UKBizDB.co.uk

ALL ASSIST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Assist Limited. The company was founded 7 years ago and was given the registration number 10634721. The firm's registered office is in NOTTINGHAM. You can find them at The Hub 6th Floor, 40 Friar Lane, Nottingham, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALL ASSIST LIMITED
Company Number:10634721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Hub 6th Floor, 40 Friar Lane, Nottingham, Nottinghamshire, United Kingdom, NG1 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meteor Centre, Mansfield Road, Derby, United Kingdom, DE21 4SY

Director29 January 2024Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director01 June 2021Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director19 May 2022Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director01 July 2021Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director07 June 2017Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director19 May 2022Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director19 May 2022Active
The Hub, Floor 5a, 40 Friar Lane, Nottingham, England, NG1 6DQ

Director21 April 2023Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director30 March 2017Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director30 March 2017Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director23 February 2017Active
Foresight Group Llp, The Shard, London Bridge Street, London, England, SE1 9SG

Director30 March 2017Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director30 March 2017Active
The Hub, 6th Floor, 40 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director30 March 2017Active

People with Significant Control

Bmc Asc Ltd
Notified on:29 January 2024
Status:Active
Country of residence:United Kingdom
Address:Meteor Centre, Mansfield Road, Derby, United Kingdom, DE21 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
All Assist Ebt Limited
Notified on:18 July 2019
Status:Active
Country of residence:England
Address:The Hub, Floor 5a 40 Friar Lane, Nottingham, England, NG1 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Foresight Nfgp Limited As General Partner Of Foresight Nottingham Fund Lp
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Proudlove
Notified on:23 February 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:The Hub, 6th Floor, Nottingham, United Kingdom, NG1 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type group.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Capital

Capital name of class of shares.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.