London
W1B 5DG
Director Name | Peter Geoffrey Nuttall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | Stable Cottages Chartley Manor Mews Chartley Stafford Staffordshire ST18 0LL |
Secretary Name | David Wynn-Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Lindum House Barnes Croft Road Hilderstone Green Hilderstone Stone Staffordshire ST15 8XU |
Director Name | David Ian Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Farm Court Chebsey Stafford Staffordshire ST21 6HZ |
Secretary Name | David Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Farm Court Chebsey Stafford Staffordshire ST21 6HZ |
Director Name | Wayne A Palladino |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 1998) |
Role | CEO |
Correspondence Address | 25 Mereland Road New Rochelle 10804 New York |
Director Name | Robert Fine |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 111 Ashley Avenue Brielle New Jersey 08730 United States |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2001) |
Role | Group Managing Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Merretts Orchard Sumbridge Gloucestershire GL2 7DS Wales |
Director Name | Daniel Mark Lavery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 23 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR |
Director Name | Deborah Jane Marriott Boam |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2006) |
Role | Operations Director |
Correspondence Address | 23 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR |
Director Name | Stephen John Bateman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avonbridge Close Arnold Nottingham Nottinghamshire NG5 8DE |
Secretary Name | Philip John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | 44 Brancaster Close Amington Tamworth Staffordshire B77 3QD |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Andrew John Railton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 18 Llanfair Hill Gelli Pentre Mid Glamorgan CF41 7NT Wales |
Director Name | Stephen Peter Cargill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(27 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2010) |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 January 2012(29 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 2 Enbrook Park Sandgate High Street Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Andrew Paul Stringer |
---|---|
Status | Resigned |
Appointed | 17 August 2012(29 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Patrick John Vibart Dixon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Dr Mark Bentley Jackson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | John Andrew Goodsell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2013(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Lance Henry Lowe Batchelor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2015) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Richard Mark Preece |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX |
Secretary Name | Mr David Collison |
---|---|
Status | Resigned |
Appointed | 15 January 2016(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(33 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Miss Joanne Machin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Website | alliedhealthcare.com |
---|---|
Telephone | 0800 5421078 |
Telephone region | Freephone |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
86.7k at £1 | Omnicare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,976,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
16 August 1993 | Delivered on: 20 August 1993 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge 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 13 bridge grove west bridgford nottingham t/no NT31445 with the goodwill of the business fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 December 1992 | Delivered on: 24 December 1992 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: 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 lindum house barnes croft hilderstone staffs with the goodwill of the business & the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1992 | Delivered on: 24 December 1992 Satisfied on: 14 June 1997 Persons entitled: Stafford Railway Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a lindum house barnes croft hilderstone staffs with the goodwill of the business the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 29 April 1989 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1989 | Delivered on: 29 April 1989 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Land mynd" winnington lane lordsley ashley nr market drayton tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 29 April 1989 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 marston road stafford staffordshire tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 29 April 1989 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 "the larches" 98 west hall road, walmington surrey tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 29 April 1989 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 marston road stafford staffordshire tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2004 | Delivered on: 28 July 2004 Satisfied on: 22 September 2009 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 1988 | Delivered on: 23 November 1988 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 2003 | Delivered on: 3 July 2003 Persons entitled: Bridgestart Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All the interest of the company in a deposit held by the chargees presently in the sum of £12,587. Outstanding |
17 June 2003 | Delivered on: 3 July 2003 Persons entitled: Bridgestart Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All the interest of the company in a deposit held by the chargees presently in the sum of £5,229. Outstanding |
4 December 2002 | Delivered on: 13 December 2002 Persons entitled: Bridgestart Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of allied healthcare (UK) limited in a deposit held by the chargees presently in the sum of £2,500.00. Outstanding |
15 January 2021 | Confirmation statement made on 14 January 2021 with updates (3 pages) |
---|---|
11 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 December 2018 | Termination of appointment of David Collison as a secretary on 29 November 2018 (1 page) |
2 December 2018 | Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page) |
2 December 2018 | Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2 December 2018 (1 page) |
2 November 2018 | Termination of appointment of Joanne Machin as a director on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Luca Warnke as a director on 1 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 August 2018 | Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 August 2017 | Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Henry Whitehead as a director on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Carl Michael Brown as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Carl Michael Brown as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Henry Whitehead as a director on 16 June 2017 (1 page) |
27 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Auditor's resignation (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
5 August 2016 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page) |
8 April 2016 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Director's details changed for Mr Richard Mark Preece on 1 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Richard Mark Preece on 1 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mr David Collison as a secretary on 15 January 2016 (2 pages) |
24 December 2015 | Appointment of Richard Mark Preece as a director on 25 September 2015 (3 pages) |
24 December 2015 | Appointment of Richard Mark Preece as a director on 25 September 2015 (3 pages) |
8 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015 (1 page) |
14 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
14 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
28 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Richard Mark Preece as a director on 25 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
3 August 2015 | Termination of appointment of John Andrew Goodsell as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John Andrew Goodsell as a director on 30 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 (1 page) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
1 May 2014 | Appointment of Mr Lance Henry Lowe Batchelor as a director (2 pages) |
1 May 2014 | Appointment of Mr Lance Henry Lowe Batchelor as a director (2 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
5 February 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
27 January 2014 | Director's details changed for Mr Stuart Michael Howard on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Stuart Michael Howard on 27 January 2014 (2 pages) |
3 January 2014 | Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages) |
9 August 2013 | Full accounts made up to 31 January 2013 (23 pages) |
9 August 2013 | Full accounts made up to 31 January 2013 (23 pages) |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary (1 page) |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary (1 page) |
1 August 2013 | Appointment of Victoria Haynes as a secretary (2 pages) |
1 August 2013 | Appointment of Victoria Haynes as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
1 May 2013 | Appointment of Mr Darryn Stanley Gibson as a director (2 pages) |
1 May 2013 | Appointment of Mr Darryn Stanley Gibson as a director (2 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
27 September 2012 | Resignation of auditors (1 page) |
27 September 2012 | Resignation of auditors (1 page) |
19 September 2012 | Appointment of Timothy Mark Pethick as a director (2 pages) |
19 September 2012 | Appointment of Dr Patrick John Vibart Dixon as a director (2 pages) |
19 September 2012 | Appointment of Doctor Mark Bentley Jackson as a director (2 pages) |
19 September 2012 | Appointment of Timothy Mark Pethick as a director (2 pages) |
19 September 2012 | Appointment of Doctor Mark Bentley Jackson as a director (2 pages) |
19 September 2012 | Appointment of Dr Patrick John Vibart Dixon as a director (2 pages) |
17 September 2012 | Appointment of John Andrew Goodsell as a director (2 pages) |
17 September 2012 | Appointment of John Andrew Goodsell as a director (2 pages) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages) |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary (2 pages) |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary (2 pages) |
21 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
21 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
7 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
14 May 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
14 May 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
5 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
25 November 2011 | Appointment of Mr John Joseph Ivers as a director (2 pages) |
25 November 2011 | Appointment of Mr John Joseph Ivers as a director (2 pages) |
25 November 2011 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
25 November 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
25 November 2011 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
25 November 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
2 November 2011 | Termination of appointment of Alexander Young as a director (1 page) |
2 November 2011 | Termination of appointment of Alexander Young as a director (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Termination of appointment of Stephen Cargill as a director (2 pages) |
12 October 2010 | Termination of appointment of Stephen Cargill as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
10 June 2010 | Appointment of Stephen Peter Cargill as a director (3 pages) |
10 June 2010 | Appointment of Stephen Peter Cargill as a director (3 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
23 June 2008 | Appointment terminated director andrew railton (1 page) |
23 June 2008 | Appointment terminated director andrew railton (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 14/01/07; full list of members
|
25 January 2007 | Return made up to 14/01/07; full list of members
|
11 December 2006 | New director appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
23 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
2 February 2006 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
1 July 2005 | Company name changed allied healthcare (uk) LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed allied healthcare (uk) LIMITED\certificate issued on 01/07/05 (2 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
23 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
23 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Resolutions
|
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Full accounts made up to 30 September 2001 (17 pages) |
13 February 2003 | Full accounts made up to 30 September 2001 (17 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Return made up to 14/01/02; bulk list available separately (6 pages) |
30 January 2002 | Return made up to 14/01/02; bulk list available separately (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 14/01/01; full list of members
|
28 January 2001 | Return made up to 14/01/01; full list of members
|
29 December 2000 | Company name changed allied medicare LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed allied medicare LIMITED\certificate issued on 29/12/00 (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
17 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
10 December 1999 | Articles of association (4 pages) |
10 December 1999 | Articles of association (4 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (18 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (18 pages) |
30 April 1999 | Return made up to 14/01/99; full list of members
|
30 April 1999 | Return made up to 14/01/99; full list of members
|
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
5 June 1998 | Accounting reference date shortened from 30/09/98 to 30/09/97 (1 page) |
5 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
5 June 1998 | Accounting reference date shortened from 30/09/98 to 30/09/97 (1 page) |
5 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 14/01/98; full list of members
|
11 March 1998 | Return made up to 14/01/98; full list of members
|
30 September 1997 | Full accounts made up to 31 March 1997 (22 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (22 pages) |
27 August 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
27 August 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 14/01/97; no change of members
|
29 January 1997 | Return made up to 14/01/97; no change of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
22 January 1996 | Return made up to 14/01/96; no change of members
|
22 January 1996 | Return made up to 14/01/96; no change of members
|
11 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1994 | Company name changed allied medicare nursing services LIMITED\certificate issued on 15/12/94 (2 pages) |
14 December 1994 | Company name changed allied medicare nursing services LIMITED\certificate issued on 15/12/94 (2 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
7 November 1993 | Full accounts made up to 31 March 1993 (19 pages) |
7 November 1993 | Full accounts made up to 31 March 1993 (19 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (21 pages) |
29 September 1992 | Director resigned (2 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (21 pages) |
29 September 1992 | Director resigned (2 pages) |
16 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
16 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
14 October 1991 | New director appointed (2 pages) |
14 October 1991 | New director appointed (2 pages) |
7 October 1991 | Resolutions
|
7 October 1991 | Resolutions
|
20 October 1989 | New director appointed (2 pages) |
20 October 1989 | New director appointed (2 pages) |
14 January 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
14 January 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
30 March 1983 | Resolutions
|
30 March 1983 | Resolutions
|
30 March 1983 | Memorandum of association (5 pages) |
30 March 1983 | Memorandum of association (5 pages) |
6 January 1983 | Certificate of incorporation (1 page) |
6 January 1983 | Certificate of incorporation (1 page) |