Advanced company searchLink opens in new window

ALLIANCE FOR BETTER CARE CIC

Company number 09329846

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)
08 Apr 2024 AAMD Amended full accounts made up to 31 March 2023
19 Feb 2024 AA Full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
28 Jun 2023 TM01 Termination of appointment of Pramitkumar Patel as a director on 31 May 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AP01 Appointment of Dr Kathryn Margaret Ruby Spensley as a director on 1 October 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 4,695.27
01 Aug 2022 TM01 Termination of appointment of Matthew Cullis as a director on 31 July 2022
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
30 May 2022 SH02 Statement of capital on 18 May 2022
  • GBP 4,358.62
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
17 Jan 2022 CERTNM Company name changed alliance for better care LIMITED\certificate issued on 17/01/22
  • RES15 ‐ Change company name resolution on 2022-01-05
17 Jan 2022 CICCON Change of name
17 Jan 2022 CONNOT Change of name notice
10 Jan 2022 AP01 Appointment of Bryan Sidney Edgar Ingleby as a director on 15 November 2021
10 Jan 2022 TM01 Termination of appointment of David Gordon Mckenzie as a director on 25 November 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 AD01 Registered office address changed from 99 Station Road Redhill RH1 1EB to Horley Health Hub 120 Victoria Road Horley RH6 7BL on 24 June 2021
28 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
26 May 2021 TM01 Termination of appointment of Jessica Kathryn Yaxley as a director on 26 April 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appt of directors 27/02/2020
  • RES10 ‐ Resolution of allotment of securities