EALING CARE ALLIANCE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

EALING CARE ALLIANCE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073061

Incorporation date

15/03/2004

Size

Full

Contacts

Registered address

Registered address

10 St. Giles Square, London WC2H 8APCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon08/04/2026
Appointment of Mrs Sarah Elizabeth Knowles as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Kevin Stuart Hawkins as a director on 2026-04-01
dot icon27/03/2026
Information not on the register a CH03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register An AP03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register a TM02 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon02/03/2026
Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Antonia Maxine Lufkin as a director on 2026-03-01
dot icon08/01/2026
Director's details changed for Mr Alexander Victor Thorne on 2025-03-01
dot icon10/10/2025
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2025-10-10
dot icon10/10/2025
Appointment of Miss Antonia Maxine Lufkin as a director on 2025-10-10
dot icon08/10/2025
Appointment of Mrs Samantha Bell as a secretary on 2025-10-08
dot icon25/09/2025
Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on 2021-01-04
dot icon20/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Appointment of Mr Jordan Luke Reid as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Kate Chien-Yu Greener as a director on 2025-01-01
dot icon12/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon01/06/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Appointment of Mrs Kate Chien-Yu Greener as a director on 2024-02-09
dot icon12/02/2024
Termination of appointment of Richard Simon Muir Clancy as a director on 2024-02-09
dot icon27/10/2023
Termination of appointment of Sallyanne Sheppard as a director on 2023-10-18
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon15/05/2023
Appointment of Mr Richard Simon Muir Clancy as a director on 2023-05-05
dot icon15/05/2023
Appointment of Miss Sallyanne Sheppard as a director on 2023-05-05
dot icon15/05/2023
Termination of appointment of Christopher Mark David Gill as a director on 2023-05-05
dot icon09/05/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-05-04
dot icon26/09/2022
Appointment of Ms Angeliki Maria Exakoustidou as a director on 2022-09-26
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
dot icon31/03/2022
Termination of appointment of David Alexander John Foot as a director on 2022-03-29
dot icon21/02/2022
Appointment of Kevin Stuart Hawkins as a director on 2022-02-01
dot icon21/02/2022
Termination of appointment of Graeme Doctor as a director on 2022-02-01
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Statement of company's objects
dot icon09/03/2021
Change of share class name or designation
dot icon05/01/2021
Secretary's details changed for Mrs Jayne Cheadle on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Graeme Doctor on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Christopher Mark David Gill on 2021-01-04
dot icon04/01/2021
Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 2021-01-04
dot icon11/09/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr David Alexander John Foot on 2020-09-11
dot icon12/08/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-08-02
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon01/07/2020
Termination of appointment of Julian Mark Rudd-Jones as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Jane Elizabeth Porter as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Thomas James Paul as a director on 2020-06-29
dot icon01/07/2020
Appointment of Mr Mark Geoffrey David Holden as a director on 2020-06-29
dot icon01/07/2020
Appointment of Mr Christopher Mark David Gill as a director on 2020-06-29
dot icon21/05/2020
Appointment of Mr David Alexander John Foot as a director on 2020-05-15
dot icon20/05/2020
Termination of appointment of Ross William Driver as a director on 2020-05-15
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon18/11/2019
Termination of appointment of Natalia Poupard as a director on 2019-11-01
dot icon18/11/2019
Appointment of Mr Alexander Victor Thorne as a director on 2019-11-01
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Termination of appointment of Mark Geoffrey David Holden as a director on 2019-02-13
dot icon20/03/2019
Appointment of Mrs Natalia Poupard as a director on 2019-02-13
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon05/11/2018
Appointment of Jane Porter as a director on 2018-11-02
dot icon02/11/2018
Appointment of Mark Geoffrey David Holden as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon29/10/2018
Termination of appointment of Peter Donald Roscrow as a director on 2018-10-03
dot icon21/06/2018
Director's details changed for Mr Ross William Driver on 2017-04-03
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Mr Graeme Doctor as a director on 2018-05-03
dot icon24/05/2018
Appointment of Mrs Rachel Louise Turnbull as a director on 2018-05-03
dot icon26/03/2018
Director's details changed for Mr Peter Donald Roscrow on 2018-03-05
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/11/2017
Appointment of Mr Thomas James Paul as a director on 2017-11-09
dot icon20/11/2017
Termination of appointment of Neculai Apetraoie as a director on 2017-11-09
dot icon13/07/2017
Cessation of Viridian Housing as a person with significant control on 2017-05-22
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Termination of appointment of Matthew Stuart Ross Campion as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mr Neculai Apetraoie as a director on 2017-05-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon27/01/2016
Auditor's resignation
dot icon18/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/11/2015
Appointment of Mr Julian Mark Rudd-Jones as a director on 2015-11-05
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/09/2015
Termination of appointment of Sally-Ann Brooks as a director on 2015-08-13
dot icon01/05/2015
Termination of appointment of David Wyn Davies as a director on 2015-04-23
dot icon01/05/2015
Appointment of Mr Ross William Driver as a director on 2015-04-23
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon20/03/2015
Director's details changed for Matthew Stuart Ross Campion on 2015-02-18
dot icon31/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Mr Peter Donald Roscrow as a director on 2014-07-29
dot icon15/08/2014
Termination of appointment of Matthew Stuart Fox as a director on 2014-07-29
dot icon21/05/2014
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon21/05/2014
Termination of appointment of Patricia Morton as a secretary
dot icon21/05/2014
Appointment of Mrs Jayne Cheadle as a secretary
dot icon21/05/2014
Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR on 2014-05-21
dot icon01/04/2014
Appointment of Mrs Patricia Morton as a secretary
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/10/2012
Termination of appointment of William Mackintosh as a director
dot icon10/10/2012
Termination of appointment of Lee Simmons as a director
dot icon08/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary
dot icon01/10/2012
Appointment of Kerry Andrew Tromanhauser as a secretary
dot icon28/09/2012
Registered office address changed from 2 Bridge Avenue London W6 9JP on 2012-09-28
dot icon17/05/2012
Appointment of Matthew Stuart Ross Campion as a director
dot icon27/04/2012
Termination of appointment of Timothy Coppard as a director
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/01/2012
Appointment of Mr David Wyn Davies as a director
dot icon06/01/2012
Appointment of Mrs Mrs Sally-Ann Brooks as a director
dot icon06/01/2012
Termination of appointment of Biif Corporate Services Limited as a director
dot icon06/01/2012
Termination of appointment of Victoria Bradley as a director
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon12/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/03/2010
Appointment of Mr William James Mackintosh as a director
dot icon25/03/2010
Appointment of Lee Richard Simmons as a director
dot icon24/03/2010
Termination of appointment of Adrian Farrant as a director
dot icon24/03/2010
Termination of appointment of Mark Farnham as a director
dot icon17/03/2010
Director's details changed for Mr Adrian John Farrant on 2009-11-04
dot icon17/03/2010
Director's details changed for Mr Mark Robert Farnham on 2009-11-04
dot icon17/03/2010
Director's details changed for Matthew Stuart Fox on 2009-11-04
dot icon04/11/2009
Director's details changed for Matthew Stuart Fox on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Adrian John Farrant on 2009-11-04
dot icon04/11/2009
Director's details changed for Mark Robert Farnham on 2009-11-04
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon24/10/2009
Director's details changed for Mr Timothy James Coppard on 2009-10-23
dot icon04/09/2009
Director appointed biif corporate services LIMITED
dot icon26/08/2009
Appointment terminated director oliver jennings
dot icon03/06/2009
Director appointed victoria louise bradley
dot icon24/03/2009
Appointment terminated director robert styles
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon27/01/2009
Full accounts made up to 2007-03-31
dot icon09/12/2008
Director appointed timothy james coppard
dot icon09/12/2008
Appointment terminated director avril evans
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon07/03/2007
Return made up to 15/03/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon04/09/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon19/06/2006
Return made up to 15/03/06; no change of members
dot icon05/06/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon18/05/2005
Return made up to 15/03/05; full list of members
dot icon13/04/2005
New director appointed
dot icon11/04/2005
Ad 31/03/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon09/04/2005
Particulars of mortgage/charge
dot icon24/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
13/02/2019 - 01/11/2019
116
Thorne, Alexander Victor
Director
01/11/2019 - Present
78
Holden, Mark Geoffrey David
Director
29/06/2020 - 04/05/2023
100
Gill, Christopher Mark David
Director
29/06/2020 - 05/05/2023
65
Clancy, Richard Simon Muir
Director
05/05/2023 - 09/02/2024
48

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 EALING CARE ALLIANCE (HOLDINGS) LIMITED

EALING CARE ALLIANCE (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at 10 St. Giles Square, London WC2H 8AP. There are currently 6 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 EALING CARE ALLIANCE (HOLDINGS) LIMITED?

toggle

EALING CARE ALLIANCE (HOLDINGS) LIMITED is currently Active. It was registered on 15/03/2004 .

Where is EALING CARE ALLIANCE (HOLDINGS) LIMITED located?

toggle

EALING CARE ALLIANCE (HOLDINGS) LIMITED is registered at 10 St. Giles Square, London WC2H 8AP.

What does EALING CARE ALLIANCE (HOLDINGS) LIMITED do?

toggle

EALING CARE ALLIANCE (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EALING CARE ALLIANCE (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mrs Sarah Elizabeth Knowles as a director on 2026-04-01.