Company NameAlliance Care Homes Limited
DirectorPaul Herbert Wilkinson
Company StatusActive
Company Number08371551
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Herbert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleDirector Health/Social Care
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage Kew Lane
Great Holland
Essex
CO15 0SX
Secretary NameMr Paul Wilkinson
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFieldside Cottage Kew Lane
Great Holland
Essex
CO15 0SX
Director NameMrs Laraine Karen Wilkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
Clacton-On-Sea
Essex
CO15 3PP

Location

Registered Address14 Wellesley Road
Clacton-On-Sea
Essex
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 £1Paul Wilkinson
100.00%
Ordinary

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 End28 February

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

10 March 2023Delivered on: 13 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 29-31 skelmersdale road, clacton-on-sea, essex, CO15 6BZ as registered at land registry under title number EX672410.
Outstanding
23 February 2023Delivered on: 7 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 29-31 skelmersdale road, clacton on sea, essex t/no EX672410.
Outstanding
28 January 2016Delivered on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 river street, rhyl, denbighshire, wales t/no WA490113.
Outstanding
23 November 2015Delivered on: 28 November 2015
Persons entitled: Barclays 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)
26 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
13 November 2020Registered office address changed from Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX Wales to 7 Canal Street Chester CH1 4EB on 13 November 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 November 2019Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX on 19 November 2019 (1 page)
4 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 February 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
24 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Registration of charge 083715510002, created on 28 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
9 February 2016Registration of charge 083715510003, created on 28 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
9 February 2016Registration of charge 083715510003, created on 28 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
9 February 2016Registration of charge 083715510002, created on 28 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
28 November 2015Registration of charge 083715510001, created on 23 November 2015 (26 pages)
28 November 2015Registration of charge 083715510001, created on 23 November 2015 (26 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
23 December 2013Registered office address changed from 76 Frinton Road Frinton on Sea Essex CO13 0LE United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 76 Frinton Road Frinton on Sea Essex CO13 0LE United Kingdom on 23 December 2013 (1 page)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)