ALLIANCE OF PRIVATE SECTOR PRACTITIONERS LIMITED

Churchfield House Churchfield House, Dudley, DY2 8RG, West Midlands, England
StatusACTIVE
Company No.04379814
CategoryPrivate Limited Company
Incorporated22 Feb 2002
Age22 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/07/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 22 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATRICEMAK LIMITED

52 APPLEGARTH HOUSE,SLADE GREEN,DA8 2EF

Number:11135528
Status:ACTIVE
Category:Private Limited Company

BECKEN GROUP LTD

4 THE MOAT,HULL,HU12 8GH

Number:11239569
Status:ACTIVE
Category:Private Limited Company

GREAT OAK FOODS LIMITED

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

PSYCHE TROPES LIMITED

115 AMHURST ROAD,LONDON,E8 2AN

Number:09356879
Status:ACTIVE
Category:Private Limited Company

SO QUARTIER LTD

144 HIGH ROAD,LONDON,E15 2BX

Number:07322299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source