Check the

ALISSA HEALTHCARE RESEARCH LIMITED

Company
ALISSA HEALTHCARE RESEARCH LIMITED (05848896)

ALISSA HEALTHCARE RESEARCH

Phone: +44 (0)1489 564 069
A⁺ rating

ABOUT ALISSA HEALTHCARE RESEARCH LIMITED

Alissa Healthcare Research Limited, Unit 5, Fulcrum 1, Solent Way, Whiteley, Fareham, Hampshire PO15 7FE

We provide our business partners with Consultancy, Marketing and Supply Chain Management services of the highest order. The strength of Alissa comes from our ability to work closely with our collaboration partners, ultimately maximizing the returns from varied joint ventures.

©Alissa Healthcare Research Limited 2010. All rights reserved.

KEY FINANCES

Year
2016
Assets
£8783.81k ▲ £3684.42k (72.25 %)
Cash
£4881.17k ▲ £2779.58k (132.26 %)
Liabilities
£4167.18k ▲ £756.88k (22.19 %)
Net Worth
£4616.63k ▲ £2927.54k (173.32 %)

REGISTRATION INFO

Company name
ALISSA HEALTHCARE RESEARCH LIMITED
Company number
05848896
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jun 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.alissahealthcare.com
Phones
+44 (0)1489 564 069
01489 564 069
Registered Address
UNIT 5 FULCRUM 1,
SOLENT WAY, WHITELEY,
FAREHAM,
UNITED KINGDOM,
PO15 7FE

ECONOMIC ACTIVITIES

46460
Wholesale of pharmaceutical goods

LAST EVENTS

21 Nov 2016
Registered office address changed from Unit 5 Fulcrum 4 Solent Way Whiteley Hampshire PO15 7FT England to Unit 5 Fulcrum 1 Solent Way, Whiteley Fareham PO15 7FE on 21 November 2016
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 108,100

CHARGES

14 April 2010
Status
Outstanding
Delivered
20 April 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ALISSA HEALTHCARE RESEARCH LIMITED DIRECTORS

Robin Davies

  Acting
Appointed
16 June 2006
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, Hampshire, SO50 7EQ
Country Of Residence
England
Name
DAVIES, Robin

Robin Davies

  Resigned
Appointed
16 June 2006
Resigned
23 July 2006
Role
Secretary
Address
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, Hampshire, SO50 7EQ
Name
DAVIES, Robin

Sharon King

  Resigned
Appointed
23 July 2006
Resigned
06 May 2010
Role
Secretary
Address
188 Salisbury Road, Southampton, Hampshire, SO40 3LQ
Name
KING, Sharon

DMCS SECRETARIES LIMITED

  Resigned
Appointed
16 June 2006
Resigned
16 June 2006
Role
Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED

DMCS DIRECTORS LIMITED

  Resigned
Appointed
16 June 2006
Resigned
16 June 2006
Role
Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.