ALBURY CARE LIMITED

Register to unlock more data on OkredoRegister

ALBURY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03275621

Incorporation date

08/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edan House, 2a Down Road, Guildford, Surrey GU1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Director's details changed for Mr Stephen Richard Parrott on 2019-04-10
dot icon10/04/2019
Secretary's details changed for Mrs Laura Ramsey Parrott on 2019-04-10
dot icon10/04/2019
Director's details changed for Mrs Laura Ramsey Parrott on 2019-04-10
dot icon11/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon03/10/2018
Notification of Natterjack Care Limited as a person with significant control on 2016-04-07
dot icon03/10/2018
Cessation of Laura Ramsey Parrott as a person with significant control on 2016-04-07
dot icon03/10/2018
Cessation of Stephen Richard Parrott as a person with significant control on 2016-04-07
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Registered office address changed from Muscott House 6 Meadrow Godalming Surrey GU7 3HN to Edan House 2a Down Road Guildford Surrey GU1 2PX on 2017-02-14
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Director's details changed for Mrs Laura Ramsey Parrott on 2016-03-04
dot icon20/06/2016
Director's details changed for Mr Stephen Richard Parrott on 2016-03-04
dot icon18/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mrs Coral Anne Green on 2015-11-07
dot icon18/11/2015
Director's details changed for Mrs Laura Ramsey Parrott on 2015-06-24
dot icon18/11/2015
Director's details changed for Mr Stephen Richard Parrott on 2015-06-24
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Robin Frank Simons as a director on 2014-06-30
dot icon28/11/2014
Director's details changed for Mrs Laura Ramsey Parrott on 2014-11-07
dot icon28/11/2014
Secretary's details changed for Mrs Laura Ramsey Parrott on 2014-11-07
dot icon28/11/2014
Director's details changed for Mr Stephen Richard Parrott on 2014-11-07
dot icon21/10/2014
Appointment of Mrs Laura Ramsey Parrott as a secretary on 2014-10-21
dot icon19/10/2014
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN United Kingdom to Muscott House 6 Meadrow Godalming Surrey GU7 3HN on 2014-10-19
dot icon16/07/2014
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2014-07-16
dot icon07/07/2014
Appointment of Mrs Coral Anne Green as a director
dot icon07/07/2014
Appointment of Mr Stephen Richard Parrott as a director
dot icon07/07/2014
Appointment of Mrs Laura Ramsay Parrott as a director
dot icon07/07/2014
Termination of appointment of Valerie Goozee as a secretary
dot icon07/07/2014
Termination of appointment of Eric Goozee as a director
dot icon24/06/2014
Appointment of Mr Robin Frank Simons as a director
dot icon17/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Eric Goozee on 2009-10-01
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 08/11/08; full list of members; amend
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 08/11/07; full list of members; amend
dot icon01/12/2007
Return made up to 08/11/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 08/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 08/11/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 08/11/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 08/11/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 08/11/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/11/2001
Return made up to 08/11/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 08/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Full accounts made up to 1998-12-31
dot icon17/11/1999
Return made up to 08/11/99; full list of members
dot icon16/11/1998
Return made up to 08/11/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 08/11/97; full list of members
dot icon25/04/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
Director resigned
dot icon08/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-14.13 % *

* during past year

Cash in Bank

£30,110.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
73.54K
-
0.00
15.92K
-
2022
21
61.91K
-
0.00
35.06K
-
2023
21
86.69K
-
0.00
30.11K
-
2023
21
86.69K
-
0.00
30.11K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

86.69K £Ascended40.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.11K £Descended-14.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goozee, Eric
Director
12/12/1996 - 29/06/2014
4
BONUSWORTH LIMITED
Corporate Director
07/11/1996 - 07/11/1996
995
Mr Stephen Richard Parrott
Director
30/06/2014 - Present
5
Mrs Laura Ramsey Parrott
Director
30/06/2014 - Present
5
Wing, Clifford Donald
Secretary
07/11/1996 - 07/11/1996
683

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBURY CARE LIMITED

ALBURY CARE LIMITED is an(a) Active company incorporated on 08/11/1996 with the registered office located at Edan House, 2a Down Road, Guildford, Surrey GU1 2PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBURY CARE LIMITED?

toggle

ALBURY CARE LIMITED is currently Active. It was registered on 08/11/1996 .

Where is ALBURY CARE LIMITED located?

toggle

ALBURY CARE LIMITED is registered at Edan House, 2a Down Road, Guildford, Surrey GU1 2PX.

What does ALBURY CARE LIMITED do?

toggle

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

How many employees does ALBURY CARE LIMITED have?

toggle

ALBURY CARE LIMITED had 21 employees in 2023.

What is the latest filing for ALBURY CARE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-08 with no updates.