ALUM CARE LIMITED

Register to unlock more data on OkredoRegister

ALUM CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294296

Incorporation date

23/11/2004

Size

Full

Contacts

Registered address

Registered address

31/33 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon28/02/2026
Full accounts made up to 2025-05-31
dot icon25/02/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon29/05/2025
Full accounts made up to 2024-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon14/11/2024
Full accounts made up to 2023-05-31
dot icon18/10/2024
Director's details changed for Mr Christopher Bialan on 2024-10-08
dot icon31/05/2024
Satisfaction of charge 052942960007 in full
dot icon31/05/2024
Satisfaction of charge 052942960008 in full
dot icon31/05/2024
Satisfaction of charge 052942960009 in full
dot icon31/05/2024
Satisfaction of charge 052942960010 in full
dot icon31/05/2024
Registration of charge 052942960012, created on 2024-05-31
dot icon03/05/2024
Registration of charge 052942960011, created on 2024-04-29
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon25/08/2023
Full accounts made up to 2022-05-31
dot icon30/05/2023
Current accounting period shortened from 2022-05-30 to 2022-05-29
dot icon19/01/2023
Registration of charge 052942960010, created on 2023-01-19
dot icon07/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/05/2022
Full accounts made up to 2021-05-31
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon24/08/2021
Full accounts made up to 2020-05-31
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon03/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon08/04/2020
Full accounts made up to 2019-05-31
dot icon06/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon09/10/2019
Termination of appointment of Victoria Benson as a secretary on 2019-09-30
dot icon05/03/2019
Full accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon08/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon14/06/2017
Full accounts made up to 2016-05-31
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/11/2016
Satisfaction of charge 4 in full
dot icon11/11/2016
Satisfaction of charge 5 in full
dot icon11/11/2016
Satisfaction of charge 6 in full
dot icon31/10/2016
Termination of appointment of Brian Patrick Cooney as a director on 2016-09-21
dot icon22/09/2016
Registration of charge 052942960007, created on 2016-09-20
dot icon22/09/2016
Registration of charge 052942960008, created on 2016-09-20
dot icon22/09/2016
Registration of charge 052942960009, created on 2016-09-20
dot icon09/06/2016
Full accounts made up to 2015-05-31
dot icon14/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon04/06/2015
Previous accounting period shortened from 2015-08-22 to 2015-05-31
dot icon01/06/2015
Full accounts made up to 2014-08-22
dot icon15/04/2015
Previous accounting period extended from 2014-07-31 to 2014-08-22
dot icon11/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon13/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
dot icon11/10/2013
Termination of appointment of Andrew Miller as a director
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon11/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/12/2012
Termination of appointment of John Cook as a director
dot icon21/12/2012
Appointment of Mr David John Comyn as a director
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Appointment of Victoria Benson as a secretary
dot icon18/04/2012
Full accounts made up to 2011-07-31
dot icon13/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon21/04/2011
Director's details changed for Mr Christopher Bialan on 2010-04-19
dot icon13/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/01/2011
Director's details changed for Brian Patrick Cooney on 2010-11-23
dot icon13/01/2011
Director's details changed for Andrew Francis Forbes Miller on 2010-11-23
dot icon13/01/2011
Director's details changed for Mr Robert Leslie Cousins on 2010-11-23
dot icon13/01/2011
Director's details changed for John Edward Cook on 2010-11-23
dot icon13/01/2011
Director's details changed for Mr Christopher Bialan on 2010-11-23
dot icon05/05/2010
Accounts for a medium company made up to 2009-07-31
dot icon12/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Lester Aldridge Company Secretarial Limited on 2009-11-23
dot icon12/02/2010
Director's details changed for John Edward Cook on 2009-11-23
dot icon12/02/2010
Director's details changed for Andrew Francis Forbes Miller on 2009-11-23
dot icon06/02/2010
Director's details changed for Mr Robert Leslie Cousins on 2009-05-07
dot icon26/08/2009
Registered office changed on 26/08/2009 from second floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon04/02/2009
Return made up to 23/11/08; full list of members
dot icon30/05/2008
Accounts for a small company made up to 2007-07-31
dot icon20/05/2008
Return made up to 23/11/07; full list of members
dot icon05/03/2008
Appointment terminated director barry lambert
dot icon18/01/2008
New director appointed
dot icon20/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon05/01/2007
Return made up to 23/11/06; full list of members
dot icon21/03/2006
Return made up to 23/11/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon02/12/2005
Accounts for a dormant company made up to 2005-07-31
dot icon11/11/2005
Registered office changed on 11/11/05 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon03/11/2005
Memorandum and Articles of Association
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon31/08/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon04/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon09/06/2005
Ad 27/05/05--------- £ si [email protected]=500 £ ic 500/1000
dot icon09/06/2005
Resolutions
dot icon01/06/2005
S-div 23/05/05
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: laceys 5 poole road bournemouth dorset BH2 5QL
dot icon31/05/2005
Ad 23/11/04--------- £ si [email protected]=499 £ ic 1/500
dot icon27/04/2005
Certificate of change of name
dot icon11/03/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
4.43M
-
0.00
34.04K
-
2022
69
5.56M
-
5.27M
65.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Bialan
Director
01/01/2005 - Present
138
Lambert, Barry Michael
Director
01/01/2005 - 29/02/2008
71
Comyn, David John
Director
13/12/2012 - Present
9
Wilkins, Virginia Lee
Director
23/11/2004 - 01/01/2005
29
Cooney, Brian Patrick
Director
24/08/2005 - 21/09/2016
44

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

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 ALUM CARE LIMITED

ALUM CARE LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 31/33 Commercial Road, Poole, Dorset BH14 0HU. There are currently 3 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 ALUM CARE LIMITED?

toggle

ALUM CARE LIMITED is currently Active. It was registered on 23/11/2004 .

Where is ALUM CARE LIMITED located?

toggle

ALUM CARE LIMITED is registered at 31/33 Commercial Road, Poole, Dorset BH14 0HU.

What does ALUM CARE LIMITED do?

toggle

ALUM CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALUM CARE LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.