About

Registered Number: 03820443
Date of Incorporation: 02/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Based in Stafford, Allied Healthcare Staffing Solutions Ltd was established in 1999, it has a status of "Dissolved". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 31 January 2012 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 08 August 2016
AA01 - Change of accounting reference date 17 January 2016
TM01 - Termination of appointment of director 17 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 07 September 2012
AP03 - Appointment of secretary 24 August 2012
AR01 - Annual Return 23 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 14 May 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 13 August 2003
CERTNM - Change of name certificate 02 July 2003
AA - Annual Accounts 22 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 02 September 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
225 - Change of Accounting Reference Date 05 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 02 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.