ALLCARE SERVICES AND TRAINING LTD

The Old Vicarge The Old Vicarge, Bromyard, HR7 4DU, Herefordshire
StatusACTIVE
Company No.06627569
CategoryPrivate Limited Company
Incorporated23 Jun 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALLCARE SERVICES AND TRAINING LTD is an active private limited company with number 06627569. It was incorporated 15 years, 11 months, 24 days ago, on 23 June 2008. The company address is The Old Vicarge The Old Vicarge, Bromyard, HR7 4DU, Herefordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mrs Linda June Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Nicholas Giacomantuone

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Mr Paul Nicholas Giacomantuone

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda June Jones

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2015

Category: Address

Type: AD02

New address: The Old Vicarage 1 Rowberry Street Bromyard Herefordshire HR7 4DU

Old address: 7 Sansome Place Worcester WR1 1UG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

New address: The Old Vicarge 1 Rowberry Street Bromyard Herefordshire HR7 4DU

Old address: 5 Bankfarm Offices Brockamin Leigh Worcester WR6 5LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Old address: the Stables White Lodge Bevere Lane Bevere Worcester WR3 7RQ England

Change date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts amended with made up date

Date: 01 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: 7 Sansome Place Worcester WR1 1UG Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicholas Giacomantuone

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda June Jones

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs linda june jones

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 16/07/08\gbp si 5@1=5\gbp ic 6/11\

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 23/06/08\gbp si 5@1=5\gbp ic 1/6\

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul nicholas giacomantuone

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEPH CAPITAL LIMITED

14 ST. GEORGE STREET,LONDON,W1S 1FE

Number:09374855
Status:ACTIVE
Category:Private Limited Company

CIR COMPUTING LIMITED

THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA

Number:02382970
Status:ACTIVE
Category:Private Limited Company

HIRST FABRICATIONS LTD

SPRING HOUSE WORKS,HECKMONDIWKE,W17 7AZ

Number:04954113
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TRAINING AND DEVELOPMENT LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:03925296
Status:LIQUIDATION
Category:Private Limited Company

RVX INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126719
Status:ACTIVE
Category:Private Limited Company

SWAINE PROPERTY CONSULTANCY LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06228756
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