ALINA HOMECARE BARNET LIMITED

Register to unlock more data on OkredoRegister

ALINA HOMECARE BARNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548415

Incorporation date

29/03/2008

Size

Small

Contacts

Registered address

Registered address

Manor House, Church Street, Leatherhead, Surrey KT22 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon04/02/2026
Termination of appointment of Fergus Alexander Kee as a director on 2026-01-31
dot icon02/01/2026
Accounts for a small company made up to 2025-04-30
dot icon23/08/2025
Satisfaction of charge 065484150003 in full
dot icon13/08/2025
Registration of charge 065484150005, created on 2025-08-06
dot icon11/08/2025
Registration of charge 065484150004, created on 2025-08-06
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon02/04/2025
Termination of appointment of Justine Carolyn Pickford as a director on 2025-03-31
dot icon12/11/2024
Accounts for a small company made up to 2024-04-30
dot icon28/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/01/2023
Accounts for a small company made up to 2022-04-30
dot icon28/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon01/04/2022
Satisfaction of charge 065484150002 in full
dot icon31/03/2022
Registration of charge 065484150003, created on 2022-03-30
dot icon26/01/2022
Accounts for a small company made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-04-30
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-04-30
dot icon02/12/2018
Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to Manor House Church Street Leatherhead Surrey KT22 8DN on 2018-12-02
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon05/10/2017
Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 2017-10-05
dot icon04/10/2017
Registered office address changed from 201-204 Balfour House 741 High Road London N12 0BP England to 15-17 the Crescent Leatherhead KT22 8DY on 2017-10-04
dot icon05/07/2017
Registered office address changed from Wedge House White Hart Lane London N17 8HJ England to 201-204 Balfour House 741 High Road London N12 0BP on 2017-07-05
dot icon04/07/2017
Resolutions
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon31/01/2017
Resolutions
dot icon21/08/2016
Previous accounting period extended from 2015-11-24 to 2016-04-30
dot icon07/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-11-24
dot icon23/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon03/01/2016
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Wedge House White Hart Lane London N17 8HJ on 2016-01-03
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Paul James Steadman as a secretary on 2015-11-24
dot icon30/11/2015
Appointment of Mr James Richard Deeley as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Paul James Steadman as a director on 2015-11-24
dot icon30/11/2015
Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2015-11-30
dot icon30/11/2015
Appointment of Mr Fergus Alexander Kee as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mrs Justine Carolyn Pickford as a director on 2015-11-24
dot icon30/11/2015
Termination of appointment of Alexandra Burner as a secretary on 2015-11-24
dot icon30/11/2015
Termination of appointment of Daniel Burner as a director on 2015-11-24
dot icon13/10/2015
Satisfaction of charge 1 in full
dot icon06/09/2015
Director's details changed for Mr Daniel Burner on 2015-09-06
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Daniel Burner on 2015-03-01
dot icon29/04/2015
Secretary's details changed for Alexandra Burner on 2015-03-01
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 70 Avondale Road London Greater London N15 3SH on 2014-04-07
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Registration of charge 065484150002
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/06/2010
Director's details changed for Daniel Burner on 2010-03-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 29/03/09; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2008
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
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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
37
315.56K
-
0.00
185.23K
-
2022
7
1.00K
-
0.00
66.67K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burner, Daniel
Director
29/03/2008 - 24/11/2015
3
Kee, Fergus Alexander
Director
24/11/2015 - 31/01/2026
95
Deeley, James Richard
Director
24/11/2015 - Present
71
Steadman, Paul James
Director
24/11/2015 - Present
48
Pickford, Justine Carolyn
Director
24/11/2015 - 31/03/2025
13

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 HOMECARE BARNET LIMITED

ALINA HOMECARE BARNET LIMITED is an(a) Active company incorporated on 29/03/2008 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 HOMECARE BARNET LIMITED?

toggle

ALINA HOMECARE BARNET LIMITED is currently Active. It was registered on 29/03/2008 .

Where is ALINA HOMECARE BARNET LIMITED located?

toggle

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

What does ALINA HOMECARE BARNET LIMITED do?

toggle

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

What is the latest filing for ALINA HOMECARE BARNET LIMITED?

toggle

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