ALLCURESDOTCOM LIMITED

Register to unlock more data on OkredoRegister

ALLCURESDOTCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707859

Incorporation date

13/02/2006

Size

Small

Contacts

Registered address

Registered address

213 St John Street, London EC1V 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-09-30
dot icon13/02/2025
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Allcures House Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon06/10/2021
Registration of charge 057078590004, created on 2021-10-04
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon04/08/2020
Change of details for Zodiac Health Limited as a person with significant control on 2019-12-04
dot icon04/08/2020
Director's details changed for Jaipal Singh Cheema on 2020-08-04
dot icon04/08/2020
Director's details changed for Jaipal Singh Cheema on 2020-08-04
dot icon27/04/2020
Accounts for a small company 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
Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ to 213 st John Street London EC1V 4LY on 2020-03-24
dot icon24/03/2020
Director's details changed for Jaipal Singh Cheema on 2020-02-20
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon07/08/2019
Registration of charge 057078590003, created on 2019-08-01
dot icon01/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon13/09/2018
Resolutions
dot icon03/09/2018
Registration of charge 057078590002, created on 2018-08-31
dot icon09/03/2018
Accounts for a small company made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with updates
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 icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon22/08/2017
Notification of Zodiac Health Limited as a person with significant control on 2016-04-06
dot icon05/04/2017
Full accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Registration of charge 057078590001, created on 2016-03-01
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-09-30
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/01/2014
Register(s) moved to registered inspection location
dot icon09/01/2014
Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon13/02/2013
Register(s) moved to registered inspection location
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon13/02/2013
Register inspection address has been changed
dot icon25/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/11/2010
Previous accounting period shortened from 2011-02-28 to 2010-09-30
dot icon08/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/10/2010
Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 2010-10-05
dot icon05/10/2010
Appointment of Jaipal Singh Cheema as a director
dot icon05/10/2010
Termination of appointment of Jagdeesh Cheema as a director
dot icon28/09/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/08/2010
Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 2010-08-23
dot icon29/07/2010
Appointment of Jagdeesh Singh Cheema as a director
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Termination of appointment of Aderyn Hurworth as a director
dot icon06/05/2010
Termination of appointment of Hcs Secretarial Limited as a secretary
dot icon02/03/2010
Memorandum and Articles of Association
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon06/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon02/10/2008
Appointment terminated director hanover directors LIMITED
dot icon02/10/2008
Director appointed aderyn hurworth
dot icon10/03/2008
Accounts for a dormant company made up to 2008-02-28
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon01/03/2007
Return made up to 13/02/07; full list of members
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
New director appointed
dot icon26/04/2006
Registered office changed on 26/04/06 from: 7 bishopric horsham RH12 1QA
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon13/02/2006
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
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Jaipal Singh
Director
13/09/2010 - Present
58
Hurworth, Aderyn
Director
30/09/2008 - 04/03/2010
3461
HANOVER DIRECTORS LIMITED
Nominee Director
13/02/2006 - 14/02/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
13/02/2006 - 04/03/2010
16014
HCS SECRETARIAL LIMITED
Nominee Secretary
13/02/2006 - 14/02/2006
16014

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 ALLCURESDOTCOM LIMITED

ALLCURESDOTCOM LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 213 St John Street, London EC1V 4LY. There are currently 2 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 ALLCURESDOTCOM LIMITED?

toggle

ALLCURESDOTCOM LIMITED is currently Active. It was registered on 13/02/2006 .

Where is ALLCURESDOTCOM LIMITED located?

toggle

ALLCURESDOTCOM LIMITED is registered at 213 St John Street, London EC1V 4LY.

What does ALLCURESDOTCOM LIMITED do?

toggle

ALLCURESDOTCOM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLCURESDOTCOM LIMITED?

toggle

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