Company NameAlliance Care And Support Limited
DirectorPaul Herbert Wilkinson
Company StatusActive
Company Number04679682
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous Names1st Care Group Limited and Innovative Care Solutions Ltd

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Paul Herbert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage Kew Lane
Great Holland
Essex
CO13 0JF
Secretary NameLaraine Wilkinson
NationalityBritish
StatusCurrent
Appointed31 July 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Manager
Correspondence AddressFieldside Cottage
Great Holland
Frinton On Sea
Essex
CO13 0JT
Secretary NameCarol Patricia Lampey
NationalityBritish
StatusResigned
Appointed23 February 2004(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2004)
RoleSecretary
Correspondence Address9 Granville Road
Clacton On Sea
Essex
CO15 6BX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameNew Horizons Ltd (Corporation)
StatusResigned
Appointed20 March 2003(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 23 February 2004)
Correspondence Address73a Station Road
Clacton On Sea
Essex
CO13 0SD

Contact

Websitealliancecareandsupport.co.uk
Telephone01255 256020
Telephone regionClacton-on-Sea

Location

Registered Address14 Wellesley Road
Clacton-On-Sea
CO15 3PP
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Herbert Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£310,848
Cash£4,118
Current Liabilities£203,032

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

22 March 2018Delivered on: 7 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Epworth lodge 44 brighton road rhyl.
Outstanding
23 November 2015Delivered on: 28 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Registered 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 2020Registered 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 2020Amended total exemption full accounts made up to 28 February 2019 (5 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 October 2019Registered 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 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 June 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
7 April 2018Registration of charge 046796820003, created on 22 March 2018 (14 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
3 June 2016Satisfaction of charge 046796820001 in full (1 page)
3 June 2016Satisfaction of charge 046796820001 in full (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
28 November 2015Registration of charge 046796820002, created on 23 November 2015 (26 pages)
28 November 2015Registration of charge 046796820002, created on 23 November 2015 (26 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 June 2015Registration of charge 046796820001, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 046796820001, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 046796820001, created on 8 June 2015 (5 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
16 December 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
25 August 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
4 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Company name changed innovative care solutions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed innovative care solutions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
28 March 2012Change of name notice (2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Change of name notice (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 June 2009Return made up to 26/02/09; full list of members (3 pages)
8 June 2009Return made up to 26/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
31 January 2009Company name changed 1ST care group LIMITED\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed 1ST care group LIMITED\certificate issued on 03/02/09 (2 pages)
8 August 2008Return made up to 25/02/08; full list of members (5 pages)
8 August 2008Return made up to 25/02/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 March 2007Return made up to 26/02/07; full list of members (6 pages)
10 March 2007Return made up to 26/02/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
1 August 2005Return made up to 26/02/05; full list of members (6 pages)
1 August 2005Return made up to 26/02/05; full list of members (6 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF (1 page)
25 March 2004Return made up to 26/02/04; full list of members (6 pages)
25 March 2004Return made up to 26/02/04; full list of members (6 pages)
25 March 2004Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)