logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Cheema, Jagdeesh Singh
    Pharmacist born in May 1977
    Individual (38 offsprings)
    Officer
    2007-01-23 ~ 2010-05-24
    OF - Director → CIF 0
  • 2
    Cheema, Satinderjit Kaur
    Born in June 1963
    Individual (36 offsprings)
    Officer
    2020-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Norman Alan
    Individual (4 offsprings)
    Officer
    2007-08-01 ~ 2010-09-13
    OF - Secretary → CIF 0
  • 4
    Cheema, Jaipal Singh
    Born in March 1956
    Individual (58 offsprings)
    Officer
    2008-04-15 ~ now
    OF - Director → CIF 0
  • 5
    Cheema, Amritpal
    Director born in July 1951
    Individual (21 offsprings)
    Officer
    2007-08-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 6
    ADRIATIC SECRETARIES LIMITED
    05584946
    Allcures House, Arisdale Avenue, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    2007-01-23 ~ 2010-09-13
    OF - Secretary → CIF 0
  • 7
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2007-01-23 ~ 2007-01-23
    OF - Nominee Director → CIF 0
  • 8
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2007-01-23 ~ 2007-01-23
    OF - Nominee Secretary → CIF 0
  • 9
    KNIGHT NOISE LIMITED
    05835473
    213, St John Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    K T COMPANY SECRETARIAL SERVICES LIMITED 04449833
    14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (3 parents, 93 offsprings)
    Officer
    2007-08-01 ~ 2010-09-13
    OF - Secretary → CIF 0
parent relation
Company in focus

ALLCURES.COM(2006) LIMITED

Period: 2007-01-23 ~ now
Company number: 06061808 03732995
Registered name
ALLCURES.COM(2006) LIMITED - now 03732995
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Property, Plant & Equipment
64,909 GBP2023-09-30
78,062 GBP2022-09-30
Fixed Assets - Investments
6,094,613 GBP2023-09-30
6,094,613 GBP2022-09-30
Fixed Assets
6,159,522 GBP2023-09-30
6,172,675 GBP2022-09-30
Debtors
15,392,887 GBP2023-09-30
7,091,397 GBP2022-09-30
Cash at bank and in hand
244,192 GBP2023-09-30
11,873 GBP2022-09-30
Current Assets
16,352,077 GBP2023-09-30
7,693,199 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-2,985,207 GBP2022-09-30
Net Current Assets/Liabilities
4,141,869 GBP2023-09-30
4,707,992 GBP2022-09-30
Total Assets Less Current Liabilities
10,301,391 GBP2023-09-30
10,880,667 GBP2022-09-30
Creditors
Non-current, Amounts falling due after one year
-10,117,500 GBP2023-09-30
-10,650,000 GBP2022-09-30
Net Assets/Liabilities
183,891 GBP2023-09-30
230,667 GBP2022-09-30
Equity
Called up share capital
183,891 GBP2023-09-30
183,891 GBP2022-09-30
Retained earnings (accumulated losses)
0 GBP2023-09-30
46,776 GBP2022-09-30
Equity
183,891 GBP2023-09-30
230,667 GBP2022-09-30
Average Number of Employees
332022-10-01 ~ 2023-09-30
322021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Other
572,700 GBP2023-09-30
567,005 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
507,791 GBP2023-09-30
488,943 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,848 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Other
64,909 GBP2023-09-30
78,062 GBP2022-09-30
Investments in group undertakings and participating interests
6,094,613 GBP2023-09-30
6,094,613 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
223,065 GBP2023-09-30
278,107 GBP2022-09-30
Amounts Owed By Related Parties
15,051,013 GBP2023-09-30
Current
6,740,230 GBP2022-09-30
Other Debtors
Amounts falling due within one year
118,809 GBP2023-09-30
73,060 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
15,392,887 GBP2023-09-30
Current, Amounts falling due within one year
7,091,397 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
571,103 GBP2023-09-30
76,088 GBP2022-09-30
Trade Creditors/Trade Payables
Current
708,577 GBP2023-09-30
456,063 GBP2022-09-30
Amounts owed to group undertakings
Current
10,359,270 GBP2023-09-30
308,568 GBP2022-09-30
Other Taxation & Social Security Payable
Current
37,258 GBP2023-09-30
63,481 GBP2022-09-30
Other Creditors
Current
534,000 GBP2023-09-30
2,081,007 GBP2022-09-30
Creditors
Current
12,210,208 GBP2023-09-30
2,985,207 GBP2022-09-30
Bank Borrowings/Overdrafts
Non-current
10,117,500 GBP2023-09-30
10,650,000 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
591,625 GBP2023-09-30
399,280 GBP2022-09-30

Related profiles found in government register
  • ALLCURES.COM(2006) LIMITED
    Info
    Registered number 06061808
    213 St John Street, London EC1V 4LY
    PRIVATE LIMITED COMPANY incorporated on 2007-01-23 (19 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-06
    CIF 0
  • ALLCURES.COM(2006) LIMITED
    S
    Registered number 06061808
    213, St. John Street, London, England, EC1V 4LY
    Private Limited Company in The Registrar Of Companies At Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    SANDBEDS PHARMACY LIMITED
    - now 02783824
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (18 parents)
    Person with significant control
    2022-06-06 ~ 2022-06-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED
    - now 09308416 09577785
    AGHOCO 1265 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2022-06-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    THE HUB COMMUNITY HEALTHCARE LIMITED
    - now 09306171 07475774
    AGHOCO 1264 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-06-06 ~ 2022-06-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED
    - now 09577785 09308416
    AGHOCO 1304 LIMITED - 2015-05-11
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-06-06 ~ 2022-06-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED
    - now 07475730
    MEDICX P FINANCE LIMITED - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Person with significant control
    2022-06-06 ~ 2022-06-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    THE HUB COMMUNITY HEALTHCARE PH LIMITED
    - now 07475774 09306171
    MEDICX PH LTD - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2022-06-06 ~ 2022-06-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    THE HUB PHARMACY LIMITED
    - now 06431213
    MEDICX PHARMACY LTD - 2015-06-26
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2022-06-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.