Advanced company searchLink opens in new window

EALING CARE ALLIANCE LIMITED

Company number 05073070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2014 TM01 Termination of appointment of Matthew Stuart Fox as a director on 29 July 2014
21 May 2014 TM02 Termination of appointment of Patricia Morton as a secretary
21 May 2014 TM02 Termination of appointment of Kerry Tromanhauser as a secretary
21 May 2014 AP03 Appointment of Mrs Jayne Cheadle as a secretary
21 May 2014 AD01 Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR on 21 May 2014
01 Apr 2014 AP03 Appointment of Mrs Patricia Morton as a secretary
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
26 Sep 2013 AA Full accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Lee Simmons as a director
10 Oct 2012 TM01 Termination of appointment of William Mackintosh as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 AP03 Appointment of Kerry Andrew Tromanhauser as a secretary
01 Oct 2012 TM02 Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary
28 Sep 2012 AD01 Registered office address changed from 2 Bridge Avenue London W6 9JP on 28 September 2012
18 May 2012 AP01 Appointment of Matthew Stuart Ross Campion as a director
27 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
26 Apr 2012 CH04 Secretary's details changed for Bridgehouse Company Secretaries Ltd on 1 March 2012
26 Apr 2012 TM01 Termination of appointment of Timothy Coppard as a director
06 Jan 2012 AP01 Appointment of Mrs Mrs Sally-Ann Brooks as a director
06 Jan 2012 AP01 Appointment of Mr David Wyn Davies as a director
06 Jan 2012 TM01 Termination of appointment of Biif Corporate Services Ltd as a director
06 Jan 2012 TM01 Termination of appointment of Victoria Bradley as a director
07 Oct 2011 AA Full accounts made up to 31 March 2011
28 Mar 2011 TM01 Termination of appointment of William Mackintosh as a director