ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED
Status | ACTIVE |
Company No. | 04379814 |
Category | Private Limited Company |
Incorporated | 22 Feb 2002 |
Age | 22 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED is an active private limited company with number 04379814. It was incorporated 22 years, 3 months, 9 days ago, on 22 February 2002. The company address is Churchfield House Churchfield House, Dudley, DY2 8RG, West Midlands, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: 5-6 Long Lane Rowley Regis B65 0JA England
Change date: 2024-03-15
New address: Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 11 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Falkner - Heylings
Change date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: 5-6 Long Lane Rowley Regis B65 0JA England
Change date: 2023-08-08
New address: 5-6 Long Lane Rowley Regis B65 0JA
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Taylor-Munt
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Homer-Wheeler
Termination date: 2023-07-24
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-20
Officer name: John Falkner Heylings
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Taylor-Munt
Change date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mrs Sharon Homer-Wheeler
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
New address: 5-6 Long Lane Rowley Regis B65 0JA
Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd
Change date: 2020-08-18
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Termination secretary company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-31
Officer name: Janet Elizabeth Hillam
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Elizabeth Hillam
Termination date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Elizabeth Hillam
Change date: 2017-10-19
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-19
Officer name: Miss Janet Elizabeth Taylor
Documents
Change person secretary company with change date
Date: 28 Feb 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Janet Elizabeth Taylor
Change date: 2017-10-19
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital name of class of shares
Date: 22 Aug 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Falkner Heylings
Change date: 2016-01-04
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Mrs Gillian Taylor-Munt
Documents
Appoint person secretary company with name date
Date: 18 Feb 2016
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Janet Elizabeth Taylor
Appointment date: 2015-08-12
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Janet Elizabeth Taylor
Change date: 2015-08-12
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Miss Janet Elizabeth Taylor
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Mrs Gillian Taylor-Munt
Documents
Termination secretary company with name termination date
Date: 19 Oct 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-12
Officer name: Victor John Fletcher
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor John Fletcher
Termination date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD
Change date: 2015-03-05
Old address: 7 Wynnstay Road Colwyn Bay Clwyd LL29 8NB Wales
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: C/O Buckley Morgan & Co Ltd 4 High Street Amblecote Stourbridge West Midlands DY8 4BX
New address: 7 Wynnstay Road Colwyn Bay Clwyd LL29 8NB
Change date: 2014-10-21
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Taylor-Munt
Appointment date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Old address: 3 Pendorlan Avenue Colwyn Bay North Wales LL29 8EA
Change date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Certificate change of name company
Date: 17 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the alliance of private sector chiropody & podiatry practitioners LIMITED\certificate issued on 19/06/08
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/07/06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 14/01/05 from: market chambers blackheath west midlands B65 0HP
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 20/03/02 from: bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the alliance of private sector c hiropody & podiatric practitione rs LTD\certificate issued on 05/03/02
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 05/03/02 from: central house 582-586 kingsbury road birmingham B24 9ND
Documents
Legacy
Date: 05 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
52 APPLEGARTH HOUSE,SLADE GREEN,DA8 2EF
Number: | 11135528 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MOAT,HULL,HU12 8GH
Number: | 11239569 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREAT OAK STREET,LLANIDLOES,SY18 6BU
Number: | 04605779 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CRAIG MUSIC MANAGEMENT LIMITED
27 ABBEY GARDENS,LONDON,NW8 9AS
Number: | 07483198 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 AMHURST ROAD,LONDON,E8 2AN
Number: | 09356879 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH ROAD,LONDON,E15 2BX
Number: | 07322299 |
Status: | ACTIVE |
Category: | Private Limited Company |