ALLENDALE CARE LIMITED

Register to unlock more data on OkredoRegister

ALLENDALE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481348

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Milehouse Lane, Newcastle Under Lyme, Staffordshire ST5 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon30/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon25/04/2025
Director's details changed for Ms Monique Anderson on 2025-04-17
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon09/04/2024
Director's details changed for Miss Lee Anderson on 2024-04-09
dot icon09/04/2024
Director's details changed for Ms Monique Anderson on 2024-04-09
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/04/2023
Director's details changed for Miss Lee Anderson on 2022-11-22
dot icon12/04/2023
Director's details changed for Ms Monique Anderson on 2022-11-22
dot icon28/03/2023
Director's details changed for Ms Monique Anderson on 2023-03-28
dot icon04/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/09/2022
Satisfaction of charge 084813480002 in full
dot icon26/09/2022
Satisfaction of charge 084813480001 in full
dot icon22/09/2022
Registration of charge 084813480003, created on 2022-09-21
dot icon11/05/2022
Confirmation statement made on 2022-04-09 with updates
dot icon11/05/2022
Cessation of Marcia Anderson as a person with significant control on 2022-02-11
dot icon11/05/2022
Notification of Allendale Care Holdings Limited as a person with significant control on 2022-02-11
dot icon11/05/2022
Cessation of Monique Anderson as a person with significant control on 2022-02-11
dot icon11/05/2022
Cessation of Lee Anderson as a person with significant control on 2022-02-11
dot icon15/07/2021
Resolutions
dot icon13/07/2021
Particulars of variation of rights attached to shares
dot icon27/05/2021
Notification of Lee Anderson as a person with significant control on 2021-03-01
dot icon27/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon27/05/2021
Notification of Monique Anderson as a person with significant control on 2021-03-01
dot icon26/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Purchase of own shares.
dot icon15/04/2021
Purchase of own shares.
dot icon14/04/2021
Cessation of Stephen Leonard Kelsall as a person with significant control on 2021-02-11
dot icon25/03/2021
Termination of appointment of Marcia Anderson as a director on 2021-02-28
dot icon25/03/2021
Appointment of Mrs Marcia Anderson as a secretary on 2021-02-28
dot icon17/03/2021
Previous accounting period extended from 2021-01-31 to 2021-02-28
dot icon27/12/2020
Current accounting period shortened from 2021-03-31 to 2021-01-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-04-09 with updates
dot icon20/03/2020
Appointment of Ms Monique Anderson as a director on 2020-03-10
dot icon19/03/2020
Termination of appointment of Stephen Leonard Kelsall as a director on 2020-03-10
dot icon19/03/2020
Appointment of Miss Lee Anderson as a director on 2020-03-10
dot icon19/03/2020
Termination of appointment of Gemma Anne Fox as a director on 2020-03-10
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon01/03/2019
Registration of charge 084813480002, created on 2019-02-27
dot icon14/09/2018
Particulars of variation of rights attached to shares
dot icon14/09/2018
Change of share class name or designation
dot icon14/09/2018
Resolutions
dot icon03/08/2018
Director's details changed for Mrs Gemma Anne Fox on 2018-07-01
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon18/04/2018
Director's details changed for Mr Stephen Leonard Kelsall on 2018-04-01
dot icon18/04/2018
Change of details for Mr Stephen Leonard Kelsall as a person with significant control on 2018-04-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon28/01/2016
Registration of charge 084813480001, created on 2016-01-28
dot icon04/12/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon05/11/2015
Certificate of change of name
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/03/2015
Appointment of Mrs Gemma Anne Fox as a director on 2015-03-17
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 11 Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JR on 2014-10-13
dot icon17/09/2014
Appointment of Mr Stephen Leonard Kelsall as a director on 2014-09-17
dot icon04/08/2014
Change of share class name or designation
dot icon04/08/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon11/11/2013
Change of share class name or designation
dot icon11/11/2013
Sub-division of shares on 2013-11-04
dot icon11/11/2013
Resolutions
dot icon05/08/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon09/04/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
209.27K
-
0.00
307.62K
-
2022
37
321.77K
-
0.00
313.39K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monique Anderson
Director
10/03/2020 - Present
2
Anderson, Lee
Director
10/03/2020 - Present
2

Persons with Significant Control

6
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 ALLENDALE CARE LIMITED

ALLENDALE CARE LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at 11 Milehouse Lane, Newcastle Under Lyme, Staffordshire ST5 9JR. There are currently 2 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 ALLENDALE CARE LIMITED?

toggle

ALLENDALE CARE LIMITED is currently Active. It was registered on 09/04/2013 .

Where is ALLENDALE CARE LIMITED located?

toggle

ALLENDALE CARE LIMITED is registered at 11 Milehouse Lane, Newcastle Under Lyme, Staffordshire ST5 9JR.

What does ALLENDALE CARE LIMITED do?

toggle

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

What is the latest filing for ALLENDALE CARE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-02-28.