Background WavePink WaveYellow Wave

ALLCURES PLC (03732995)

ALLCURES PLC (03732995) is an active UK company. incorporated on 11 March 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ALLCURES PLC has been registered for 27 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur.

Company Number
03732995
Status
active
Type
plc
Incorporated
11 March 1999
Age
27 years
Address
213 St John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CHEEMA, Jaipal Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLCURES PLC

ALLCURES PLC is an active company incorporated on 11 March 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ALLCURES PLC was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03732995

PLC Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ALLCURES.COM PLC
From: 23 July 1999To: 8 January 2001
ALLDRUG.COM PLC
From: 11 March 1999To: 23 July 1999
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ
From: 11 March 1999To: 19 June 2013
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 10
Director Joined
Feb 14
Loan Secured
Dec 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jul 17
Loan Secured
Sept 18
Loan Secured
Jun 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Feb 23
Loan Secured
Oct 24
Loan Cleared
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHEEMA, Jaipal Singh

Active
St John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 01 Jun 2007

CHEEMA, Kirandeep Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born November 1985
Director
Appointed 24 Feb 2023

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

CHEEMA, Amritpal

Resigned
24 Carfax Road, HornchurchRM12 4BA
Secretary
Appointed 11 Mar 1999
Resigned 15 Oct 1999

KHAN, Dino Mubarez

Resigned
9 Bressingham Gardens, ChelmsfordCM3 5RF
Secretary
Appointed 15 Oct 1999
Resigned 01 Feb 2001

SHEPPARD, Julia

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Secretary
Appointed 19 Oct 2021
Resigned 24 Feb 2023

SMITH, Norman Alan

Resigned
The Rectory, BillericayCM11 2UN
Secretary
Appointed 01 Feb 2001
Resigned 26 Aug 2010

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 01 Mar 2011
Resigned 21 May 2013

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 11 Mar 1999

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 01 Oct 1999
Resigned 30 Jul 2009

CHEEMA, Amritpal

Resigned
24 Carfax Road, HornchurchRM12 4BA
Born July 1951
Director
Appointed 11 Mar 1999
Resigned 01 Oct 1999

CHEEMA, Gurkirpal

Resigned
30 Carfax Road, HornchurchRM12 4BA
Born October 1960
Director
Appointed 11 Mar 1999
Resigned 01 Oct 1999

CHEEMA, Jagdeesh Singh

Resigned
15 Regents Drive, Woodford GreenIG8 8RZ
Born May 1977
Director
Appointed 15 Apr 2008
Resigned 01 Oct 2009

CHEEMA, Jaipal Singh

Resigned
24 Carfax Road, HornchurchRM12 4BA
Born March 1956
Director
Appointed 01 Oct 1999
Resigned 12 Mar 2002

CHEEMA, Kirandeep Singh

Resigned
High Street, GraysRM17 6NA
Born November 1985
Director
Appointed 07 Feb 2014
Resigned 16 Jun 2020

RITSON, Steven Michael

Resigned
Flat 11 Victoria Hills, LondonE1 1WH
Born February 1969
Director
Appointed 12 Mar 2002
Resigned 15 Apr 2008

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Mar 1999
Resigned 11 Mar 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Mar 1999
Resigned 11 Mar 1999

Persons with significant control

1

St John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
10 July 2025
MR05Certification of Charge
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Resolution
15 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
29 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
287Change of Registered Office
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288cChange of Particulars
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
287Change of Registered Office
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Resolution
11 October 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
6 June 2000
CERT8CERT8
Application To Commence Business
6 June 2000
117117
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288cChange of Particulars
Legacy
15 March 2000
288cChange of Particulars
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288cChange of Particulars
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation