ALLMI-CARE LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1GF

Company number 02910417
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address BIOCITY NOTTINGHAM, PENNYFOOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1GF
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 47750 - Retail sale of cosmetic and toilet articles in specialised stores, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALLMI-CARE LTD are www.allmicare.co.uk, and www.allmi-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Allmi Care Ltd is a Private Limited Company. The company registration number is 02910417. Allmi Care Ltd has been working since 21 March 1994. The present status of the company is Active. The registered address of Allmi Care Ltd is Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire Ng1 1gf. . BARNES, Richard Neil, Dr is a Director of the company. MARSH, Alan Geoffrey is a Director of the company. Secretary MARSH, Joan Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
BARNES, Richard Neil, Dr
Appointed Date: 06 January 1995
73 years old

Director
MARSH, Alan Geoffrey
Appointed Date: 22 March 1994
72 years old

Resigned Directors

Secretary
MARSH, Joan Margaret
Resigned: 28 February 2014
Appointed Date: 22 March 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 21 March 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Dr Richard Neil Barnes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALLMI-CARE LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
12 Apr 1994
Director resigned;new director appointed

12 Apr 1994
Secretary resigned;new secretary appointed

05 Apr 1994
Ad 23/03/94--------- £ si 100@1=100 £ ic 2/102

05 Apr 1994
Accounting reference date notified as 30/06

21 Mar 1994
Incorporation

ALLMI-CARE LTD Charges

27 January 1995
Mortgage debenture
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…