ALBAN QUALITY CARE LIMITED

Register to unlock more data on OkredoRegister

ALBAN QUALITY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641121

Incorporation date

30/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

16 Leighswood Road, Walsall WS9 8AACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon22/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon10/12/2025
Termination of appointment of Onkar Hayer as a director on 2025-11-01
dot icon10/12/2025
Appointment of Mr Onkar Singh Hayer as a director on 2025-12-02
dot icon30/07/2025
Micro company accounts made up to 2025-01-31
dot icon30/10/2024
Registration of charge 036411210003, created on 2024-10-25
dot icon30/10/2024
Registration of charge 036411210004, created on 2024-10-25
dot icon27/10/2024
Registered office address changed from , 1-5 Market Square, Ilfracombe, Devon, EX34 9AU, England to 16 Leighswood Road Walsall WS9 8AA on 2024-10-27
dot icon27/10/2024
Appointment of Mr Onkar Hayer as a director on 2024-10-25
dot icon27/10/2024
Appointment of Mrs Baksho Hayer as a director on 2024-10-25
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon27/10/2024
Cessation of David Svenson as a person with significant control on 2024-10-25
dot icon27/10/2024
Notification of Highfield Care Home Limited as a person with significant control on 2024-10-25
dot icon27/10/2024
Termination of appointment of David Svenson as a secretary on 2024-10-25
dot icon27/10/2024
Termination of appointment of David Svenson as a director on 2023-10-25
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/08/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/03/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/04/2022
Change of details for Mr David Svenson as a person with significant control on 2020-01-30
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon02/10/2020
Termination of appointment of Frances Anne Svenson as a director on 2020-01-30
dot icon02/10/2020
Cessation of Frances Anne Svenson as a person with significant control on 2020-01-30
dot icon09/09/2020
Micro company accounts made up to 2020-01-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-01-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-01-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/06/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Registered office address changed from , 8-10 Apsley Terrace, Ilfracombe, Devon, EX34 9JU to 16 Leighswood Road Walsall WS9 8AA on 2017-02-09
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mrs Frances Anne Svenson on 2010-09-30
dot icon17/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 30/09/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/09/2001
Return made up to 30/09/01; full list of members
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon01/08/2000
Accounts made up to 2000-01-31
dot icon29/09/1999
Return made up to 30/09/99; full list of members
dot icon11/08/1999
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon09/06/1999
Registered office changed on 09/06/99 from:\8 elliot road, hendon, london, NW4 3DL
dot icon26/02/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Ad 30/11/98--------- £ si 800@1=800 £ ic 2/802
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Registered office changed on 27/11/98 from:\83 leonard street, london, EC2A 4QS
dot icon09/11/1998
Certificate of change of name
dot icon30/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+25.38 % *

* during past year

Cash in Bank

£304,539.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
146.80K
-
0.00
189.92K
-
2022
20
208.36K
-
0.00
242.90K
-
2023
20
599.75K
-
0.00
304.54K
-
2023
20
599.75K
-
0.00
304.54K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

599.75K £Ascended187.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.54K £Ascended25.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Svenson, David
Director
30/10/1998 - 25/10/2023
4
Hayer, Baksho
Director
25/10/2024 - Present
5
Hayer, Onkar
Director
25/10/2024 - 01/11/2025
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
30/09/1998 - 30/10/1998
1005
Svenson, Frances Anne
Director
30/10/1998 - 30/01/2020
-

Persons with Significant Control

4
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 ALBAN QUALITY CARE LIMITED

ALBAN QUALITY CARE LIMITED is an(a) Active company incorporated on 30/09/1998 with the registered office located at 16 Leighswood Road, Walsall WS9 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN QUALITY CARE LIMITED?

toggle

ALBAN QUALITY CARE LIMITED is currently Active. It was registered on 30/09/1998 .

Where is ALBAN QUALITY CARE LIMITED located?

toggle

ALBAN QUALITY CARE LIMITED is registered at 16 Leighswood Road, Walsall WS9 8AA.

What does ALBAN QUALITY CARE LIMITED do?

toggle

ALBAN QUALITY CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ALBAN QUALITY CARE LIMITED have?

toggle

ALBAN QUALITY CARE LIMITED had 20 employees in 2023.

What is the latest filing for ALBAN QUALITY CARE LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-10-27 with no updates.