ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379814

Incorporation date

22/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Director's details changed for John Falkner Heylings on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Gillian Taylor-Munt on 2025-02-28
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/03/2024
Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-15
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/08/2023
Change of details for Mr John Falkner - Heylings as a person with significant control on 2023-08-10
dot icon08/08/2023
Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to 5-6 Long Lane Rowley Regis B65 0JA on 2023-08-08
dot icon07/08/2023
Notification of Gillian Taylor-Munt as a person with significant control on 2016-04-06
dot icon24/07/2023
Termination of appointment of Sharon Homer-Wheeler as a director on 2023-07-24
dot icon21/02/2023
Director's details changed for John Falkner Heylings on 2023-02-20
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon20/02/2023
Director's details changed for Mrs Gillian Taylor-Munt on 2023-02-20
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Appointment of Mrs Sharon Homer-Wheeler as a director on 2020-08-01
dot icon18/08/2020
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 5-6 Long Lane Rowley Regis B65 0JA on 2020-08-18
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon02/01/2020
Termination of appointment of Janet Elizabeth Hillam as a secretary on 2019-12-31
dot icon02/01/2020
Termination of appointment of Janet Elizabeth Hillam as a director on 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Director's details changed for Mrs Janet Elizabeth Hillam on 2017-10-19
dot icon28/02/2018
Director's details changed for Miss Janet Elizabeth Taylor on 2017-10-19
dot icon28/02/2018
Secretary's details changed for Miss Janet Elizabeth Taylor on 2017-10-19
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Change of share class name or designation
dot icon11/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/02/2016
Director's details changed for John Falkner Heylings on 2016-01-04
dot icon18/02/2016
Director's details changed for Mrs Gillian Taylor-Munt on 2015-02-23
dot icon18/02/2016
Appointment of Miss Janet Elizabeth Taylor as a secretary on 2015-08-12
dot icon18/02/2016
Director's details changed for Miss Janet Elizabeth Taylor on 2015-08-12
dot icon18/02/2016
Director's details changed for Miss Janet Elizabeth Taylor on 2015-02-23
dot icon18/02/2016
Director's details changed for Mrs Gillian Taylor-Munt on 2015-02-23
dot icon19/10/2015
Termination of appointment of Victor John Fletcher as a secretary on 2015-08-12
dot icon01/09/2015
Termination of appointment of Victor John Fletcher as a director on 2015-08-12
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2015
Registered office address changed from 7 Wynnstay Road Colwyn Bay Clwyd LL29 8NB Wales to Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 2015-03-05
dot icon21/10/2014
Registered office address changed from C/O Buckley Morgan & Co Ltd 4 High Street Amblecote Stourbridge West Midlands DY8 4BX to 7 Wynnstay Road Colwyn Bay Clwyd LL29 8NB on 2014-10-21
dot icon30/07/2014
Appointment of Mrs Gillian Taylor-Munt as a director on 2014-07-30
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Registered office address changed from 3 Pendorlan Avenue Colwyn Bay North Wales LL29 8EA on 2012-02-14
dot icon11/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/04/2009
Return made up to 22/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/06/2008
Certificate of change of name
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/03/2007
Return made up to 22/02/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon31/05/2006
New director appointed
dot icon10/03/2006
Return made up to 22/02/06; full list of members
dot icon04/01/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon02/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/08/2005
Return made up to 22/02/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: market chambers blackheath west midlands B65 0HP
dot icon05/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon26/02/2004
Return made up to 22/02/04; full list of members
dot icon26/02/2004
Director resigned
dot icon19/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon16/04/2003
Return made up to 22/02/03; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon07/03/2002
New director appointed
dot icon05/03/2002
Certificate of change of name
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Registered office changed on 05/03/02 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon05/03/2002
Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.06K
-
0.00
71.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillam, Janet Elizabeth
Secretary
12/08/2015 - 31/12/2019
-
Hillam, Janet Elizabeth
Director
18/05/2006 - 31/12/2019
1
Taylor-Munt, Gillian
Director
30/07/2014 - Present
2
Homer-Wheeler, Sharon
Director
01/08/2020 - 24/07/2023
1
CENTRAL DIRECTORS LIMITED
Corporate Director
22/02/2002 - 22/02/2002
305

Persons with Significant Control

2
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 ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED

ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RG. 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 ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED?

toggle

ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED is currently Active. It was registered on 22/02/2002 .

Where is ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED located?

toggle

ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED is registered at Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RG.

What does ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED do?

toggle

ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-21 with no updates.