Download leads from Nexok and grow your business. Find out more

Allied Healthcare Staffing Solutions Limited

Documents

Total Documents105
Total Pages330

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off
2 August 2017Confirmation statement made on 2 August 2017 with no updates
2 August 2017Notification of Allied Healthcare Group Limited as a person with significant control on 2 August 2017
11 July 2017First Gazette notice for voluntary strike-off
4 July 2017Application to strike the company off the register
5 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017
5 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017
20 September 2016Accounts for a dormant company made up to 31 December 2015
8 August 2016Confirmation statement made on 2 August 2016 with updates
17 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
17 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015
15 October 2015Accounts for a dormant company made up to 31 January 2015
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
15 September 2014Accounts for a dormant company made up to 31 January 2014
29 May 2014Appointment of Victoria Haynes as a secretary
27 May 2014Termination of appointment of Taguma Ngondonga as a secretary
10 January 2014Appointment of Mr John Henry Whitehead as a director
4 October 2013Accounts for a dormant company made up to 31 January 2013
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
2 August 2013Appointment of Darryn Stanley Gibson as a director
31 July 2013Termination of appointment of Martyn Ellis as a director
13 November 2012Termination of appointment of Stephen Bateman as a director
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire St 15 0Tl on 7 September 2012
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire St 15 0Tl on 7 September 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
21 August 2012Termination of appointment of John Davies as a secretary
11 June 2012Accounts for a dormant company made up to 30 September 2011
14 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013
10 February 2012Appointment of John Davies as a secretary
10 February 2012Termination of appointment of Philip Westwood as a secretary
23 January 2012Termination of appointment of Paul Weston as a director
23 January 2012Appointment of Mr Martyn Anthony Ellis as a director
4 August 2011Director's details changed for Mr Paul Weston on 2 August 2011
4 August 2011Secretary's details changed for Philip John Westwood on 2 August 2011
4 August 2011Secretary's details changed for Philip John Westwood on 2 August 2011
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
4 August 2011Director's details changed for Stephen John Bateman on 2 August 2011
4 August 2011Director's details changed for Mr Paul Weston on 2 August 2011
4 August 2011Director's details changed for Stephen John Bateman on 2 August 2011
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
19 January 2011Accounts for a dormant company made up to 30 September 2010
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
1 February 2010Accounts for a dormant company made up to 30 September 2009
18 August 2009Return made up to 02/08/09; full list of members
23 December 2008Accounts for a dormant company made up to 30 September 2008
7 October 2008Appointment terminated director david moffatt
7 October 2008Director appointed stephen john bateman
13 August 2008Return made up to 02/08/08; full list of members
14 January 2008Accounts for a dormant company made up to 30 September 2007
19 August 2007Return made up to 02/08/07; no change of members
18 January 2007Accounts for a dormant company made up to 30 September 2006
11 December 2006Director resigned
11 December 2006New director appointed
16 August 2006Return made up to 02/08/06; full list of members
14 July 2006New secretary appointed
14 July 2006New director appointed
12 July 2006Secretary resigned;director resigned
20 March 2006Accounts for a dormant company made up to 30 September 2005
10 October 2005New director appointed
10 October 2005Director resigned
16 August 2005Return made up to 02/08/05; full list of members
2 February 2005Accounts for a dormant company made up to 30 September 2004
24 August 2004Return made up to 02/08/04; full list of members
22 March 2004Accounts for a dormant company made up to 30 September 2003
13 March 2004New director appointed
13 August 2003Return made up to 02/08/03; full list of members
2 July 2003Company name changed allied medicare (finchley) limit ed\certificate issued on 02/07/03
22 March 2003Accounts for a dormant company made up to 30 September 2002
26 February 2003Accounts for a dormant company made up to 30 September 2001
2 September 2002Return made up to 02/08/02; full list of members
18 September 2001Return made up to 02/08/01; full list of members
3 July 2001Accounts for a dormant company made up to 30 September 2000
13 March 2001Director resigned
13 February 2001New secretary appointed
31 January 2001Secretary resigned
25 August 2000Return made up to 02/08/00; full list of members
11 July 2000New director appointed
11 July 2000New director appointed
5 April 2000Accounting reference date extended from 31/08/00 to 30/09/00
24 January 2000New secretary appointed
14 January 2000Secretary resigned
14 January 2000Director resigned
14 January 2000Director resigned
4 January 2000Director resigned
16 December 1999New director appointed
16 December 1999Director resigned
16 December 1999New director appointed
16 December 1999Registered office changed on 16/12/99 from: medicare house stone business park, stone staffordshire ST15 0TL
2 August 1999Incorporation
2 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing