ALEX'S WISH

Register to unlock more data on OkredoRegister

ALEX'S WISH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08116159

Incorporation date

22/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2012)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/03/2026
Appointment of Miss Stephanie Jayne Merrill as a director on 2026-02-26
dot icon03/07/2025
Termination of appointment of Aishah Khatun Iqbal as a director on 2025-04-30
dot icon03/07/2025
Appointment of Mr Sean Gareth Masters as a director on 2025-05-08
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon09/04/2025
Appointment of Mr Richard Adam Copson as a director on 2025-03-14
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Registered office address changed from 21 21 New Walk Leicester Leicester LE1 6TE England to 21 New Walk Leicester LE1 6TE on 2025-03-18
dot icon17/07/2024
Registered office address changed from The Old Vicarage High Street Syston Leicestershire LE7 1GP England to 21 21 New Walk Leicester Leicester LE1 6TE on 2024-07-17
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon17/06/2024
Termination of appointment of Sally Louise Barnett as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Janine Edwards as a director on 2024-06-13
dot icon17/06/2024
Termination of appointment of Thomas William Carter as a director on 2023-09-14
dot icon17/06/2024
Appointment of Mr Sandesh Dilipsinh Jesrani as a director on 2024-06-17
dot icon15/04/2024
Appointment of Mrs Aishah Khatun Iqbal as a director on 2024-04-01
dot icon05/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Director's details changed for Ms Alexandra Louise Gamble on 2023-03-23
dot icon08/02/2023
Registered office address changed from 20 Granite Way Mountsorrel Loughborough LE12 7TZ England to The Old Vicarage High Street Syston Leicestershire LE7 1GP on 2023-02-08
dot icon08/02/2023
Termination of appointment of Kelly Boorman as a director on 2022-10-01
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/06/2022
Termination of appointment of Rachel Louise Hargrave as a director on 2021-12-01
dot icon23/06/2022
Termination of appointment of Charles Henry Stephen Dean as a director on 2021-09-01
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon22/06/2021
Appointment of Mr Thomas William Carter as a director on 2021-06-20
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Appointment of Mrs Kelly Boorman as a director on 2021-01-14
dot icon30/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/04/2020
Appointment of Ms Alexandra Louise Gamble as a director on 2020-04-21
dot icon22/04/2020
Appointment of Mr Charles Henry Stephen Dean as a director on 2019-09-01
dot icon22/04/2020
Appointment of Ms Sally Louise Barnett as a director on 2019-09-01
dot icon22/04/2020
Termination of appointment of Emma Jane Moore as a director on 2020-03-01
dot icon22/04/2020
Termination of appointment of Richard Charles Amphlett as a director on 2020-03-01
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Notice of removal of a director
dot icon27/03/2019
Appointment of Mrs Janine Edwards as a director on 2018-09-20
dot icon27/03/2019
Appointment of Ms Rachel Louise Hargrave as a director on 2018-09-20
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/04/2018
Appointment of Mr Christopher Ralph Everard as a director on 2018-04-01
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Director's details changed for Mrs Emma Jayne Hallam on 2017-06-23
dot icon27/03/2018
Director's details changed for Mr Richard Charles Amphlett on 2018-03-27
dot icon27/03/2018
Registered office address changed from 168 London Road Leicester LE2 1nd England to 20 Granite Way Mountsorrel Loughborough LE12 7TZ on 2018-03-27
dot icon14/02/2018
Termination of appointment of Adam Flowers as a director on 2018-01-30
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Director's details changed for Mrs Emma Jayne Hallam on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Andrew Roger Hallam on 2017-07-01
dot icon30/06/2017
Registered office address changed from 5 Oldfield Lane Rothley Leicester LE7 7QD to 168 London Road Leicester LE2 1nd on 2017-06-30
dot icon27/04/2017
Appointment of Mr Adam Flowers as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Patricia Elizabeth Braisby as a director on 2017-03-10
dot icon24/04/2017
Appointment of Mrs Emma Moore as a director on 2017-04-24
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-22 no member list
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-22 no member list
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-22 no member list
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-22 no member list
dot icon18/04/2013
Appointment of Mrs Patricia Elizabeth Braisby as a director
dot icon18/04/2013
Termination of appointment of Robert Farrar as a director
dot icon18/04/2013
Termination of appointment of Caroline Simpson Watkinson as a director
dot icon04/07/2012
Director's details changed for Mr Caroline Simpson Watkinson on 2012-07-04
dot icon04/07/2012
Director's details changed for Mr Emma Hallam on 2012-07-04
dot icon04/07/2012
Director's details changed for Mr Rob Farrar on 2012-07-04
dot icon04/07/2012
Director's details changed for Mr Richard Amphlett on 2012-07-04
dot icon22/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Janine
Director
20/09/2018 - 13/06/2024
6
Flowers, Adam
Director
24/04/2017 - 30/01/2018
2
Everard, Christopher Ralph
Director
01/04/2018 - Present
7
Jesrani, Sandesh Dilipsinh
Director
17/06/2024 - Present
7
Braisby, Patricia Elizabeth
Director
04/12/2012 - 10/03/2017
17

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALEX'S WISH

ALEX'S WISH is an(a) Active company incorporated on 22/06/2012 with the registered office located at 21 New Walk, Leicester LE1 6TE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX'S WISH?

toggle

ALEX'S WISH is currently Active. It was registered on 22/06/2012 .

Where is ALEX'S WISH located?

toggle

ALEX'S WISH is registered at 21 New Walk, Leicester LE1 6TE.

What does ALEX'S WISH do?

toggle

ALEX'S WISH operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALEX'S WISH?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.