ALLANDALE CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLANDALE CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00900504

Incorporation date

10/03/1967

Size

Full

Contacts

Registered address

Registered address

The Croft, 94 Irby Road, Heswall, Wirral CH61 6XGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon28/05/2025
Full accounts made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/05/2024
Full accounts made up to 2023-09-30
dot icon21/05/2024
Termination of appointment of Eric Michael Smethurst as a director on 2024-05-20
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon17/05/2023
Full accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon18/10/2022
Termination of appointment of Peter Harry Robert Crook as a director on 2022-10-12
dot icon10/05/2022
Appointment of Mr Peter Harry Robert Crook as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of Jayne Susan Hennessey as a director on 2022-05-03
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon11/11/2021
Termination of appointment of Lynn Pierce as a director on 2021-11-09
dot icon28/09/2021
Termination of appointment of Peter Harry Robert Crook as a secretary on 2021-09-27
dot icon28/09/2021
Appointment of Mr Chandler Warren as a secretary on 2021-09-27
dot icon14/07/2021
Appointment of Doctor Elizabeth Anne Cooper as a director on 2021-07-12
dot icon21/06/2021
Termination of appointment of Lee Richard Spears as a director on 2021-06-16
dot icon26/05/2021
Full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon02/04/2021
Termination of appointment of Thomas James Hobbs as a director on 2021-03-31
dot icon29/03/2021
Appointment of Mrs Lynn Pierce as a director on 2021-03-24
dot icon26/01/2021
Termination of appointment of Melissa Davies as a director on 2021-01-22
dot icon11/01/2021
Appointment of Ms Jayne Hennessey as a director on 2021-01-04
dot icon18/12/2020
Appointment of Mr Carl David Howell as a director on 2020-12-16
dot icon20/11/2020
Termination of appointment of Debra Whitby as a director on 2020-11-19
dot icon26/05/2020
Termination of appointment of Carole Mary Condren as a director on 2020-05-20
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/04/2020
Full accounts made up to 2019-09-30
dot icon13/02/2020
Appointment of Mr Thomas James Hobbs as a director on 2020-02-12
dot icon21/05/2019
Appointment of Miss Melissa Davies as a director on 2019-05-15
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon02/04/2019
Full accounts made up to 2018-09-30
dot icon29/10/2018
Termination of appointment of Patricia Margaret Cleary as a director on 2018-10-25
dot icon26/10/2018
Appointment of Mrs Debra Whitby as a director on 2018-10-24
dot icon18/09/2018
Termination of appointment of Jill Colvin as a director on 2018-09-03
dot icon25/06/2018
Appointment of Mrs Carole Mary Condren as a director on 2018-05-30
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon17/04/2018
Full accounts made up to 2017-09-30
dot icon06/10/2017
Appointment of Mr Robin Martin Hughes as a director on 2017-07-24
dot icon06/10/2017
Satisfaction of charge 2 in full
dot icon06/10/2017
Satisfaction of charge 4 in full
dot icon06/10/2017
Satisfaction of charge 3 in full
dot icon06/10/2017
Satisfaction of charge 5 in full
dot icon06/10/2017
Satisfaction of charge 1 in full
dot icon06/10/2017
Satisfaction of charge 9 in full
dot icon06/10/2017
Satisfaction of charge 8 in full
dot icon01/08/2017
Appointment of Mr Lee Richard Spears as a director on 2017-07-24
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/03/2017
Full accounts made up to 2016-09-30
dot icon01/03/2017
Termination of appointment of Andrew Morris as a director on 2017-02-26
dot icon19/10/2016
Secretary's details changed for Peter Harry Robert Crook on 2016-10-19
dot icon02/09/2016
Appointment of Mr Kevin Robert Stephen Morris as a director on 2016-08-24
dot icon02/08/2016
Appointment of Professor Michael Lee Riley as a director on 2016-07-27
dot icon07/06/2016
Appointment of Mr Andrew Morris as a director on 2016-05-25
dot icon27/05/2016
Termination of appointment of Karen Nicola Beddow as a director on 2016-05-25
dot icon28/04/2016
Annual return made up to 2016-04-25 no member list
dot icon27/04/2016
Termination of appointment of Gordon John Player as a director on 2016-03-17
dot icon27/04/2016
Termination of appointment of Gordon John Player as a director on 2016-03-17
dot icon31/03/2016
Full accounts made up to 2015-09-30
dot icon22/12/2015
Termination of appointment of Matthew Joel Beddow as a director on 2015-12-16
dot icon14/10/2015
Certificate of change of name
dot icon03/10/2015
Change of name notice
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon14/05/2015
Appointment of Mr Gordon John Player as a director on 2015-04-22
dot icon28/04/2015
Annual return made up to 2015-04-25 no member list
dot icon13/04/2015
Termination of appointment of Alan Carson as a director on 2015-04-11
dot icon10/04/2015
Appointment of Mr Matthew Joel Beddow as a director on 2015-04-08
dot icon23/05/2014
Termination of appointment of John Burnett as a director
dot icon23/05/2014
Termination of appointment of John Burnett as a director
dot icon07/05/2014
Termination of appointment of David Robinson as a director
dot icon07/05/2014
Termination of appointment of Lynn Cavanagh as a director
dot icon07/05/2014
Termination of appointment of Betty Bell as a director
dot icon06/05/2014
Annual return made up to 2014-04-25 no member list
dot icon06/05/2014
Termination of appointment of David Robinson as a director
dot icon06/05/2014
Termination of appointment of Lynn Cavanagh as a director
dot icon06/05/2014
Termination of appointment of Betty Bell as a director
dot icon14/03/2014
Full accounts made up to 2013-09-30
dot icon26/07/2013
Appointment of Mrs Karen Nicola Beddow as a director
dot icon30/04/2013
Annual return made up to 2013-04-25 no member list
dot icon30/04/2013
Appointment of Mr Alan Carson as a director
dot icon30/04/2013
Appointment of Mr David Albert Robinson as a director
dot icon30/04/2013
Appointment of Mr John Burnett as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/05/2012
Appointment of Lynn Elizabeth Cavanagh as a director
dot icon15/05/2012
Termination of appointment of Vincent Attwood as a director
dot icon27/04/2012
Annual return made up to 2012-04-25 no member list
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon28/10/2011
Termination of appointment of John Smith as a director
dot icon28/06/2011
Termination of appointment of Terry Hansen as a director
dot icon09/05/2011
Appointment of Mrs Betty Bell as a director
dot icon27/04/2011
Appointment of Mr Terence Hansen as a director
dot icon26/04/2011
Annual return made up to 2011-04-25 no member list
dot icon24/03/2011
Full accounts made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of Jean Twin as a director
dot icon10/05/2010
Annual return made up to 2010-04-25 no member list
dot icon10/05/2010
Director's details changed for John Smith on 2010-04-25
dot icon10/05/2010
Director's details changed for Jean Twin on 2010-04-24
dot icon10/05/2010
Director's details changed for Patricia Margaret Cleary on 2010-04-25
dot icon10/05/2010
Director's details changed for Mrs Jill Colvin on 2010-04-25
dot icon10/05/2010
Director's details changed for Dr Vincent Attwood on 2010-04-12
dot icon19/03/2010
Full accounts made up to 2009-09-30
dot icon29/04/2009
Annual return made up to 25/04/09
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon10/07/2008
Director appointed dr vincent attwood
dot icon23/06/2008
Annual return made up to 25/04/08
dot icon07/04/2008
Full accounts made up to 2007-09-30
dot icon15/05/2007
Annual return made up to 25/04/07
dot icon10/04/2007
Full accounts made up to 2006-09-30
dot icon15/05/2006
Annual return made up to 25/04/06
dot icon15/05/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-09-30
dot icon14/07/2005
Registered office changed on 14/07/05 from:\heathermount, mount avenue, heswall, wirral, merseyside CH60 4RH
dot icon03/05/2005
Annual return made up to 25/04/05
dot icon18/03/2005
Full accounts made up to 2004-09-30
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 25/04/04
dot icon31/03/2004
Full accounts made up to 2003-09-30
dot icon07/05/2003
Annual return made up to 25/04/03
dot icon20/03/2003
Full accounts made up to 2002-09-30
dot icon29/05/2002
Resolutions
dot icon10/05/2002
Annual return made up to 25/04/02
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon20/03/2002
Full accounts made up to 2001-09-30
dot icon25/02/2002
Registered office changed on 25/02/02 from:\westleigh, mount avenue, heswall wirral, CH60 4RH
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon22/06/2001
Full accounts made up to 2000-09-30
dot icon30/05/2001
Annual return made up to 25/04/01
dot icon21/05/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon11/09/2000
Full accounts made up to 1999-09-30
dot icon24/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Annual return made up to 25/04/00
dot icon23/07/1999
Full accounts made up to 1998-09-30
dot icon06/05/1999
Annual return made up to 25/04/99
dot icon17/09/1998
New director appointed
dot icon29/05/1998
Annual return made up to 25/04/98
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon08/05/1997
Annual return made up to 25/04/97
dot icon04/02/1997
New director appointed
dot icon17/09/1996
New director appointed
dot icon06/09/1996
Full accounts made up to 1995-09-30
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon04/07/1996
Annual return made up to 25/04/96
dot icon26/06/1996
Director resigned
dot icon02/04/1996
Director resigned
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Annual return made up to 25/04/95
dot icon16/08/1994
Full accounts made up to 1993-09-30
dot icon23/05/1994
Annual return made up to 25/04/94
dot icon20/08/1993
Full accounts made up to 1992-09-30
dot icon30/06/1993
Annual return made up to 25/04/93
dot icon23/02/1993
Annual return made up to 25/04/92
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon21/04/1992
New secretary appointed
dot icon17/06/1991
Full accounts made up to 1990-09-30
dot icon17/06/1991
Annual return made up to 15/04/91
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Full accounts made up to 1989-09-30
dot icon10/05/1990
Annual return made up to 25/04/90
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Full accounts made up to 1988-09-30
dot icon26/04/1989
Annual return made up to 10/04/89
dot icon26/04/1988
Full accounts made up to 1987-09-30
dot icon26/04/1988
Annual return made up to 08/04/88
dot icon01/05/1987
Full accounts made up to 1986-09-30
dot icon01/05/1987
Annual return made up to 05/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Secretary's particulars changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
-
-
0.00
-
-
2022
41
-
-
0.00
-
-
2022
41
-
-
0.00
-
-

Employees

2022

Employees

41 Ascended3 % *

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Albert
Director
15/04/2013 - 06/05/2014
3
Carson, Alan
Director
14/01/2013 - 11/04/2015
7
Whitby, Debra
Director
24/10/2018 - 19/11/2020
4
Condren, Carole Mary
Director
30/05/2018 - 20/05/2020
2
Cavanagh, Lynn Elizabeth
Director
14/05/2012 - 06/05/2014
3

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 ALLANDALE CARE GROUP LIMITED

ALLANDALE CARE GROUP LIMITED is an(a) Active company incorporated on 10/03/1967 with the registered office located at The Croft, 94 Irby Road, Heswall, Wirral CH61 6XG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLANDALE CARE GROUP LIMITED?

toggle

ALLANDALE CARE GROUP LIMITED is currently Active. It was registered on 10/03/1967 .

Where is ALLANDALE CARE GROUP LIMITED located?

toggle

ALLANDALE CARE GROUP LIMITED is registered at The Croft, 94 Irby Road, Heswall, Wirral CH61 6XG.

What does ALLANDALE CARE GROUP LIMITED do?

toggle

ALLANDALE CARE GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ALLANDALE CARE GROUP LIMITED have?

toggle

ALLANDALE CARE GROUP LIMITED had 41 employees in 2022.

What is the latest filing for ALLANDALE CARE GROUP LIMITED?

toggle

The latest filing was on 28/05/2025: Full accounts made up to 2024-09-30.