London
W1B 5DG
Director Name | Julie Erica Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill Carr Bank Road, Carr Bank Milnthorpe Cumbria LA7 7LD |
Director Name | William George Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill Carr Bank Road, Carr Bank Milnthorpe Lancashire LA7 7LD |
Secretary Name | William George Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill Carr Bank Road, Carr Bank Milnthorpe Lancashire LA7 7LD |
Director Name | Lynda Frobisher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Home Care |
Country of Residence | England |
Correspondence Address | 12 Brook Avenue Morecambe Lancashire LA3 1BB |
Director Name | Lesley Stewart |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 2003) |
Role | Home Care |
Correspondence Address | 2 Grizedale Place Heysham Lancashire LA3 2EU |
Director Name | Mr Paul David James Weston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 03 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL |
Director Name | Mr Sandy Young |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL |
Secretary Name | Mr Philip Westwood |
---|---|
Status | Resigned |
Appointed | 06 May 2011(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL |
Director Name | Mr Philip John Westwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 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 | 31 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Sandgate High Street Sandgate Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 January 2012(12 years, 2 months 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 | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Henry Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 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 Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(17 years, 7 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 |
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 |
2 at £1 | Biju LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 2000 | Delivered on: 21 July 2000 Satisfied on: 10 May 2011 Persons entitled: National Westminster 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 71 bowerham road lancaster lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015 (1 page) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (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) |
30 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
16 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
16 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Registered office address changed from C/O Allied Healthcare Group Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O Allied Healthcare Group Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England on 7 September 2012 (1 page) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
21 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
13 June 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 February 2012 | Termination of appointment of Philip Westwood as a director (1 page) |
27 February 2012 | Appointment of Stuart Michael Howard as a director (2 pages) |
20 February 2012 | Appointment of John Davies as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
24 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
24 January 2012 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Appointment of Mr Philip John Westwood as a director (2 pages) |
8 November 2011 | Termination of appointment of Sandy Young as a director (1 page) |
7 June 2011 | Appointment of Mr Paul Weston as a director (2 pages) |
6 June 2011 | Termination of appointment of William Evans as a secretary (1 page) |
6 June 2011 | Registered office address changed from the Barracks White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ on 6 June 2011 (1 page) |
6 June 2011 | Appointment of Mr Philip Westwood as a secretary (1 page) |
6 June 2011 | Termination of appointment of Julie Evans as a director (1 page) |
6 June 2011 | Termination of appointment of William Evans as a director (1 page) |
6 June 2011 | Registered office address changed from the Barracks White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ on 6 June 2011 (1 page) |
6 June 2011 | Appointment of Mr Sandy Young as a director (2 pages) |
3 June 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (4 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Termination of appointment of Lynda Frobisher as a director (1 page) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 December 2009 | Director's details changed for Julie Erica Evans on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Lynda Frobisher on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for William George Evans on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
9 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 July 2007 | Company name changed biju LIMITED\certificate issued on 04/07/07 (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: margaret flannigan fcca, the trees, 7 barton road lancaster lancashire LA1 4ER (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: margaret flannigan fcca, the trees, 7 barton road lancaster lancashire LA1 4ER (1 page) |
13 December 2006 | Location of register of members (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 641 alston house white cross south road lancaster lancashire LA1 4XF (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 71 bowerham road lancaster lancashire LA1 4AQ (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page) |
23 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page) |
13 November 2003 | Return made up to 17/11/03; full list of members
|
7 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members
|
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
5 February 2002 | Return made up to 17/11/01; full list of members
|
3 September 2001 | Registered office changed on 03/09/01 from: 47 high street mold flintshire CH7 1BQ (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 32A market street abergele clwyd LL22 7AA (1 page) |
5 January 2001 | Return made up to 17/11/00; full list of members
|
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Incorporation (15 pages) |