ALLIED HEALTH SUPPORT LIMITED
Overview
| Company Name | ALLIED HEALTH SUPPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11696512 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED HEALTH SUPPORT LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is ALLIED HEALTH SUPPORT LIMITED located?
| Registered Office Address | Crown House Stephenson Road Severalls Industrial Park CO4 9QR Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED HEALTH SUPPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIED HEALTH SUPPORT LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for ALLIED HEALTH SUPPORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Satisfaction of charge 116965120003 in full | 1 pages | MR04 | ||
Satisfaction of charge 116965120002 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luigi De Curtis as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Registered office address changed from Office 4, 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Sep 21, 2023 | 1 pages | AD01 | ||
Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||
Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||
Notification of Cera Care Ltd as a person with significant control on Feb 03, 2023 | 2 pages | PSC02 | ||
Cessation of Cera Care Operations Holdings Limited as a person with significant control on Feb 03, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Francis Wells as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Appointment of Mrs Charlotte Kathleen Donald as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Catherine Louise Furey as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tao Fu as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Who are the officers of ALLIED HEALTH SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDUCCI-HARMEY, James Conor | Secretary | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | 305004770001 | |||||||
| DONALD, Charlotte Kathleen | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | 303150220001 | |||||
| LANDUCCI-HARMEY, James Conor | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | 319376780001 | |||||
| BARKER, Nicholas Peter | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | 280489950001 | |||||
| BROWN, Carl Michael | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 253441310001 | |||||
| DE CURTIS, Luigi | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | United Kingdom | Italian | 309785110001 | |||||
| FU, Tao | Director | Kensington High Street Kensington W8 6BD London Office 4, 219 England | England | Chinese | 288016390001 | |||||
| FUREY, Catherine Louise | Director | Kensington High Street Kensington W8 6BD London Office 4, 219 England | England | British | 280267810001 | |||||
| MUNRO, Ian James | Director | Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | United Kingdom | British | 131756290004 | |||||
| PRESTON, John Edwin | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 161215120001 | |||||
| PRESTON, John Edwin | Director | Kensington High Street Kensington W8 6BD London Office 4, 219 England | England | British | 161215120001 | |||||
| RAMUS, Tristan Nicholas | Director | Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | United Arab Emirates | British | 86962150004 | |||||
| SINGH, Narinder | Director | Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | England | British | 193406470001 | |||||
| WEBB, Jamie Benjamin | Director | Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | United Kingdom | British | 182754140001 | |||||
| WELLS, David Francis | Director | Kensington High Street Kensington W8 6BD London Office 4, 219 England | England | English | 256610370001 | |||||
| YOUNG, Jonathan Cameron Childs | Director | Kensington High Street Kensington W8 6BD London Office 4, 219 England | England | British,American | 288016110001 |
Who are the persons with significant control of ALLIED HEALTH SUPPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cera Care Operations Holdings Ltd | Feb 24, 2023 | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cera Care Ltd | Feb 03, 2023 | 219 Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cera Care Operations Holdings Limited | Sep 29, 2021 | Kensington High Street W8 6BD London Office 4, 219 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Health Care Resourcing Group Limited | Nov 26, 2018 | Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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