ALLOCATIONS FOR CARE LTD

Register to unlock more data on OkredoRegister

ALLOCATIONS FOR CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12176697

Incorporation date

28/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2019)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon15/05/2025
Satisfaction of charge 121766970001 in full
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon01/11/2024
Statement of affairs
dot icon01/11/2024
Registered office address changed from , 5 Duke Street, Southport, PR8 1SE, England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-11-01
dot icon13/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/07/2023
Termination of appointment of Louis Koworera as a director on 2023-07-01
dot icon20/07/2023
Cessation of Louis Koworera as a person with significant control on 2023-07-01
dot icon20/07/2023
Notification of Beauty Koworera as a person with significant control on 2023-07-01
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon03/05/2023
Appointment of Ms Beauty Koworera as a director on 2023-05-03
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon07/09/2022
Registered office address changed from , 79 Rose Crescent, Southport, Merseyside, PR8 3RZ, United Kingdom to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2022-09-07
dot icon29/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon15/01/2021
Confirmation statement made on 2020-08-27 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Registration of charge 121766970001, created on 2019-11-14
dot icon28/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,934.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.25K
-
0.00
-
-
2022
0
125.06K
-
0.00
1.93K
-
2022
0
125.06K
-
0.00
1.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

125.06K £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.93K £Ascended- *

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
Mrs Beauty Koworera
Director
03/05/2023 - Present
24
Koworera, Louis
Director
28/08/2019 - 01/07/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLOCATIONS FOR CARE LTD

ALLOCATIONS FOR CARE LTD is an(a) Liquidation company incorporated on 28/08/2019 with the registered office located at Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOCATIONS FOR CARE LTD?

toggle

ALLOCATIONS FOR CARE LTD is currently Liquidation. It was registered on 28/08/2019 .

Where is ALLOCATIONS FOR CARE LTD located?

toggle

ALLOCATIONS FOR CARE LTD is registered at Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG.

What does ALLOCATIONS FOR CARE LTD do?

toggle

ALLOCATIONS FOR CARE LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ALLOCATIONS FOR CARE LTD?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-10-24.