Barnehurst
Bexleyheath
Kent
DA7 6RB
Secretary Name | Mr Thomas Woollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Eversley Avenue Barnehurst Bexleyheath Kent DA7 6RB |
Director Name | Mr Kenneth Edwards |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaftesbury Court Residential Care Home Selkirk Drive Erith Kent DA8 3QP |
Website | alliedremedialtreatments.co.uk |
---|---|
Telephone | 020 35356012 |
Telephone region | London |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Thomas Woollard 90.00% Ordinary |
---|---|
10 at £1 | Kenneth Edwards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,295 |
Cash | £46,645 |
Current Liabilities | £63,606 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
14 February 1997 | Delivered on: 18 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|---|
29 March 1996 | Delivered on: 30 March 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit b, 1A conduit road, london with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
30 March 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
7 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
21 March 2022 | Termination of appointment of Kenneth Edwards as a director on 10 March 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
6 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
13 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
15 November 2017 | Notification of Thomas Woollard as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
15 November 2017 | Notification of Thomas Woollard as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Director's details changed for Mr Kenneth Edwards on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Kenneth Edwards on 31 August 2017 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
7 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 November 2010 | Director's details changed for Kenneth Edwards on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Thomas Woollard on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Kenneth Edwards on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Thomas Woollard on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
9 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members
|
13 October 1998 | Return made up to 30/09/98; full list of members
|
16 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 6 mornington court bexley kent DA5 2AU (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 6 mornington court bexley kent DA5 2AU (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |