Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLCURES PLC
Company Information for

ALLCURES PLC

213 ST JOHN STREET, LONDON, EC1V 4LY,
Company Registration Number
03732995
Public Limited Company
Active

Company Overview

About Allcures Plc
ALLCURES PLC was founded on 1999-03-11 and has its registered office in London. The organisation's status is listed as "Active". Allcures Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLCURES PLC
 
Legal Registered Office
213 ST JOHN STREET
LONDON
EC1V 4LY
Other companies in EC1V
 
Filing Information
Company Number 03732995
Company ID Number 03732995
Date formed 1999-03-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLCURES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLCURES PLC
The following companies were found which have the same name as ALLCURES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLCURES.COM(2006) LIMITED 213 ST JOHN STREET LONDON EC1V 4LY Active Company formed on the 2007-01-23
ALLCURESDOTCOM LIMITED 213 ST JOHN STREET LONDON EC1V 4LY Active Company formed on the 2006-02-13

Company Officers of ALLCURES PLC

Current Directors
Officer Role Date Appointed
JAIPAL SINGH CHEEMA
Director 2007-06-01
KIRANDEEP SINGH CHEEMA
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIATIC SECRETARIES LIMITED
Company Secretary 2011-03-01 2013-05-21
NORMAN ALAN SMITH
Company Secretary 2001-02-01 2010-08-26
JAGDEESH SINGH CHEEMA
Director 2008-04-15 2009-10-01
AMRITPAL CHEEMA
Director 1999-10-01 2009-07-30
STEVEN MICHAEL RITSON
Director 2002-03-12 2008-04-15
JAIPAL SINGH CHEEMA
Director 1999-10-01 2002-03-12
DINO MUBAREZ KHAN
Company Secretary 1999-10-15 2001-02-01
AMRITPAL CHEEMA
Company Secretary 1999-03-11 1999-10-15
AMRITPAL CHEEMA
Director 1999-03-11 1999-10-01
GURKIRPAL CHEEMA
Director 1999-03-11 1999-10-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-03-11 1999-03-11
FIRST DIRECTORS LIMITED
Nominated Director 1999-03-11 1999-03-11
FIRST SECRETARIES LIMITED
Nominated Director 1999-03-11 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAIPAL SINGH CHEEMA EAST RIVER FISHING LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA HUDSON RIVER FISH PACKAGERS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA ELEPHANT PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA MID WICKET PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA RED ELEPHANT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA ALLWAREHOUSE & LOGISTICS LIMITED Director 2010-06-18 CURRENT 2008-09-17 Active
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2009-07-30 CURRENT 2005-09-16 Dissolved 2014-05-13
JAIPAL SINGH CHEEMA ANGLOWIDE LIMITED Director 2009-07-30 CURRENT 1996-03-26 Active
JAIPAL SINGH CHEEMA ALLKARE LIMITED Director 2009-07-30 CURRENT 2004-03-18 Active
JAIPAL SINGH CHEEMA PACIFIC DIRECTORS LIMITED Director 2009-07-30 CURRENT 2005-10-05 Dissolved 2018-05-29
JAIPAL SINGH CHEEMA ARROWEMPIRE LIMITED Director 2009-07-30 CURRENT 2007-01-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA ZODIAC HEALTH LIMITED Director 2009-07-30 CURRENT 1995-08-08 Active
JAIPAL SINGH CHEEMA THE NEW PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 1998-08-04 Liquidation
JAIPAL SINGH CHEEMA STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2003-08-11 Active
JAIPAL SINGH CHEEMA LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Director 2009-07-30 CURRENT 1999-12-20 Active
JAIPAL SINGH CHEEMA ALLGENPHARMA LIMITED Director 2009-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2009-07-30 CURRENT 2007-10-25 Liquidation
JAIPAL SINGH CHEEMA THURROCK INVESTMENT PROPERTIES LIMITED Director 2009-07-30 CURRENT 1981-06-24 Active
JAIPAL SINGH CHEEMA ARCHOAK PROPERTIES LIMITED Director 2009-07-30 CURRENT 2000-11-08 Active
JAIPAL SINGH CHEEMA GRAYS PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2006-02-13 Active
JAIPAL SINGH CHEEMA ALLCURES.COM(2006) LIMITED Director 2008-04-15 CURRENT 2007-01-23 Active
KIRANDEEP SINGH CHEEMA DAVID HART (SANTO) LIMITED Director 2015-03-23 CURRENT 2003-02-11 Active
KIRANDEEP SINGH CHEEMA LAURELS HEALTHY LIVING LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
KIRANDEEP SINGH CHEEMA LEPTAN LIMITED Director 2015-01-27 CURRENT 2012-03-14 Dissolved 2017-04-25
KIRANDEEP SINGH CHEEMA CANDONE LIMITED Director 2015-01-27 CURRENT 2012-03-14 Dissolved 2017-04-25
KIRANDEEP SINGH CHEEMA ARCHTIDE LIMITED Director 2015-01-27 CURRENT 2012-03-14 Active - Proposal to Strike off
KIRANDEEP SINGH CHEEMA GRIFFIN POST LIMITED Director 2015-01-27 CURRENT 2012-03-14 Dissolved 2017-04-25
KIRANDEEP SINGH CHEEMA ARISDALE PROPERTY LEASING COMPANY LIMITED Director 2015-01-02 CURRENT 2003-08-11 Active
KIRANDEEP SINGH CHEEMA EVERYDAY PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-24DIRECTOR APPOINTED MR KIRANDEEP SINGH CHEEMA
2023-02-24Termination of appointment of Julia Sheppard on 2023-02-24
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-11-03AP03Appointment of Julia Sheppard as company secretary on 2021-10-19
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950042
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950041
2021-07-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-15RES13Resolutions passed:
  • Co business 29/06/2021
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950040
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-08-04CH01Director's details changed for Mr Jaipal Singh Cheema on 2020-08-04
2020-08-04PSC05Change of details for Zodiac Health Limited as a person with significant control on 2019-12-04
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP SINGH CHEEMA
2020-04-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-06AP01DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950039
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2019-08-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950038
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-09-13RES13Resolutions passed:
  • Guarantee/directors authorised to vote 25/07/2018
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950037
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950036
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-13AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950032
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950033
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950035
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950034
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037329950031
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-31AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM02Termination of appointment of Adriatic Secretaries Limited on 2013-05-21
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037329950031
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-20AR0111/03/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED KIRAWDEEP CHEEMA
2014-01-09AD02SAIL ADDRESS CREATED
2014-01-09AD03Register(s) moved to registered inspection location
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-19AR0111/03/13 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0111/03/12 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-31AR0111/03/11 FULL LIST
2011-03-29AP04CORPORATE SECRETARY APPOINTED ADRIATIC SECRETARIES LIMITED
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY NORMAN SMITH
2010-04-13AR0111/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIPAL SINGH CHEEMA / 01/10/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAGDEESH CHEEMA
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-17363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL CHEEMA / 23/05/2008
2008-05-22363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN RITSON
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-18288aDIRECTOR APPOINTED JAGDEESH SINGH CHEEMA
2008-03-13288aDIRECTOR APPOINTED JAIPAL SINGH CHEEMA
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 118 PICCADILLY MAYFAIR LONDON W1J 7NW
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ALLCURES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLCURES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR SANTANDER UK PLC AND ITS SUBSIDIARIES
DEBENTURE 2007-06-08 Satisfied AAH PHARMACEUTICALS LIMITED & BARCLAY PHARMACEUTICAL LIMITED
MORTGAGE 2007-04-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-10-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLCURES PLC

Intangible Assets
Patents
We have not found any records of ALLCURES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALLCURES PLC
Trademarks
We have not found any records of ALLCURES PLC registering or being granted any trademarks
Income
Government Income

Government spend with ALLCURES PLC

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-7 GBP £1,213 Collection Fund
Thurrock Council 2016-2 GBP £396 Private Contractors
Thurrock Council 2015-11 GBP £60 Private Contractors
Thurrock Council 2015-10 GBP £135 Private Contractors
Thurrock Council 2015-9 GBP £21,544 Private Contractors
Thurrock Council 2015-8 GBP £274 Private Contractors
Thurrock Council 2015-6 GBP £60 Private Contractors
Thurrock Council 2015-5 GBP £90 Private Contractors
Thurrock Council 2015-4 GBP £60 Private Contractors
Thurrock Council 2015-3 GBP £378 Private Contractors
Thurrock Council 2015-2 GBP £75 Private Contractors
Thurrock Council 2015-1 GBP £255 Project Work
Thurrock Council 2014-12 GBP £282 Project Work
Thurrock Council 2014-11 GBP £15 Private Contractors
Thurrock Council 2014-10 GBP £434 Private Contractors
Thurrock Council 2014-9 GBP £591 Project Work
Thurrock Council 2014-8 GBP £75
Essex County Council 2014-8 GBP £362
Thurrock Council 2014-7 GBP £491
Essex County Council 2014-7 GBP £200
Essex County Council 2014-6 GBP £674
Thurrock Council 2014-5 GBP £742
Essex County Council 2014-4 GBP £3,930
Essex County Council 2014-3 GBP £3,744
Thurrock Council 2014-1 GBP £522
Thurrock Council 2013-11 GBP £368
Thurrock Council 2013-9 GBP £741
Thurrock Council 2013-6 GBP £228
Thurrock Council 2013-5 GBP £216
Thurrock Council 2013-4 GBP £510

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ALLCURES PLC for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP AND PREMISES 144 Clay Hill Road Basildon Essex SS16 5DF 7,9002014-04-01
Basildon Council SHOP AND PREMISES 562 Whitmore Way Basildon Essex SS14 2ER 7,6002014-04-01
Basildon Council SHOP AND PREMISES 7 Felmores End Pitsea Basildon Essex SS13 1PN 14,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLCURES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLCURES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.