Advanced company searchLink opens in new window

ALLIED HEALTH SUPPORT LIMITED

Company number 11696512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AA Full accounts made up to 31 December 2022
15 Feb 2024 AP01 Appointment of Mr James Conor Landucci-Harmey as a director on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Luigi De Curtis as a director on 15 February 2024
02 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
19 Oct 2023 AP01 Appointment of Mr Luigi De Curtis as a director on 19 October 2023
06 Oct 2023 TM01 Termination of appointment of Nicholas Peter Barker as a director on 6 October 2023
21 Sep 2023 AD01 Registered office address changed from Office 4, 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 21 September 2023
24 Feb 2023 PSC02 Notification of Cera Care Operations Holdings Ltd as a person with significant control on 24 February 2023
24 Feb 2023 PSC07 Cessation of Cera Care Ltd as a person with significant control on 24 February 2023
03 Feb 2023 PSC02 Notification of Cera Care Ltd as a person with significant control on 3 February 2023
03 Feb 2023 PSC07 Cessation of Cera Care Operations Holdings Limited as a person with significant control on 3 February 2023
01 Feb 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
01 Feb 2023 AP03 Appointment of Mr James Conor Landucci-Harmey as a secretary on 1 February 2023
22 Dec 2022 TM01 Termination of appointment of David Francis Wells as a director on 22 December 2022
13 Dec 2022 AA Full accounts made up to 30 June 2021
09 Dec 2022 AP01 Appointment of Mrs Charlotte Kathleen Donald as a director on 28 November 2022
09 Dec 2022 TM01 Termination of appointment of Catherine Louise Furey as a director on 21 November 2022
07 Dec 2022 TM01 Termination of appointment of Tao Fu as a director on 7 December 2022
07 Oct 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
21 Sep 2022 TM01 Termination of appointment of John Edwin Preston as a director on 29 July 2022
27 Jun 2022 TM01 Termination of appointment of Jonathan Cameron Childs Young as a director on 14 June 2022
15 Jun 2022 MR01 Registration of charge 116965120003, created on 7 June 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2022 MR01 Registration of charge 116965120002, created on 28 January 2022
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates