ALEXANDRA CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02028638

Incorporation date

16/06/1986

Size

Dormant

Contacts

Registered address

Registered address

Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon08/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon15/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon13/10/2020
Termination of appointment of Christopher Ball as a director on 2020-10-08
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon17/04/2019
Termination of appointment of Peter Gervais Fagan as a director on 2019-04-05
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 13 in full
dot icon18/06/2014
Satisfaction of charge 12 in full
dot icon18/06/2014
Satisfaction of charge 16 in full
dot icon18/06/2014
Satisfaction of charge 10 in full
dot icon18/06/2014
Satisfaction of charge 8 in full
dot icon18/06/2014
Satisfaction of charge 9 in full
dot icon18/06/2014
Satisfaction of charge 14 in full
dot icon18/06/2014
Satisfaction of charge 15 in full
dot icon18/06/2014
Satisfaction of charge 17 in full
dot icon18/06/2014
Satisfaction of charge 7 in full
dot icon18/06/2014
Satisfaction of charge 11 in full
dot icon18/06/2014
Satisfaction of charge 020286380018 in full
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/07/2013
Registration of charge 020286380018
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 17
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon11/03/2011
Appointment of Mr Peter Gervais Fagan as a director
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Philip John Burgan on 2010-10-24
dot icon29/10/2010
Director's details changed for Mr Christopher Ball on 2010-10-24
dot icon14/05/2010
Duplicate mortgage certificatecharge no:14
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon26/03/2010
Termination of appointment of Maria Twarowski as a director
dot icon26/02/2010
Full accounts made up to 2009-04-30
dot icon26/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon09/09/2009
Director appointed christopher ball
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/08/2009
Resolutions
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/02/2009
Registered office changed on 26/02/2009 from 1ST floor deanhurst park gelderd road leeds west yorkshire LS27 7LG
dot icon24/02/2009
Full accounts made up to 2008-04-30
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon10/10/2008
Appointment terminated secretary paul higgins
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon04/02/2008
Particulars of mortgage/charge
dot icon03/02/2008
Resolutions
dot icon24/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Resolutions
dot icon12/11/2007
Return made up to 24/10/07; no change of members
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Declaration of assistance for shares acquisition
dot icon09/11/2006
Return made up to 24/10/06; full list of members
dot icon04/10/2006
Full accounts made up to 2006-04-30
dot icon18/11/2005
Return made up to 24/10/05; full list of members
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Secretary resigned
dot icon18/07/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon30/06/2005
Secretary resigned;director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Registered office changed on 30/06/05 from: troutbeck nursing home crossbeck road ilkley west yorkshire LS29 9JP
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New secretary appointed
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Declaration of assistance for shares acquisition
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon01/12/2004
Return made up to 24/10/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 24/10/03; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2003-01-31
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/11/2002
Return made up to 24/10/02; full list of members
dot icon20/06/2002
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon06/11/2001
Return made up to 24/10/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon04/05/2001
Registered office changed on 04/05/01 from: northfield house snelsins road cleckheaton west yorkshire BD19 3UE
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Return made up to 24/10/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon01/12/1999
Return made up to 24/10/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-08-31
dot icon06/11/1998
Return made up to 24/10/98; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/12/1997
Return made up to 24/10/97; no change of members
dot icon08/06/1997
Accounts for a small company made up to 1996-08-31
dot icon18/12/1996
Return made up to 24/10/96; no change of members
dot icon02/05/1996
Certificate of change of name
dot icon29/04/1996
Accounts for a small company made up to 1995-08-31
dot icon19/01/1996
Return made up to 24/10/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon04/05/1995
Declaration of satisfaction of mortgage/charge
dot icon08/01/1995
Return made up to 24/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Accounts for a small company made up to 1993-08-31
dot icon12/11/1993
Return made up to 24/10/93; no change of members
dot icon03/12/1992
Return made up to 24/10/92; full list of members
dot icon25/11/1992
Accounts for a small company made up to 1992-08-31
dot icon10/03/1992
Accounts for a small company made up to 1991-08-31
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Return made up to 24/10/91; no change of members
dot icon06/06/1991
Particulars of mortgage/charge
dot icon24/04/1991
Accounts for a small company made up to 1990-08-31
dot icon08/04/1991
Registered office changed on 08/04/91 from: 23/25 northgate cleckheaton west yorkshire BD19 3HH
dot icon08/04/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1989
Accounts for a small company made up to 1989-08-31
dot icon19/12/1989
Return made up to 24/10/89; full list of members
dot icon07/11/1989
Director's particulars changed
dot icon24/01/1989
Accounts for a small company made up to 1988-08-31
dot icon24/01/1989
Return made up to 14/12/88; full list of members
dot icon05/08/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon13/05/1988
Accounts made up to 1987-08-31
dot icon28/01/1988
Director resigned;new director appointed
dot icon28/01/1988
Return made up to 14/12/87; full list of members
dot icon24/08/1987
Particulars of mortgage/charge
dot icon06/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Particulars of mortgage/charge
dot icon22/07/1986
Registered office changed on 22/07/86 from: 168 whitchurch road cardiff CF4 3NA
dot icon22/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
13/08/2009 - 07/10/2020
98
Burgan, Philip John
Director
17/06/2005 - Present
145
Twarowski, Maria Elizabeth
Director
27/09/2005 - 18/03/2010
21
Fagan, Peter Gervais
Director
10/03/2011 - 04/04/2019
65
Higgins, Paul Antony
Secretary
27/09/2005 - 05/10/2008
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDRA CARE HOMES LIMITED

ALEXANDRA CARE HOMES LIMITED is an(a) Dissolved company incorporated on 16/06/1986 with the registered office located at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB. 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 ALEXANDRA CARE HOMES LIMITED?

toggle

ALEXANDRA CARE HOMES LIMITED is currently Dissolved. It was registered on 16/06/1986 and dissolved on 17/06/2025.

Where is ALEXANDRA CARE HOMES LIMITED located?

toggle

ALEXANDRA CARE HOMES LIMITED is registered at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB.

What does ALEXANDRA CARE HOMES LIMITED do?

toggle

ALEXANDRA CARE HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDRA CARE HOMES LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.