UKBizDB.co.uk

ALLIED & CLINICAL RECRUITMENTS LIMITED

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

This company is commonly known as Allied & Clinical Recruitments Limited. The company was founded 14 years ago and was given the registration number 07019322. The firm's registered office is in MANCHESTER. You can find them at Regus Manchester Business Park, 3000 Aviator Way, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ALLIED & CLINICAL RECRUITMENTS LIMITED
Company Number:07019322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Regus Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Secretary05 January 2011Active
Regus Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG

Director14 June 2019Active
Regus Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Director05 January 2011Active
Regus Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG

Director14 June 2019Active
13, Bucklow Avenue, Manchester, United Kingdom, M14 7AR

Secretary15 September 2009Active
13 Bucklow Avenue, Manchester, M14 7AR

Director15 September 2009Active

People with Significant Control

Mr Deji Olojugba
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Regus Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Alberta Olojugba
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Regus Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG
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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-17Change of constitution

Statement of companys objects.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Capital

Capital name of class of shares.

Download
2019-06-14Capital

Capital variation of rights attached to shares.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.