Great Holland
Essex
CO13 0JF
Secretary Name | Laraine Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Manager |
Correspondence Address | Fieldside Cottage Great Holland Frinton On Sea Essex CO13 0JT |
Secretary Name | Carol Patricia Lampey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2004) |
Role | Secretary |
Correspondence Address | 9 Granville Road Clacton On Sea Essex CO15 6BX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | New Horizons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 February 2004) |
Correspondence Address | 73a Station Road Clacton On Sea Essex CO13 0SD |
Website | alliancecareandsupport.co.uk |
---|---|
Telephone | 01255 256020 |
Telephone region | Clacton-on-Sea |
Registered Address | 14 Wellesley Road Clacton-On-Sea CO15 3PP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Paul Herbert Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,848 |
Cash | £4,118 |
Current Liabilities | £203,032 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
22 March 2018 | Delivered on: 7 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Epworth lodge 44 brighton road rhyl. Outstanding |
---|---|
23 November 2015 | Delivered on: 28 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 February 2021 | Registered office address changed from 7 Canal Street Chester CH1 4EB England to 7 Hunters Walk Canal Street Chester CH1 4EB on 22 February 2021 (1 page) |
---|---|
13 November 2020 | Registered office address changed from Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl Denbighshire LL18 5SX Wales to 7 Canal Street Chester CH1 4EB on 13 November 2020 (1 page) |
26 May 2020 | Amended total exemption full accounts made up to 28 February 2019 (5 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 October 2019 | Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl Denbighshire LL18 5SX on 17 October 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 June 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
7 April 2018 | Registration of charge 046796820003, created on 22 March 2018 (14 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
3 June 2016 | Satisfaction of charge 046796820001 in full (1 page) |
3 June 2016 | Satisfaction of charge 046796820001 in full (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 November 2015 | Registration of charge 046796820002, created on 23 November 2015 (26 pages) |
28 November 2015 | Registration of charge 046796820002, created on 23 November 2015 (26 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 June 2015 | Registration of charge 046796820001, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 046796820001, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 046796820001, created on 8 June 2015 (5 pages) |
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 December 2013 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page) |
25 August 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
25 August 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
4 April 2012 | Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012 (1 page) |
28 March 2012 | Company name changed innovative care solutions LTD\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed innovative care solutions LTD\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
8 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
31 January 2009 | Company name changed 1ST care group LIMITED\certificate issued on 03/02/09 (2 pages) |
31 January 2009 | Company name changed 1ST care group LIMITED\certificate issued on 03/02/09 (2 pages) |
8 August 2008 | Return made up to 25/02/08; full list of members (5 pages) |
8 August 2008 | Return made up to 25/02/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
1 August 2005 | Return made up to 26/02/05; full list of members (6 pages) |
1 August 2005 | Return made up to 26/02/05; full list of members (6 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF (1 page) |
25 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
25 March 2004 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |