-
ALLIED HEALTH-SERVICES LIMITED - Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, United Kingdom
Company Information
- Company registration number
- 11696513
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 4, 219 Kensington High Street
- Kensington
- London
- W8 6BD
- England Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England UK
Management
- Managing Directors
- BARKER, Nicholas Peter
- FU, Tao
- FUREY, Catherine Louise
- WELLS, David Francis
- YOUNG, Jonathan Cameron Childs
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-11-26
- Age Of Company 2018-11-26 5 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- Cera Care Operations Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-12-09
- Last Date: 2021-11-25
-
ALLIED HEALTH-SERVICES LIMITED Company Description
- ALLIED HEALTH-SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 11696513. Its current trading status is "live". It was registered 2018-11-26. It has declared SIC or NACE codes as "86900". It has 5 directors The latest accounts are filed up to 2020-06-30.It can be contacted at Office 4, 219 Kensington High Street .
Get ALLIED HEALTH-SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allied Health-Services Limited - Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, United Kingdom
- 2018-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALLIED HEALTH-SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-10-05) - TM01
-
accounts-with-accounts-type-full (2021-06-24) - AA
-
confirmation-statement-with-updates (2021-12-09) - CS01
-
appoint-person-director-company-with-name-date (2021-11-02) - AP01
-
termination-director-company-with-name-termination-date (2021-10-07) - TM01
-
mortgage-satisfy-charge-full (2021-10-07) - MR04
-
cessation-of-a-person-with-significant-control (2021-10-06) - PSC07
-
notification-of-a-person-with-significant-control (2021-10-06) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-06) - AD01
-
mortgage-satisfy-charge-full (2021-08-05) - MR04
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-04) - CS01
-
appoint-person-director-company-with-name-date (2020-07-15) - AP01
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
-
change-account-reference-date-company-current-extended (2020-03-25) - AA01
-
accounts-with-accounts-type-full (2020-01-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
change-account-reference-date-company-current-shortened (2019-01-17) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-05) - AD01
-
termination-director-company-with-name-termination-date (2019-05-16) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-17) - MR01
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-06) - MR01
-
appoint-person-director-company-with-name-date (2018-12-03) - AP01
-
incorporation-company (2018-11-26) - NEWINC