ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233603

Incorporation date

05/08/1996

Size

Full

Contacts

Registered address

Registered address

Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon18/11/2025
Full accounts made up to 2023-12-31
dot icon18/11/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon10/04/2025
Change of details for Mr Gareth O'connell as a person with significant control on 2023-12-20
dot icon02/09/2024
Confirmation statement made on 2024-08-05 with updates
dot icon05/07/2024
Termination of appointment of Eugene Kavanagh as a director on 2024-06-14
dot icon05/07/2024
Registered office address changed from Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England to Unit 13B Boundary Business Centre Boundary Way Woking GU21 5DH on 2024-07-05
dot icon27/06/2024
Appointment of Mr Gareth Ivan O'connell as a director on 2024-06-14
dot icon08/04/2024
Memorandum and Articles of Association
dot icon27/02/2024
Resolutions
dot icon26/02/2024
Registration of charge 032336030028, created on 2024-02-14
dot icon21/02/2024
Notification of Gareth O'connell as a person with significant control on 2023-12-20
dot icon21/02/2024
Cessation of David Mccabe as a person with significant control on 2023-12-20
dot icon24/01/2024
Satisfaction of charge 22 in full
dot icon23/01/2024
Satisfaction of charge 16 in full
dot icon23/01/2024
Satisfaction of charge 17 in full
dot icon23/01/2024
Satisfaction of charge 18 in full
dot icon23/01/2024
Satisfaction of charge 19 in full
dot icon23/01/2024
Satisfaction of charge 20 in full
dot icon23/01/2024
Satisfaction of charge 21 in full
dot icon23/01/2024
Satisfaction of charge 24 in full
dot icon23/01/2024
Satisfaction of charge 032336030025 in full
dot icon28/12/2023
Registration of charge 032336030027, created on 2023-12-21
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/05/2023
Registration of charge 032336030026, created on 2023-05-27
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon22/09/2021
Cessation of Gareth Ivan O'connell as a person with significant control on 2018-09-11
dot icon08/08/2021
Amended full accounts made up to 2019-12-31
dot icon02/06/2021
Director's details changed for Mr Eugene Kavanagh on 2021-01-01
dot icon27/04/2021
Auditor's resignation
dot icon08/03/2021
Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 2021-03-08
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon19/03/2020
Accounts for a small company made up to 2018-12-31
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon08/08/2019
Notification of David Mccabe as a person with significant control on 2018-09-11
dot icon24/04/2019
Amended accounts for a small company made up to 2017-12-31
dot icon31/12/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2018
Termination of appointment of Aslam Dhaya as a director on 2018-11-23
dot icon30/11/2018
Cessation of Aslam Dahya as a person with significant control on 2018-11-23
dot icon30/11/2018
Registration of charge 032336030025, created on 2018-11-20
dot icon14/11/2018
Termination of appointment of Firoz Khaki as a secretary on 2018-11-13
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon10/08/2018
Notification of Gareth Ivan O'connell as a person with significant control on 2018-08-09
dot icon10/08/2018
Notification of Aslam Dahya as a person with significant control on 2018-08-09
dot icon10/08/2018
Cessation of Ashlane House Ltd as a person with significant control on 2018-07-09
dot icon13/04/2018
Accounts for a small company made up to 2016-12-31
dot icon09/02/2018
Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey, GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 2018-02-09
dot icon14/12/2017
Appointment of Mr Eugene Kavanagh as a director on 2017-11-29
dot icon12/12/2017
Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey, GU21 4QR on 2017-12-12
dot icon11/12/2017
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 2017-12-11
dot icon07/11/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon14/11/2014
Satisfaction of charge 5 in full
dot icon28/10/2014
Satisfaction of charge 7 in full
dot icon28/10/2014
Satisfaction of charge 6 in full
dot icon28/10/2014
Satisfaction of charge 23 in full
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/12/2010
Amended full accounts made up to 2009-12-31
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 05/08/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 05/08/07; full list of members
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 05/08/06; full list of members
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon11/04/2006
Resolutions
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 05/08/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX
dot icon05/08/2004
Return made up to 05/08/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 05/08/03; full list of members
dot icon15/08/2002
Return made up to 05/08/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-08-31
dot icon31/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon09/03/2002
Secretary resigned;director resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Declaration of assistance for shares acquisition
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Registered office changed on 09/03/02 from: c/o le fort & company britannia house roberts mews orpington kent BR6 0JP
dot icon09/03/2002
Auditor's resignation
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon24/08/2001
Return made up to 05/08/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-08-31
dot icon03/01/2001
Certificate of change of name
dot icon19/10/2000
Particulars of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Return made up to 05/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon02/06/2000
Particulars of mortgage/charge
dot icon06/09/1999
Particulars of mortgage/charge
dot icon06/08/1999
Return made up to 05/08/99; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
New secretary appointed;new director appointed
dot icon05/07/1999
Secretary resigned;director resigned
dot icon05/07/1999
Accounts made up to 1998-08-31
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon04/01/1999
New director appointed
dot icon18/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Return made up to 05/08/98; full list of members
dot icon30/05/1998
Accounts made up to 1997-08-31
dot icon27/08/1997
Return made up to 05/08/97; full list of members
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
New director appointed
dot icon05/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

62
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
405.06K
-
0.00
-
-
2022
62
298.17K
-
2.09M
-
-
2022
62
298.17K
-
2.09M
-
-

Employees

2022

Employees

62 Descended-2 % *

Net Assets(GBP)

298.17K £Descended-26.39 % *

Total Assets(GBP)

-

Turnover(GBP)

2.09M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jean Billige
Director
05/08/1996 - 29/01/1999
10
Ms Jean Billige
Director
28/06/1999 - 26/02/2002
10
Kavanagh, Eugene
Director
29/11/2017 - 14/06/2024
50
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/08/1996 - 05/08/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/08/1996 - 05/08/1996
36021

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

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED?

toggle

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED is currently Active. It was registered on 05/08/1996 .

Where is ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED located?

toggle

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED is registered at Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DH.

What does ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED do?

toggle

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED have?

toggle

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED had 62 employees in 2022.

What is the latest filing for ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED?

toggle

The latest filing was on 18/11/2025: Full accounts made up to 2023-12-31.