ALTOGETHER CARE - CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

ALTOGETHER CARE - CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297668

Incorporation date

31/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

21 Glendinning Avenue, Weymouth, Dorset DT4 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2026-03-16
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-30
dot icon24/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon17/01/2025
Director's details changed for Commander Brian Westlake on 2025-01-16
dot icon17/01/2025
Director's details changed for Mrs Linda Margaret Westlake on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Stephen Paul Knell on 2024-10-30
dot icon16/01/2025
Secretary's details changed for Mrs Linda Margaret Westlake on 2025-01-16
dot icon30/05/2024
Micro company accounts made up to 2023-08-30
dot icon07/05/2024
Director's details changed for Mr Stephen Paul Knell on 2024-05-07
dot icon17/01/2024
Director's details changed for Mr Stephen Paul Knell on 2024-01-10
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-08-30
dot icon25/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2022
Purchase of own shares.
dot icon11/05/2022
Cancellation of shares. Statement of capital on 2021-11-30
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/10/2021
Director's details changed for Mrs Charlotte Lucy Crocker-Westlake on 2021-10-27
dot icon27/10/2021
Appointment of Mrs Charlotte Lucy Crocker-Westlake as a director on 2021-10-27
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/03/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/09/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/10/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/03/2016
Particulars of variation of rights attached to shares
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-10-12
dot icon04/03/2016
Statement of company's objects
dot icon04/03/2016
Resolutions
dot icon18/09/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/09/2013
Amended accounts made up to 2012-08-31
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Amended accounts made up to 2010-08-31
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/07/2010
Amended accounts made up to 2009-08-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/04/2010
Appointment of Linda Margaret Westlake as a director
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Commander Brian Westlake on 2009-12-30
dot icon05/02/2010
Director's details changed for Stephen Paul Knell on 2009-12-30
dot icon05/02/2010
Secretary's details changed for Linda Margaret Westlake on 2009-12-30
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2009
Ad 25/06/09\gbp si 998@1=998\gbp ic 2002/3000\
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Amended accounts made up to 2007-08-31
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/03/2008
Return made up to 31/12/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon31/08/2005
New director appointed
dot icon09/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: unit 1 jubilee enterprise centre jubilee bus park 15 jubilee close weymouth dorset DT4 7BS
dot icon24/11/2004
Nc inc already adjusted 01/11/04
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Ad 08/09/03--------- £ si 1000@1
dot icon24/11/2004
Ad 01/11/04--------- £ si 1000@1=1000 £ ic 2/1002
dot icon24/11/2004
Registered office changed on 24/11/04 from: 21 glendinning avenue weymouth dorset DT4 7QF
dot icon09/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/04/2004
Certificate of change of name
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon30/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon19/09/2003
Nc inc already adjusted 08/09/03
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon18/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-08-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-08-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-08-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon05/03/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon12/09/1997
Certificate of change of name
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
New secretary appointed
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon31/12/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.42M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westlake, Brian, Commander
Director
31/12/1996 - Present
13
Knell, Stephen Paul
Director
01/09/2005 - Present
5
Knell, Stephen Paul
Director
09/09/2003 - 23/12/2003
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/12/1996 - 31/12/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/12/1996 - 31/12/1996
67500

Persons with Significant Control

2
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 ALTOGETHER CARE - CARE HOMES LIMITED

ALTOGETHER CARE - CARE HOMES LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at 21 Glendinning Avenue, Weymouth, Dorset DT4 7QF. There are currently 5 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 ALTOGETHER CARE - CARE HOMES LIMITED?

toggle

ALTOGETHER CARE - CARE HOMES LIMITED is currently Active. It was registered on 31/12/1996 .

Where is ALTOGETHER CARE - CARE HOMES LIMITED located?

toggle

ALTOGETHER CARE - CARE HOMES LIMITED is registered at 21 Glendinning Avenue, Weymouth, Dorset DT4 7QF.

What does ALTOGETHER CARE - CARE HOMES LIMITED do?

toggle

ALTOGETHER CARE - CARE HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTOGETHER CARE - CARE HOMES LIMITED?

toggle

The latest filing was on 17/04/2026: Cancellation of shares. Statement of capital on 2026-03-16.