ALLSWELL CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLSWELL CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297285

Incorporation date

30/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 St Christopher`S Mews, Wallington, Surrey SM6 8APCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1996)
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Certificate of change of name
dot icon28/02/2014
Certificate of change of name
dot icon08/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon08/01/2014
Director's details changed for Miss Jennifer Ohene on 2013-08-21
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/04/2012
Director's details changed for Miss Jennifer Beatrix Ohene Bennin on 2012-03-20
dot icon04/03/2012
Director's details changed for Jennifer Ohene on 2012-03-01
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jennifer Ohene on 2010-01-27
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 30/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 30/12/07; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 30/12/06; full list of members
dot icon06/09/2006
Certificate of change of name
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 30/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 30/12/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon23/01/2004
Return made up to 30/12/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 30/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 30/12/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 30/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 30/12/99; full list of members
dot icon03/09/1999
Director resigned
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon13/03/1999
New director appointed
dot icon29/12/1998
Return made up to 30/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/10/1998
Registered office changed on 31/10/98 from: 50 wisley pound kents hill milton keynes MK7 6DJ
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Return made up to 30/12/97; full list of members
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN
dot icon30/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
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
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
6
144.98K
-
0.00
152.81K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jennifer Ohene
Director
08/04/1997 - 01/02/1998
-
Ms Jennifer Ohene
Director
01/06/2004 - Present
-
Wayne, Yvonne
Nominee Director
30/12/1996 - 08/04/1997
3391
Wayne, Harold
Nominee Secretary
30/12/1996 - 08/04/1997
1305
Thompson, Gifty
Director
01/02/1998 - 30/05/2004
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLSWELL CARE SERVICES LIMITED

ALLSWELL CARE SERVICES LIMITED is an(a) Active company incorporated on 30/12/1996 with the registered office located at 2 St Christopher`S Mews, Wallington, Surrey SM6 8AP. 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 ALLSWELL CARE SERVICES LIMITED?

toggle

ALLSWELL CARE SERVICES LIMITED is currently Active. It was registered on 30/12/1996 .

Where is ALLSWELL CARE SERVICES LIMITED located?

toggle

ALLSWELL CARE SERVICES LIMITED is registered at 2 St Christopher`S Mews, Wallington, Surrey SM6 8AP.

What does ALLSWELL CARE SERVICES LIMITED do?

toggle

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

What is the latest filing for ALLSWELL CARE SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-24 with no updates.