Background WavePink WaveYellow Wave

ALLKARE LIMITED (05077234)

ALLKARE LIMITED (05077234) is an active UK company. incorporated on 18 March 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ALLKARE LIMITED has been registered for 22 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
05077234
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 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, Satinderjit Kaur
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLKARE LIMITED

ALLKARE LIMITED is an active company incorporated on 18 March 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ALLKARE LIMITED was registered 22 years ago.(SIC: 46460)

Status

active

Active since 22 years ago

Company No

05077234

LTD Company

Age

22 Years

Incorporated 18 March 2004

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 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

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
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

14-18 Heralds Way Southwoodham Ferrers Chelmsford Essex CM3 5TQ
From: 18 March 2004To: 19 June 2013
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Apr 12
Loan Secured
Mar 16
Loan Secured
Sept 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Director Joined
Apr 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Mar 26
Loan Secured
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHEEMA, Jaipal Singh

Active
St John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 30 Jul 2009

CHEEMA, Satinderjit Kaur

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

CHEEMA, Satinderjit Kaur

Resigned
Flat 88 Allcures House, South OckendonRM15 5TT
Secretary
Appointed 01 May 2006
Resigned 13 Sept 2010

PAMAR, Jatinder Singh

Resigned
Allcures House, South OckendonRM15 5TT
Secretary
Appointed 18 Mar 2004
Resigned 30 Mar 2006

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 30 Mar 2006
Resigned 13 Sept 2010

SINGH CHEEMA, Amritpal

Resigned
Flat 88 Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 18 Mar 2004
Resigned 30 Jul 2009

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

91

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
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
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a 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
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
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
20 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
6 August 2008
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
5 August 2008
AAMDAAMD
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288cChange of Particulars
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Incorporation Company
18 March 2004
NEWINCIncorporation