Background WavePink WaveYellow Wave

ALLCURES.COM(2006) LIMITED (06061808)

ALLCURES.COM(2006) LIMITED (06061808) is an active UK company. incorporated on 23 January 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ALLCURES.COM(2006) LIMITED has been registered for 19 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
06061808
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 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

ALLCURES.COM(2006) LIMITED

ALLCURES.COM(2006) LIMITED is an active company incorporated on 23 January 2007 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.COM(2006) LIMITED was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

06061808

LTD Company

Age

19 Years

Incorporated 23 January 2007

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: Medium 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

the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ
From: 5 October 2010To: 19 June 2013
Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT
From: 23 January 2007To: 5 October 2010
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 10
Funding Round
Apr 12
Loan Secured
Mar 16
Loan Secured
Sept 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 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 Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHEEMA, Jaipal Singh

Active
St John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 15 Apr 2008

CHEEMA, Satinderjit Kaur

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

SMITH, Norman Alan

Resigned
The Rectory, BillericayCM11 2UN
Secretary
Appointed 01 Aug 2007
Resigned 13 Sept 2010

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 23 Jan 2007
Resigned 13 Sept 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 23 Jan 2007
Resigned 23 Jan 2007

KT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
14-18 Heralds Way, ChelmsfordCM3 5TQ
Corporate secretary
Appointed 01 Aug 2007
Resigned 13 Sept 2010

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 01 Aug 2007
Resigned 30 Jul 2009

CHEEMA, Jagdeesh Singh

Resigned
15 Regents Drive, Woodford GreenIG8 8RZ
Born May 1977
Director
Appointed 23 Jan 2007
Resigned 24 May 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 23 Jan 2007
Resigned 23 Jan 2007

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

98

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2022
MR05Certification of Charge
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
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 Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a 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
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 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
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 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
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
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
27 January 2014
AR01AR01
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
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
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company
15 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Incorporation Company
23 January 2007
NEWINCIncorporation