ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637528

Incorporation date

28/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 54 Broad Street, Ludlow, Shropshire SY8 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon22/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon29/03/2023
Appointment of Mr Sudhakar Thotamalla as a director on 2023-03-28
dot icon29/03/2023
Termination of appointment of Julie Felicity Lorraine Daley as a secretary on 2023-03-28
dot icon29/03/2023
Termination of appointment of Julie Felicity Lorraine Daley as a director on 2023-03-28
dot icon29/03/2023
Notification of Sudhakar Thotamalla as a person with significant control on 2023-03-28
dot icon29/03/2023
Cessation of Julie Felicity Lorraine Daley as a person with significant control on 2023-03-28
dot icon23/03/2023
Satisfaction of charge 056375280003 in full
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/05/2022
Satisfaction of charge 1 in full
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon01/10/2020
Registered office address changed from Unit 4 Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF to Suite 6 54 Broad Street Ludlow Shropshire SY8 1NH on 2020-10-01
dot icon09/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon04/08/2016
Registration of charge 056375280003, created on 2016-08-01
dot icon27/01/2016
Registration of charge 056375280002, created on 2016-01-26
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Director's details changed for Mrs Julie Felicity Lorraine Daley on 2015-12-11
dot icon13/04/2015
Termination of appointment of Nichola Caroline Price as a director on 2015-03-06
dot icon13/04/2015
Termination of appointment of Jane Alexandra Gifford as a director on 2015-03-06
dot icon13/04/2015
Termination of appointment of Susan Theresa Mary Grehan as a director on 2015-03-06
dot icon13/04/2015
Termination of appointment of Christopher Derrick Gifford as a director on 2015-03-06
dot icon13/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Alexandra House Poyner Road Ludlow Shropshire SY8 1QT on 2013-01-30
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon21/12/2009
Director's details changed for Nichola Caroline Price on 2009-12-01
dot icon21/12/2009
Director's details changed for Christopher Derrick Gifford on 2009-12-01
dot icon21/12/2009
Director's details changed for Jane Alexandra Gifford on 2009-12-01
dot icon21/12/2009
Director's details changed for Susan Theresa Mary Grehan on 2009-12-01
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2009
Return made up to 28/11/08; full list of members
dot icon13/03/2008
Return made up to 28/11/06; full list of members
dot icon08/03/2008
Return made up to 28/11/07; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director's particulars changed
dot icon06/04/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon28/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon-17.67 % *

* during past year

Cash in Bank

£82,251.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
25.87K
-
0.00
21.61K
-
2022
38
88.61K
-
0.00
99.90K
-
2023
38
88.57K
-
0.00
82.25K
-
2023
38
88.57K
-
0.00
82.25K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

88.57K £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.25K £Descended-17.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thotamalla, Sudhakar
Director
28/03/2023 - Present
16
Daley, Julie Felicity Lorraine
Director
31/03/2006 - 28/03/2023
2
Daley, Julie Felicity Lorraine
Secretary
28/11/2005 - 28/03/2023
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD is an(a) Active company incorporated on 28/11/2005 with the registered office located at Suite 6 54 Broad Street, Ludlow, Shropshire SY8 1NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD?

toggle

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD is currently Active. It was registered on 28/11/2005 .

Where is ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD located?

toggle

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD is registered at Suite 6 54 Broad Street, Ludlow, Shropshire SY8 1NH.

What does ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD do?

toggle

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD have?

toggle

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD had 38 employees in 2023.

What is the latest filing for ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.