About

Registered Number: 07019322
Date of Incorporation: 15/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Regus Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

 

Allied & Clinical Recruitments Ltd was registered on 15 September 2009, it's status is listed as "Active". Olojugba, Esther, Mcallen, Graeme Derek, Olojugba, Deji, Safapour, Charles, Olojugba, Deji, Olojugba, Esther Alberta are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLEN, Graeme Derek 14 June 2019 - 1
OLOJUGBA, Deji 05 January 2011 - 1
SAFAPOUR, Charles 14 June 2019 - 1
OLOJUGBA, Esther Alberta 15 September 2009 05 January 2011 1
Secretary Name Appointed Resigned Total Appointments
OLOJUGBA, Esther 05 January 2011 - 1
OLOJUGBA, Deji 15 September 2009 05 January 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 15 June 2020
MR04 - N/A 11 May 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 21 October 2019
CS01 - N/A 27 September 2019
PSC04 - N/A 02 September 2019
AA01 - Change of accounting reference date 27 June 2019
SH01 - Return of Allotment of shares 21 June 2019
SH01 - Return of Allotment of shares 21 June 2019
SH01 - Return of Allotment of shares 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
RESOLUTIONS - N/A 17 June 2019
CC04 - Statement of companies objects 17 June 2019
SH08 - Notice of name or other designation of class of shares 14 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2019
PSC04 - N/A 03 June 2019
CS01 - N/A 18 September 2018
PSC04 - N/A 13 August 2018
PSC04 - N/A 13 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 June 2017
MR04 - N/A 12 April 2017
MR01 - N/A 14 March 2017
MR04 - N/A 02 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 June 2014
MR04 - N/A 02 June 2014
MR01 - N/A 19 May 2014
MR01 - N/A 20 March 2014
AD01 - Change of registered office address 23 February 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP03 - Appointment of secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.