ALLIED HEALTH SUPPORT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Satisfaction of charge 116965120002 in full

View Document

09/01/259 January 2025 Satisfaction of charge 116965120003 in full

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Full accounts made up to 2022-12-31

View Document

15/02/2415 February 2024 Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Luigi De Curtis as a director on 2024-02-15

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Luigi De Curtis as a director on 2023-10-19

View Document

06/10/236 October 2023 Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06

View Document

21/09/2321 September 2023 Registered office address changed from Office 4, 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21

View Document

24/02/2324 February 2023 Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Cera Care Ltd as a person with significant control on 2023-02-24

View Document

03/02/233 February 2023 Notification of Cera Care Ltd as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03

View Document

01/02/231 February 2023 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of David Francis Wells as a director on 2022-12-22

View Document

13/12/2213 December 2022 Full accounts made up to 2021-06-30

View Document

09/12/229 December 2022 Termination of appointment of Catherine Louise Furey as a director on 2022-11-21

View Document

09/12/229 December 2022 Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28

View Document

07/12/227 December 2022 Termination of appointment of Tao Fu as a director on 2022-12-07

View Document

07/10/227 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

21/09/2221 September 2022 Termination of appointment of John Edwin Preston as a director on 2022-07-29

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

28/01/2228 January 2022 Registration of charge 116965120002, created on 2022-01-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

02/11/212 November 2021 Appointment of Mr John Edwin Preston as a director on 2021-11-01

View Document

07/10/217 October 2021 Cessation of Health Care Resourcing Group Limited as a person with significant control on 2021-09-29

View Document

07/10/217 October 2021 Satisfaction of charge 116965120001 in full

View Document

07/10/217 October 2021 Termination of appointment of John Edwin Preston as a director on 2021-09-29

View Document

06/10/216 October 2021 Notification of Cera Care Operations Holdings Limited as a person with significant control on 2021-09-29

View Document

06/10/216 October 2021 Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Office 4, 219 Kensington High Street Kensington London W8 6BD on 2021-10-06

View Document

05/10/215 October 2021 Appointment of Mrs Catherine Louise Furey as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mr Tao Fu as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mr Nicholas Peter Barker as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mr David Francis Wells as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mr Jonathan Cameron Childs Young as a director on 2021-09-29

View Document

05/10/215 October 2021 Termination of appointment of Tristan Nicholas Ramus as a director on 2021-09-29

View Document

05/10/215 October 2021 Termination of appointment of Ian James Munro as a director on 2021-09-29

View Document

05/10/215 October 2021 Termination of appointment of Jamie Benjamin Webb as a director on 2021-09-29

View Document

24/06/2124 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL BROWN

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 8 TIGER COURT KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1BH ENGLAND

View Document

17/01/1917 January 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116965120001

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR CARL MICHAEL BROWN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR NARINDER SINGH

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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