Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALL ASSIST LIMITED

THE HUB, FLOOR 5A, 40 FRIAR LANE, NOTTINGHAM, NG1 6DQ,
Company Registration Number
10634721
Private Limited Company
Active

Company Overview

About All Assist Ltd
ALL ASSIST LIMITED was founded on 2017-02-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". All Assist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALL ASSIST LIMITED
 
Legal Registered Office
THE HUB, FLOOR 5A
40 FRIAR LANE
NOTTINGHAM
NG1 6DQ
 
Previous Names
YOJIMBO LIMITED24/02/2017
Filing Information
Company Number 10634721
Company ID Number 10634721
Date formed 2017-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 23/03/2018
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:45:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL ASSIST LIMITED
The following companies were found which have the same name as ALL ASSIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL ASSIST EBT LIMITED THE HUB, FLOOR 5A 40 FRIAR LANE NOTTINGHAM NG1 6DQ Active Company formed on the 2017-03-08
ALL ASSISTANCE LLC 1498 JEFFERSON AVE SUITE 508A MIAMI BEACH FL 33139 Active Company formed on the 2016-10-04
ALL ASSISTED LIVING, INC. 9761 SW 157 TERRACE MIAMI FL 33157 Inactive Company formed on the 2007-06-18
ALL ASSISTANCE LTD Carpenter Court 1 Maple Road Bramhall Stockport CHESHIRE SK7 2DH Active - Proposal to Strike off Company formed on the 2017-11-30
ALL ASSISTED LIVING LLC Arizona Unknown

Company Officers of ALL ASSIST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER JOSS
Director 2017-06-07
RENATO ETTORE PASTORINO
Director 2017-03-30
MATTHEW ROBERT PROUDLOVE
Director 2017-02-23
MICHAEL JOHN QUINN
Director 2017-03-30
DAVID ANDREW ROBERTS
Director 2017-03-30
DANIEL MILTON SMITH
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL IRENE OLIVIER
Director 2017-03-30 2018-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER JOSS OPEN ENERGY MARKET LIMITED Director 2018-04-24 CURRENT 2012-10-23 Active
WILLIAM ALEXANDER JOSS EMAGINATION STORE LTD Director 2015-05-26 CURRENT 2014-04-02 Liquidation
WILLIAM ALEXANDER JOSS ACCURA PIPEFITTINGS LIMITED Director 2014-06-25 CURRENT 1999-03-10 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS ACCURA TECHNICAL CONTRACT SERVICES LIMITED Director 2014-06-25 CURRENT 1990-01-24 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS ACCURA ENGINEERING LIMITED Director 2014-06-25 CURRENT 2000-02-22 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS CONCEPT STEELS LIMITED Director 2014-06-25 CURRENT 1998-08-28 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS ACCURA HOLDINGS LIMITED Director 2014-06-25 CURRENT 1996-10-30 Dissolved 2016-11-08
WILLIAM ALEXANDER JOSS ACCURA SUPPLY CHAIN SERVICES LIMITED Director 2014-06-25 CURRENT 1996-12-16 Dissolved 2016-11-15
WILLIAM ALEXANDER JOSS ACCURA SUPPORT SERVICES LIMITED Director 2014-06-25 CURRENT 2005-06-27 Dissolved 2016-11-15
WILLIAM ALEXANDER JOSS HYPERTEC TRUSTEES LIMITED Director 2000-10-06 CURRENT 1999-04-28 Dissolved 2017-09-12
RENATO ETTORE PASTORINO RETAIL ASSIST LIMITED Director 2017-03-30 CURRENT 1999-06-16 Active
MATTHEW ROBERT PROUDLOVE ALL ASSIST EBT LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
MATTHEW ROBERT PROUDLOVE RETAIL ASSIST LIMITED Director 2014-09-25 CURRENT 1999-06-16 Active
MICHAEL JOHN QUINN GATECO LIMITED Director 2018-04-27 CURRENT 2014-02-06 Active
MICHAEL JOHN QUINN 200 DEGREES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2016-12-23 Active
MICHAEL JOHN QUINN EKKOSENSE LTD Director 2016-11-29 CURRENT 2013-07-02 Active
MICHAEL JOHN QUINN SOLUTIONS FOR RETAIL BRANDS LIMITED Director 2016-11-04 CURRENT 2006-09-13 Active
DAVID ANDREW ROBERTS RETAIL ASSIST LIMITED Director 2017-03-30 CURRENT 1999-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-08Change of share class name or designation
2024-01-31APPOINTMENT TERMINATED, DIRECTOR NICK ROBERT ALEXANDER
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KIERAN PETER BOWDEN
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KEVIN GREATHEAD
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ROLAND OLIVER KENDALL
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG MCMANUS
2024-01-31DIRECTOR APPOINTED MR ALAN ROBERT WATSON
2024-01-31CESSATION OF ALL ASSIST EBT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CESSATION OF FORESIGHT NFGP LIMITED AS GENERAL PARTNER OF FORESIGHT NOTTINGHAM FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of Bmc Asc Ltd as a person with significant control on 2024-01-29
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106347210008
2023-09-25Change of details for All Assist Ebt Limited as a person with significant control on 2022-04-06
2023-08-18Director's details changed for Mr Nick Robert Alexander on 2023-08-16
2023-05-02DIRECTOR APPOINTED MR DAVID JOHN MILES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN QUINN
2023-02-28Change of details for All Assist Ebt Limited as a person with significant control on 2022-09-06
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-22Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 25/09/2023
2023-02-20Director's details changed for Mr Kieran Peter Bowden on 2023-01-24
2023-02-16Director's details changed for Mr Kevin Greathead on 2022-12-12
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM The Hub 6th Floor 40 Friar Lane Nottingham Nottinghamshire NG1 6DQ United Kingdom
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM The Hub 6th Floor 40 Friar Lane Nottingham Nottinghamshire NG1 6DQ United Kingdom
2022-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27AP01DIRECTOR APPOINTED MR ANDREW CRAIG MCMANUS
2022-05-06RES12Resolution of varying share rights or name
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-26SH0106/04/22 STATEMENT OF CAPITAL GBP 425520.779
2022-04-22SH08Change of share class name or designation
2022-04-22SH10Particulars of variation of rights attached to shares
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106347210006
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210008
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210007
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-06CH01Director's details changed for Mr Nick Alexander on 2021-11-19
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT PROUDLOVE
2021-07-07AP01DIRECTOR APPOINTED MR NICK ALEXANDER
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MILTON SMITH
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER JOSS
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-17PSC02Notification of All Assist Ebt Limited as a person with significant control on 2019-07-18
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RENATO ETTORE PASTORINO
2019-06-24RP04CS01Second filing of Confirmation Statement dated 22/02/2019
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-07CS01Clarification A second filed CS01 (Statement of capital and shareholder information change)was registered on 24/06/2019.
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ROBERTS
2018-05-04AUDAUDITOR'S RESIGNATION
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL IRENE OLIVIER
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 347222.22
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-28PSC07CESSATION OF MATTHEW ROBERT PROUDLOVE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28PSC02Notification of Foresight Nfgp Limited as General Partner of Foresight Nottingham Fund Lp as a person with significant control on 2017-03-30
2018-02-07AA01Current accounting period extended from 28/02/18 TO 30/06/18
2017-12-13SH0130/03/17 STATEMENT OF CAPITAL GBP 347222.22
2017-06-29AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN QUINN
2017-04-29SH08Change of share class name or designation
2017-04-27RES12VARYING SHARE RIGHTS AND NAMES
2017-04-27RES01ADOPT ARTICLES 30/03/2017
2017-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-04-18AP01DIRECTOR APPOINTED MRS HAZEL IRENE OLIVIER
2017-04-18AP01DIRECTOR APPOINTED MR RENATO ETTORE PASTORINO
2017-04-13AP01DIRECTOR APPOINTED MR DAVID ANDREW ROBERTS
2017-04-13AP01DIRECTOR APPOINTED MR DANIEL MILTON SMITH
2017-04-12SH0130/03/17 STATEMENT OF CAPITAL GBP 277777.77
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210006
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210005
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210004
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210003
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210002
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 106347210001
2017-02-24RES15CHANGE OF COMPANY NAME 27/12/18
2017-02-24CERTNMCOMPANY NAME CHANGED YOJIMBO LIMITED CERTIFICATE ISSUED ON 24/02/17
2017-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALL ASSIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL ASSIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ALL ASSIST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALL ASSIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL ASSIST LIMITED
Trademarks
We have not found any records of ALL ASSIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ASSIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALL ASSIST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL ASSIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL ASSIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL ASSIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.