UKBizDB.co.uk

ALL HEALTH CARE SERVICES LIMITED

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

This company is commonly known as All Health Care Services Limited. The company was founded 5 years ago and was given the registration number 11859514. The firm's registered office is in BIRMINGHAM. You can find them at Office 1, Izabella House, 24-26 Regent Place, Birmingham, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:ALL HEALTH CARE SERVICES LIMITED
Company Number:11859514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Office 1, Izabella House, 24-26 Regent Place, Birmingham, England, B1 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-11, Riley Street, Willenhall, England, WV13 1RH

Director15 November 2019Active
Office 1, Izabella House, 24-26 Regent Place, Birmingham, England, B1 3NJ

Director04 March 2019Active
Office 1, Izabella House, 24-26 Regent Place, Birmingham, England, B1 3NJ

Director04 March 2019Active

People with Significant Control

Miss Susan Sibonisiwe Nkomo
Notified on:04 March 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Office 1, Izabella House, 24-26 Regent Place, Birmingham, England, B1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mike Tafadzwa Ndlovu
Notified on:04 March 2019
Status:Active
Date of birth:June 1997
Nationality:Zimbabwean
Country of residence:England
Address:6-11, Riley Street, Willenhall, England, WV13 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Accounts

Change account reference date company previous shortened.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company previous extended.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.