ALLCURES PLC

Register to unlock more data on OkredoRegister

ALLCURES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732995

Incorporation date

11/03/1999

Size

Full

Contacts

Registered address

Registered address

213 St John Street, London EC1V 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon17/11/2025
Satisfaction of charge 20 in full
dot icon10/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 037329950040
dot icon03/04/2025
Full accounts made up to 2024-09-30
dot icon22/10/2024
Registration of charge 037329950043, created on 2024-10-16
dot icon12/04/2024
Full accounts made up to 2023-09-30
dot icon27/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/07/2023
Full accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon24/02/2023
Appointment of Mr Kirandeep Singh Cheema as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Julia Sheppard as a secretary on 2023-02-24
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon03/11/2021
Appointment of Julia Sheppard as a secretary on 2021-10-19
dot icon18/10/2021
Registration of charge 037329950042, created on 2021-10-18
dot icon06/10/2021
Registration of charge 037329950041, created on 2021-10-04
dot icon15/07/2021
Full accounts made up to 2020-09-30
dot icon15/07/2021
Resolutions
dot icon09/06/2021
Registration of charge 037329950040, created on 2021-06-08
dot icon09/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/08/2020
Director's details changed for Mr Jaipal Singh Cheema on 2020-08-04
dot icon04/08/2020
Change of details for Zodiac Health Limited as a person with significant control on 2019-12-04
dot icon03/07/2020
Termination of appointment of Kirandeep Singh Cheema as a director on 2020-06-16
dot icon27/04/2020
Full accounts made up to 2019-09-30
dot icon06/04/2020
Appointment of Ms Satinderjit Kaur Cheema as a director on 2020-02-01
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon07/08/2019
Registration of charge 037329950039, created on 2019-08-01
dot icon06/08/2019
Satisfaction of charge 24 in full
dot icon02/08/2019
Full accounts made up to 2018-09-30
dot icon06/06/2019
Registration of charge 037329950038, created on 2019-06-06
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon13/09/2018
Resolutions
dot icon03/09/2018
Registration of charge 037329950037, created on 2018-08-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon08/03/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon04/07/2017
Registration of charge 037329950036, created on 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/04/2017
Full accounts made up to 2016-09-30
dot icon13/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Registration of charge 037329950035, created on 2016-03-01
dot icon03/03/2016
Registration of charge 037329950034, created on 2016-03-01
dot icon03/03/2016
Registration of charge 037329950033, created on 2016-03-01
dot icon03/03/2016
Registration of charge 037329950032, created on 2016-03-01
dot icon01/03/2016
Satisfaction of charge 30 in full
dot icon01/03/2016
Satisfaction of charge 037329950031 in full
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Adriatic Secretaries Limited as a secretary on 2013-05-21
dot icon17/12/2014
Registration of charge 037329950031, created on 2014-12-10
dot icon28/03/2014
Full accounts made up to 2013-09-30
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon12/02/2014
Appointment of Kirawdeep Cheema as a director
dot icon09/01/2014
Register(s) moved to registered inspection location
dot icon09/01/2014
Register inspection address has been changed
dot icon19/06/2013
Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 2013-06-19
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon29/03/2011
Appointment of Adriatic Secretaries Limited as a secretary
dot icon05/10/2010
Termination of appointment of Norman Smith as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Jaipal Singh Cheema on 2009-10-01
dot icon06/04/2010
Full accounts made up to 2009-09-30
dot icon06/04/2010
Termination of appointment of Jagdeesh Cheema as a director
dot icon18/08/2009
Appointment terminated director amritpal cheema
dot icon06/05/2009
Full accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 11/03/09; full list of members
dot icon16/04/2009
Director's change of particulars / amritpal cheema / 23/05/2008
dot icon22/05/2008
Return made up to 11/03/08; full list of members
dot icon30/04/2008
Appointment terminated director steven ritson
dot icon30/04/2008
Full accounts made up to 2007-09-30
dot icon18/04/2008
Director appointed jagdeesh singh cheema
dot icon13/03/2008
Director appointed jaipal singh cheema
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Return made up to 11/03/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 118 piccadilly, mayfair, london, W1J 7NW
dot icon08/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon18/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/07/2006
Return made up to 11/03/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon23/06/2005
Return made up to 11/03/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-09-30
dot icon20/10/2004
Auditor's resignation
dot icon27/03/2004
Return made up to 11/03/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-09-30
dot icon08/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon28/08/2003
Full accounts made up to 2002-09-30
dot icon25/07/2003
Return made up to 11/03/03; full list of members
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon08/10/2002
Full accounts made up to 2001-09-30
dot icon08/10/2002
Full accounts made up to 2001-03-31
dot icon16/07/2002
Secretary's particulars changed
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Return made up to 11/03/02; full list of members
dot icon18/01/2002
Registered office changed on 18/01/02 from: thornton house, 11 berkeley street, london, W1X 6BU
dot icon01/12/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon03/09/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon17/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 11/03/01; full list of members
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
New secretary appointed
dot icon08/01/2001
Certificate of change of name
dot icon11/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/10/2000
Resolutions
dot icon06/06/2000
Certificate of authorisation to commence business and borrow
dot icon06/06/2000
Application to commence business
dot icon01/06/2000
Return made up to 11/03/00; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon15/03/2000
Director's particulars changed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon28/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon13/10/1999
Director's particulars changed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon22/07/1999
Certificate of change of name
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New secretary appointed
dot icon11/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Jaipal Singh
Director
30/09/1999 - 11/03/2002
57
Cheema, Jaipal Singh
Director
01/06/2007 - Present
57
Cheema, Satinderjit Kaur
Director
01/02/2020 - Present
33
Cheema, Jagdeesh Singh
Director
14/04/2008 - 30/09/2009
22
Cheema, Gurkirpal
Director
10/03/1999 - 30/09/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCURES PLC

ALLCURES PLC is an(a) Active company incorporated on 11/03/1999 with the registered office located at 213 St John Street, London EC1V 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCURES PLC?

toggle

ALLCURES PLC is currently Active. It was registered on 11/03/1999 .

Where is ALLCURES PLC located?

toggle

ALLCURES PLC is registered at 213 St John Street, London EC1V 4LY.

What does ALLCURES PLC do?

toggle

ALLCURES PLC operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALLCURES PLC?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.