ALLIANCE HOME CARE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067211

Incorporation date

12/06/1995

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 12/06/1995)
dot icon05/03/2026
Full accounts made up to 2023-12-31
dot icon05/03/2026
Full accounts made up to 2024-12-31
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Confirmation statement made on 2025-06-07 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 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 icon04/07/2024
Appointment of Mr Gareth Ivan O'connell as a director on 2024-06-14
dot icon04/07/2024
Termination of appointment of Eugene Kavanagh as a director on 2024-06-14
dot icon28/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Memorandum and Articles of Association
dot icon27/02/2024
Memorandum and Articles of Association
dot icon26/02/2024
Registration of charge 030672110012, created on 2024-02-14
dot icon22/02/2024
Cessation of David Mccabe as a person with significant control on 2023-12-20
dot icon22/02/2024
Change of details for Mr Gareth Ivan O'connell as a person with significant control on 2023-12-20
dot icon22/02/2024
Change of details for Mr Gareth O'connell as a person with significant control on 2023-12-20
dot icon23/01/2024
Satisfaction of charge 030672110009 in full
dot icon23/01/2024
Satisfaction of charge 8 in full
dot icon28/12/2023
Registration of charge 030672110011, created on 2023-12-21
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/05/2023
Registration of charge 030672110010, created on 2023-05-27
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-07 with no updates
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 icon17/06/2020
Confirmation statement made on 2020-06-07 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 icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/06/2019
Notification of David Mccabe as a person with significant control on 2018-09-11
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon17/04/2019
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 030672110009, created on 2018-11-20
dot icon14/11/2018
Termination of appointment of Firoz Khaki as a secretary on 2018-11-13
dot icon10/08/2018
Notification of Aslam Dahya as a person with significant control on 2018-08-09
dot icon10/08/2018
Notification of Gareth Ivan O'connell as a person with significant control on 2018-08-09
dot icon10/08/2018
Withdrawal of a person with significant control statement on 2018-08-10
dot icon25/06/2018
Amended accounts for a small company made up to 2016-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon22/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Cessation of Aslam Dahya as a person with significant control on 2018-06-22
dot icon24/04/2018
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 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 icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
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 icon10/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon14/11/2014
Satisfaction of charge 5 in full
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-12 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 icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Aslam Dhaya on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 12/06/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 12/06/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 12/06/07; full list of members
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 12/06/06; 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 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 icon01/07/2005
Return made up to 12/06/05; 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 icon14/06/2004
Return made up to 12/06/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 12/06/03; full list of members
dot icon10/09/2002
Return made up to 12/06/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/03/2002
Declaration of assistance for shares acquisition
dot icon09/03/2002
Resolutions
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Secretary resigned;director resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Registered office changed on 09/03/02 from: c/o le fort & company britannia house roberts mews orpington 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 icon24/07/2001
Full accounts made up to 2000-09-30
dot icon04/07/2001
Return made up to 12/06/01; full list of members
dot icon03/01/2001
Certificate of change of name
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 icon27/07/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon02/06/2000
Particulars of mortgage/charge
dot icon06/08/1999
Full accounts made up to 1998-09-30
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon05/07/1999
Secretary resigned;director resigned
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned;director resigned
dot icon04/01/1999
New director appointed
dot icon19/10/1998
£ ic 100/94 30/09/98 £ sr 6@1=6
dot icon05/10/1998
Resolutions
dot icon24/06/1998
Return made up to 12/06/98; full list of members
dot icon19/06/1998
Full accounts made up to 1997-09-30
dot icon23/07/1997
Return made up to 12/06/97; no change of members
dot icon22/04/1997
Director resigned
dot icon11/04/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Particulars of mortgage/charge
dot icon11/07/1996
Return made up to 12/06/96; full list of members
dot icon28/06/1996
Particulars of mortgage/charge
dot icon17/02/1996
Director's particulars changed
dot icon31/01/1996
Accounting reference date notified as 30/09
dot icon14/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon03/08/1995
Director's particulars changed
dot icon16/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

31
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
07/06/2026
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
33
1.94M
-
0.00
-
-
2022
31
1.36M
-
1.63M
-
-
2022
31
1.36M
-
1.63M
-
-

Employees

2022

Employees

31 Descended-6 % *

Net Assets(GBP)

1.36M £Descended-29.90 % *

Total Assets(GBP)

-

Turnover(GBP)

1.63M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jean Billige
Director
12/06/1995 - 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
12/06/1995 - 12/06/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/06/1995 - 12/06/1995
36021

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11
VAREX IMAGING UK, LIMITEDVictoria Works, Victoria Road, Stoke-On-Trent ST4 2QR
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10338654

Reg. date:

19/08/2016

Turnover:

-

No. of employees:

32
KEEPING INN LIMITED30 The Oval, Forest Hall, Newcastle Upon Tyne, Tyne & Wear NE12 9PP
Active

Category:

Public houses and bars

Comp. code:

03303284

Reg. date:

16/01/1997

Turnover:

-

No. of employees:

36
IDEX BIOMETRICS UK LTDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Other engineering activities

Comp. code:

09193617

Reg. date:

29/08/2014

Turnover:

-

No. of employees:

30
WELSH REFUGEE COUNCIL120 - 122 Broadway, Cardiff CF24 1NJ
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

04818136

Reg. date:

02/07/2003

Turnover:

-

No. of employees:

39
PETER SMYTHE TRANSPORT TRAINING LIMITEDPlot J Brierley Park Industrial Estate, Brierley Park Close, Sutton-In-Ashfield, Nottinghamshire NG17 3FW
Active

Category:

Driving school activities

Comp. code:

03655495

Reg. date:

23/10/1998

Turnover:

-

No. of employees:

31

Description

copy info iconCopy

About ALLIANCE HOME CARE LIMITED

ALLIANCE HOME CARE LIMITED is an(a) Active company incorporated on 12/06/1995 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 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE HOME CARE LIMITED?

toggle

ALLIANCE HOME CARE LIMITED is currently Active. It was registered on 12/06/1995 .

Where is ALLIANCE HOME CARE LIMITED located?

toggle

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

What does ALLIANCE HOME CARE LIMITED do?

toggle

ALLIANCE HOME CARE 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 LIMITED have?

toggle

ALLIANCE HOME CARE LIMITED had 31 employees in 2022.

What is the latest filing for ALLIANCE HOME CARE LIMITED?

toggle

The latest filing was on 05/03/2026: Full accounts made up to 2023-12-31.