ALINA CARE LIMITED

Register to unlock more data on OkredoRegister

ALINA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09015098

Incorporation date

28/04/2014

Size

Full

Contacts

Registered address

Registered address

Manor House, Church Street, Leatherhead, Surrey KT22 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon04/02/2026
Termination of appointment of Fergus Alexander Kee as a director on 2026-01-31
dot icon02/01/2026
Full accounts made up to 2025-04-30
dot icon23/08/2025
Satisfaction of charge 090150980002 in full
dot icon12/08/2025
Registration of charge 090150980004, created on 2025-08-06
dot icon11/08/2025
Registration of charge 090150980003, created on 2025-08-06
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/04/2025
Termination of appointment of Justine Carolyn Pickford as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Katherine Francis Ford as a director on 2024-12-16
dot icon06/01/2025
Part of the property or undertaking has been released from charge 090150980002
dot icon12/11/2024
Full accounts made up to 2024-04-30
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon17/01/2024
Full accounts made up to 2023-04-30
dot icon29/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/01/2023
Full accounts made up to 2022-04-30
dot icon28/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon01/04/2022
Satisfaction of charge 090150980001 in full
dot icon31/03/2022
Registration of charge 090150980002, created on 2022-03-30
dot icon26/01/2022
Full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/04/2021
Full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/01/2020
Full accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon02/12/2018
Registered office address changed from Manoir House Church Street Leatherhead Surrey KT22 8DN England to Manor House Church Street Leatherhead Surrey KT22 8DN on 2018-12-02
dot icon02/12/2018
Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to Manoir House Church Street Leatherhead Surrey KT22 8DN on 2018-12-02
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon04/10/2017
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 15-17 the Crescent Leatherhead KT22 8DY on 2017-10-04
dot icon01/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/03/2017
Appointment of Katherine Francis Ford as a director on 2017-03-22
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon30/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon12/11/2015
Termination of appointment of Garry Raymond Potts as a director on 2015-11-12
dot icon12/11/2015
Appointment of Mr Paul James Steadman as a secretary on 2015-11-12
dot icon12/09/2015
Appointment of Mr Paul James Steadman as a director on 2015-09-01
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2014-08-19
dot icon16/05/2014
Registration of charge 090150980001
dot icon02/05/2014
Appointment of Ms Justine Carolyn Pickford as a director
dot icon02/05/2014
Termination of appointment of Ian Taylor as a director
dot icon02/05/2014
Appointment of Mr Fergus Alexander Kee as a director
dot icon02/05/2014
Appointment of Mr Garry Raymond Potts as a director
dot icon02/05/2014
Appointment of Mr James Richard Deeley as a director
dot icon29/04/2014
Certificate of change of name
dot icon28/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
951.15K
-
0.00
67.72K
-
2022
22
477.23K
-
0.00
211.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kee, Fergus Alexander
Director
30/04/2014 - 31/01/2026
95
Deeley, James Richard
Director
30/04/2014 - Present
71
Steadman, Paul James
Director
01/09/2015 - Present
48
Pickford, Justine Carolyn
Director
30/04/2014 - 31/03/2025
13
Taylor, Ian Kuan Yew
Director
28/04/2014 - 30/04/2014
10

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+
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 ALINA CARE LIMITED

ALINA CARE LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at Manor House, Church Street, Leatherhead, Surrey KT22 8DN. There are currently 3 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 ALINA CARE LIMITED?

toggle

ALINA CARE LIMITED is currently Active. It was registered on 28/04/2014 .

Where is ALINA CARE LIMITED located?

toggle

ALINA CARE LIMITED is registered at Manor House, Church Street, Leatherhead, Surrey KT22 8DN.

What does ALINA CARE LIMITED do?

toggle

ALINA CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALINA CARE LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Fergus Alexander Kee as a director on 2026-01-31.