AHLAN CENTRE LTD

Register to unlock more data on OkredoRegister

AHLAN CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06761005

Incorporation date

28/11/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Newington Close, Newington Close, Frome, Somerset BA11 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2008)
dot icon26/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon11/12/2025
Termination of appointment of Abdelkabir Kardoudi as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Angelica Maria Hernandez Alonso as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Nora Maryse Bordj as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Rachid Birouk as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Abderrahim Kissamhribi as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Houda Merzak as a director on 2025-12-11
dot icon26/03/2025
Accounts for a dormant company made up to 2024-07-30
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-07-30
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/04/2023
Accounts for a dormant company made up to 2022-07-30
dot icon02/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-07-30
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/12/2021
Termination of appointment of Abdallah Elkhder as a director on 2021-12-07
dot icon22/04/2021
Accounts for a dormant company made up to 2020-07-30
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/03/2020
Accounts for a dormant company made up to 2019-07-30
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-07-30
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-07-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-07-30
dot icon27/02/2017
Director's details changed for Miss Angelica Maria Hernandez Alonso on 2017-02-24
dot icon25/02/2017
Confirmation statement made on 2016-11-28 with updates
dot icon18/12/2016
Termination of appointment of Aletta Gretchen Wilsenach as a director on 2016-12-17
dot icon18/12/2016
Secretary's details changed for Mrs Auriel Martha Poole-Aitougard on 2016-12-17
dot icon22/05/2016
Accounts for a dormant company made up to 2015-07-30
dot icon28/11/2015
Annual return made up to 2015-11-28 no member list
dot icon27/04/2015
Appointment of Mr Abdelkabir Kardoudi as a director on 2015-04-24
dot icon24/04/2015
Secretary's details changed for Ms Auriel Martha Poole-Ougard on 2015-04-24
dot icon24/04/2015
Appointment of Mrs Nora Maryse Bordj as a director on 2015-04-24
dot icon21/04/2015
Appointment of Ms Aletta Gretchen Wilsenach as a director on 2015-04-21
dot icon02/04/2015
Accounts for a dormant company made up to 2014-07-30
dot icon29/11/2014
Annual return made up to 2014-11-28 no member list
dot icon12/04/2014
Accounts for a dormant company made up to 2013-07-30
dot icon16/03/2014
Registered office address changed from 05 Hermitage Close 05 Hermitage Close Shirehampton Bristol BS11 0BT on 2014-03-16
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon28/11/2013
Secretary's details changed for Ms Auriel Martha Poole-Ougard on 2012-06-24
dot icon20/04/2013
Accounts for a dormant company made up to 2012-07-30
dot icon01/04/2013
Registered office address changed from Elder Cottage Oaklands Park Newnham Gloucestershire GL14 1EF on 2013-04-01
dot icon28/11/2012
Annual return made up to 2012-11-28 no member list
dot icon09/05/2012
Termination of appointment of Gina Poole as a director
dot icon26/04/2012
Termination of appointment of Eric Hoyland as a director
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-30
dot icon28/11/2011
Annual return made up to 2011-11-28 no member list
dot icon28/11/2011
Director's details changed for Mrs Gina Anne Poole on 2011-11-28
dot icon28/11/2011
Secretary's details changed for Miss Auriel Martha Poole on 2011-11-28
dot icon06/05/2011
Accounts for a dormant company made up to 2010-07-30
dot icon22/12/2010
Annual return made up to 2010-11-28 no member list
dot icon06/05/2010
Accounts for a dormant company made up to 2009-07-30
dot icon08/02/2010
Annual return made up to 2009-11-28 no member list
dot icon06/02/2010
Director's details changed for Abdallah Elkhder on 2010-02-06
dot icon06/02/2010
Director's details changed for Houda Merzak on 2010-02-06
dot icon06/02/2010
Director's details changed for Mrs Gina Anne Poole on 2010-02-06
dot icon06/02/2010
Director's details changed for Mr Eric William Hoyland on 2010-02-06
dot icon06/02/2010
Director's details changed for Abderrahim Kissamhribi on 2010-02-06
dot icon06/02/2010
Director's details changed for Rachid Birouk on 2010-02-06
dot icon06/02/2010
Director's details changed for Miss Angelica Maria Hernandez Alonso on 2010-02-06
dot icon01/08/2009
Secretary's change of particulars / auriel poole / 31/07/2009
dot icon20/07/2009
Registered office changed on 20/07/2009 from 10 crowndale road bristol BS4 2DZ united kingdom
dot icon02/01/2009
Director appointed rachid birouk logged form
dot icon17/12/2008
Accounting reference date shortened from 30/11/2009 to 30/07/2009
dot icon15/12/2008
Director appointed abderrahim kissamhribi
dot icon15/12/2008
Director appointed miss angelica maria hernandez alonso
dot icon15/12/2008
Director appointed mrs gina anne poole
dot icon15/12/2008
Secretary appointed miss auriel martha poole
dot icon15/12/2008
Director appointed mr eric william hoyland
dot icon15/12/2008
Director appointed abdallah elkhder
dot icon12/12/2008
Director appointed rachid birouk
dot icon12/12/2008
Director appointed houda merzak
dot icon03/12/2008
Appointment terminated director peter valaitis
dot icon28/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
28/11/2008 - 02/12/2008
15272
Hoyland, Eric William
Director
13/12/2008 - 23/04/2012
1
Poole, Gina Anne
Director
15/12/2008 - 02/05/2012
-
Birouk, Rachid
Director
12/12/2008 - 11/12/2025
-
Elkhder, Abdallah
Director
12/12/2008 - 07/12/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHLAN CENTRE LTD

AHLAN CENTRE LTD is an(a) Active company incorporated on 28/11/2008 with the registered office located at 2 Newington Close, Newington Close, Frome, Somerset BA11 1HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHLAN CENTRE LTD?

toggle

AHLAN CENTRE LTD is currently Active. It was registered on 28/11/2008 .

Where is AHLAN CENTRE LTD located?

toggle

AHLAN CENTRE LTD is registered at 2 Newington Close, Newington Close, Frome, Somerset BA11 1HW.

What does AHLAN CENTRE LTD do?

toggle

AHLAN CENTRE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AHLAN CENTRE LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-27 with no updates.