-07-08 2013-11-22
MARSH, Howard Alexander David Director 2019-05-02 2024-01-31
MELVILLE, Leigh Director 2014-04-30 2014-04-30
MEYER, André Director 2016-11-21 2017-06-12
NIEHAUS, Charles Jacobus Gysbertus Director 2013-09-06 2019-02-01
PYLE, Adam Mills Director 2016-11-21 2019-05-02
RIFKIND, Malcolm Leslie, Sir Director 2014-01-27 2015-09-21
TAYLOR, Paul Anthony Director 2016-04-25 2016-11-21
VIRANNA, Shrey Balaguru Director 2019-05-02 2020-01-17
WESTMORE, Geoffrey David Director 2013-11-04 2016-11-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Life Uk Healthcare Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-16 Active

Filing timeline

Last 20 of 99 total filings

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

  • 2024-02-22 CERTNM Certificate change of name company
  • 2023-07-03 RESOLUTIONS Resolution
Date Type Category Description
2026-04-18 AA accounts Accounts with accounts type full
2025-08-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-15 CH01 officers Change person director company with change date PDF
2025-08-15 CH01 officers Change person director company with change date PDF
2025-05-21 AA accounts Accounts with accounts type full
2025-01-23 AD03 address Move registers to sail company with new address PDF
2025-01-23 AD02 address Change sail address company with new address PDF
2025-01-23 AD01 address Change registered office address company with date old address new address PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-09 AA accounts Accounts with accounts type full
2024-02-22 CERTNM change-of-name Certificate change of name company
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-01-31 AD01 address Change registered office address company with date old address new address PDF
2023-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-03 SH19 capital Capital statement capital company with date currency figure
2023-07-03 SH20 capital Legacy
2023-07-03 CAP-SS insolvency Legacy
2023-07-03 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

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