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

ALLCURESDOTCOM LIMITED

213 ST JOHN STREET, LONDON, EC1V 4LY,
Company Registration Number
05707859
Private Limited Company
Active

Company Overview

About Allcuresdotcom Ltd
ALLCURESDOTCOM LIMITED was founded on 2006-02-13 and has its registered office in London. The organisation's status is listed as "Active". Allcuresdotcom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLCURESDOTCOM LIMITED
 
Legal Registered Office
213 ST JOHN STREET
LONDON
EC1V 4LY
Other companies in CM3
 
Previous Names
FULL STOP (HORSESHAM) LIMITED02/03/2010
Filing Information
Company Number 05707859
Company ID Number 05707859
Date formed 2006-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB125520446  
Last Datalog update: 2024-03-07 02:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLCURESDOTCOM LIMITED
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.

Company Officers of ALLCURESDOTCOM LIMITED

Current Directors
Officer Role Date Appointed
JAIPAL SINGH CHEEMA
Director 2010-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDEESH SINGH CHEEMA
Director 2010-05-01 2010-09-13
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-13 2010-03-04
ADERYN HURWORTH
Director 2008-09-30 2010-03-04
HANOVER DIRECTORS LIMITED
Director 2006-02-13 2008-09-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-13 2006-02-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-13 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIPAL SINGH CHEEMA PURERIVA LIMITED Director 2010-09-13 CURRENT 2009-06-05 Dissolved 2018-05-29
JAIPAL SINGH CHEEMA KNIGHT NOISE LIMITED Director 2010-02-17 CURRENT 2006-06-02 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078590004
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-04PSC05Change of details for Zodiac Health Limited as a person with significant control on 2019-12-04
2020-08-04CH01Director's details changed for Jaipal Singh Cheema on 2020-08-04
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-06AP01DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ
2020-03-24CH01Director's details changed for Jaipal Singh Cheema on 2020-02-20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078590003
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-09-13RES13Resolutions passed:
  • Guarantee/directors authorised to vote 25/07/2018
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078590002
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-15AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-08-22PSC02Notification of Zodiac Health Limited as a person with significant control on 2016-04-06
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078590001
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0111/02/15 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-09AD03Register(s) moved to registered inspection location
2014-01-09AD02Register inspection address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-13AD03Register(s) moved to registered inspection location
2013-02-13AD02Register inspection address has been changed
2013-02-13AR0111/02/13 ANNUAL RETURN FULL LIST
2012-04-25AR0111/02/12 ANNUAL RETURN FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-15AR0111/02/11 FULL LIST
2010-11-15AA01PREVSHO FROM 28/02/2011 TO 30/09/2010
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM MILLBANK SOLICITORS 109-111 FARRINGDON ROAD LONDON EC1R 3BW
2010-10-05AP01DIRECTOR APPOINTED JAIPAL SINGH CHEEMA
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAGDEESH CHEEMA
2010-09-28AR0111/02/10 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN
2010-07-29AP01DIRECTOR APPOINTED JAGDEESH SINGH CHEEMA
2010-07-13GAZ1FIRST GAZETTE
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED
2010-03-02MEM/ARTSARTICLES OF ASSOCIATION
2010-03-02RES15CHANGE OF NAME 23/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED FULL STOP (HORSESHAM) LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-10-02288aDIRECTOR APPOINTED ADERYN HURWORTH
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-01363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 7 BISHOPRIC HORSHAM RH12 1QA
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288bSECRETARY RESIGNED
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLCURESDOTCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against ALLCURESDOTCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding LLOYDS 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
2010-02-28

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 ALLCURESDOTCOM LIMITED

Intangible Assets
Patents
We have not found any records of ALLCURESDOTCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLCURESDOTCOM LIMITED
Trademarks
We have not found any records of ALLCURESDOTCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLCURESDOTCOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLCURESDOTCOM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALLCURESDOTCOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLCURESDOTCOM LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLCURESDOTCOM LIMITED 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 ALLCURESDOTCOM LIMITED 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.