Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLCURES.COM(2006) LIMITED
Company Information for

ALLCURES.COM(2006) LIMITED

213 ST JOHN STREET, LONDON, EC1V 4LY,
Company Registration Number
06061808
Private Limited Company
Active

Company Overview

About Allcures.com(2006) Ltd
ALLCURES.COM(2006) LIMITED was founded on 2007-01-23 and has its registered office in London. The organisation's status is listed as "Active". Allcures.com(2006) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLCURES.COM(2006) LIMITED
 
Legal Registered Office
213 ST JOHN STREET
LONDON
EC1V 4LY
Other companies in EC1V
 
Filing Information
Company Number 06061808
Company ID Number 06061808
Date formed 2007-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
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 ALLCURES.COM(2006) 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 ALLCURES.COM(2006) LIMITED

Current Directors
Officer Role Date Appointed
JAIPAL SINGH CHEEMA
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIATIC SECRETARIES LIMITED
Company Secretary 2007-01-23 2010-09-13
KT COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-08-01 2010-09-13
NORMAN ALAN SMITH
Company Secretary 2007-08-01 2010-09-13
JAGDEESH SINGH CHEEMA
Director 2007-01-23 2010-05-24
AMRITPAL CHEEMA
Director 2007-08-01 2009-07-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-23 2007-01-23
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-23 2007-01-23

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 PLC Director 2007-06-01 CURRENT 1999-03-11 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
2024-02-28CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-11-29MR05
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080011
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 060618080010
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080010
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080004
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080005
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080006
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080006
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 060618080009
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080007
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080009
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080008
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080007
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-08-04CH01Director's details changed for Mr Jaipal Singh Cheema on 2020-08-04
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-06AP01DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA
2020-03-24PSC05Change of details for Knight Noise Limited as a person with significant control on 2020-02-20
2020-03-24CH01Director's details changed for Mr Jaipal Singh Cheema on 2020-02-20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080006
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080004
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060618080003
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-09-13RES13Resolutions passed:
  • Guarantee/directors authorised to vote 25/07/2018
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080003
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 183793
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-10AD02Register 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 Knight Noise 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
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 183793
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060618080002
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 183793
2016-01-29AR0123/01/16 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 183793
2015-03-31AR0123/01/15 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 183793
2014-01-27AR0123/01/14 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
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18AD03Register(s) moved to registered inspection location
2013-02-18AR0123/01/13 ANNUAL RETURN FULL LIST
2013-02-15AD02Register inspection address has been changed
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02RES13DELETE CLAUSE 5 MEM 23/03/2012
2012-04-02SH0129/09/11 STATEMENT OF CAPITAL GBP 183793
2012-02-02AR0123/01/12 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH CHEEMA / 01/10/2009
2011-02-06AR0123/01/11 FULL LIST
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ALLCURES HOUSE ARISDALE AVENUE SOUTH OCKENDON ESSEX RM15 5TT
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KT COMPANY SECRETARIAL SERVICES LIMITED
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY NORMAN SMITH
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAGDEESH CHEEMA
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-20AR0123/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIPAL SINGH CHEEMA / 01/10/2009
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADRIATIC SECRETARIES LIMITED / 01/10/2009
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA
2009-02-02363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED JAIPAL SINGH CHEEMA
2008-04-10288aDIRECTOR APPOINTED JAGDEESH CHEEMA
2008-04-02288aSECRETARY APPOINTED ADRIATIC SECRETARIES LIMITED
2008-01-10225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.COM(2006) LIMITED 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.COM(2006) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-09-03 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICAL LIMITED
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

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.COM(2006) LIMITED

Intangible Assets
Patents
We have not found any records of ALLCURES.COM(2006) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLCURES.COM(2006) LIMITED
Trademarks
We have not found any records of ALLCURES.COM(2006) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLCURES.COM(2006) 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 (46460 - Wholesale of pharmaceutical goods) as ALLCURES.COM(2006) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLCURES.COM(2006) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLCURES.COM(2006) 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 ALLCURES.COM(2006) 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.