ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/03/253 March 2025 Director's details changed for John Falkner Heylings on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Gillian Taylor-Munt on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/08/2311 August 2023 Change of details for Mr John Falkner - Heylings as a person with significant control on 2023-08-10

View Document

08/08/238 August 2023 Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to 5-6 Long Lane Rowley Regis B65 0JA on 2023-08-08

View Document

07/08/237 August 2023 Notification of Gillian Taylor-Munt as a person with significant control on 2016-04-06

View Document

24/07/2324 July 2023 Termination of appointment of Sharon Homer-Wheeler as a director on 2023-07-24

View Document

21/02/2321 February 2023 Director's details changed for John Falkner Heylings on 2023-02-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mrs Gillian Taylor-Munt on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MRS SHARON HOMER-WHEELER

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY JANET HILLAM

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET HILLAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH HILLAM / 19/10/2017

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET ELIZABETH TAYLOR / 19/10/2017

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ELIZABETH TAYLOR / 19/10/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MISS JANET ELIZABETH TAYLOR

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ELIZABETH TAYLOR / 12/08/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR-MUNT / 23/02/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR-MUNT / 23/02/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FALKNER HEYLINGS / 04/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ELIZABETH TAYLOR / 23/02/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY VICTOR FLETCHER

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR FLETCHER

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 7 WYNNSTAY ROAD COLWYN BAY CLWYD LL29 8NB WALES

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O BUCKLEY MORGAN & CO LTD 4 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MRS GILLIAN TAYLOR-MUNT

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 3 PENDORLAN AVENUE COLWYN BAY NORTH WALES LL29 8EA

View Document

11/04/1111 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1026 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED THE ALLIANCE OF PRIVATE SECTOR CHIROPODY & PODIATRY PRACTITIONERS LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: MARKET CHAMBERS BLACKHEATH WEST MIDLANDS B65 0HP

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 COMPANY NAME CHANGED THE ALLIANCE OF PRIVATE SECTOR C HIROPODY & PODIATRIC PRACTITIONE RS LTD CERTIFICATE ISSUED ON 05/03/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company