ALLIED HEALTH SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Satisfaction of charge 116965120002 in full |
09/01/259 January 2025 | Satisfaction of charge 116965120003 in full |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
21/10/2421 October 2024 | Full accounts made up to 2023-12-31 |
05/04/245 April 2024 | Full accounts made up to 2022-12-31 |
15/02/2415 February 2024 | Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15 |
15/02/2415 February 2024 | Termination of appointment of Luigi De Curtis as a director on 2024-02-15 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-25 with no updates |
19/10/2319 October 2023 | Appointment of Mr Luigi De Curtis as a director on 2023-10-19 |
06/10/236 October 2023 | Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06 |
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 |
24/02/2324 February 2023 | Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Cessation of Cera Care Ltd as a person with significant control on 2023-02-24 |
03/02/233 February 2023 | Notification of Cera Care Ltd as a person with significant control on 2023-02-03 |
03/02/233 February 2023 | Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03 |
01/02/231 February 2023 | Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-01 |
01/02/231 February 2023 | Confirmation statement made on 2022-11-25 with no updates |
22/12/2222 December 2022 | Termination of appointment of David Francis Wells as a director on 2022-12-22 |
13/12/2213 December 2022 | Full accounts made up to 2021-06-30 |
09/12/229 December 2022 | Termination of appointment of Catherine Louise Furey as a director on 2022-11-21 |
09/12/229 December 2022 | Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28 |
07/12/227 December 2022 | Termination of appointment of Tao Fu as a director on 2022-12-07 |
07/10/227 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
21/09/2221 September 2022 | Termination of appointment of John Edwin Preston as a director on 2022-07-29 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
28/01/2228 January 2022 | Registration of charge 116965120002, created on 2022-01-28 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with updates |
02/11/212 November 2021 | Appointment of Mr John Edwin Preston as a director on 2021-11-01 |
07/10/217 October 2021 | Cessation of Health Care Resourcing Group Limited as a person with significant control on 2021-09-29 |
07/10/217 October 2021 | Satisfaction of charge 116965120001 in full |
07/10/217 October 2021 | Termination of appointment of John Edwin Preston as a director on 2021-09-29 |
06/10/216 October 2021 | Notification of Cera Care Operations Holdings Limited as a person with significant control on 2021-09-29 |
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 |
05/10/215 October 2021 | Appointment of Mrs Catherine Louise Furey as a director on 2021-09-29 |
05/10/215 October 2021 | Appointment of Mr Tao Fu as a director on 2021-09-29 |
05/10/215 October 2021 | Appointment of Mr Nicholas Peter Barker as a director on 2021-09-29 |
05/10/215 October 2021 | Appointment of Mr David Francis Wells as a director on 2021-09-29 |
05/10/215 October 2021 | Appointment of Mr Jonathan Cameron Childs Young as a director on 2021-09-29 |
05/10/215 October 2021 | Termination of appointment of Tristan Nicholas Ramus as a director on 2021-09-29 |
05/10/215 October 2021 | Termination of appointment of Ian James Munro as a director on 2021-09-29 |
05/10/215 October 2021 | Termination of appointment of Jamie Benjamin Webb as a director on 2021-09-29 |
24/06/2124 June 2021 | Full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
06/01/206 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CARL BROWN |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 8 TIGER COURT KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1BH ENGLAND |
17/01/1917 January 2019 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116965120001 |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR CARL MICHAEL BROWN |
03/12/183 December 2018 | DIRECTOR APPOINTED MR NARINDER SINGH |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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