ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED

ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03820443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED located?

    Registered Office Address
    Cavendish House Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED MEDICARE (FINCHLEY) LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Notification of Allied Healthcare Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on Dec 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2014

    Statement of capital on Sep 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishAccountant232841280001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166638470001
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Secretary
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    BritishAccountant30251390001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613750001
    WESTWOOD, Philip John
    Medicare House Stone Business
    Park Brooms Road
    Stone
    Staffordshire St 15 0tl
    Secretary
    Medicare House Stone Business
    Park Brooms Road
    Stone
    Staffordshire St 15 0tl
    BritishAccountant71727490001
    MIDLANDS SECRETARIAL MANAGEMENT LIMITED
    Millfields House Millfields Road
    Ettingshall
    WV4 6JE Wolverhampton
    West Midlands
    Nominee Secretary
    Millfields House Millfields Road
    Ettingshall
    WV4 6JE Wolverhampton
    West Midlands
    900008060001
    ALLSOPP, Nicholas James
    Plas Gwyn
    Pattingham Road
    WV6 7HD Perton Wolverhampton
    Staffordshire
    Nominee Director
    Plas Gwyn
    Pattingham Road
    WV6 7HD Perton Wolverhampton
    Staffordshire
    United KingdomBritish900008050001
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishSupport Director133761180001
    ELLIS, Martyn Anthony
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritishManaging Director46008570001
    KERNAHAN, Charles Lloyd
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    Director
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    BritishDirector50116330001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritishAccountant88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishCompany Director69603410001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    RANIERI, Lewis
    50 Charles Lindbergh Blvd Apt 500
    11553 Uniondale
    New York
    Usa
    Director
    50 Charles Lindbergh Blvd Apt 500
    11553 Uniondale
    New York
    Usa
    AmericanInvestment Advisory66397860001
    SHAY, Scott
    78 East End Avenue No9-E
    100028 New York
    New York 10028
    Usa
    Director
    78 East End Avenue No9-E
    100028 New York
    New York 10028
    Usa
    AmericanInvestment Banker67534910001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritishDirector111440290001
    WESTON, Paul David James
    Medicare House Stone Business
    Park Brooms Road
    Stone
    Staffordshire St 15 0tl
    Director
    Medicare House Stone Business
    Park Brooms Road
    Stone
    Staffordshire St 15 0tl
    United KingdomBritishFinance Director61904620002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant182872850002

    Who are the persons with significant control of ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Healthcare Group Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number1689856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0