Advanced company searchLink opens in new window

ALLIANCE CARE HOMES LIMITED

Company number 08371551

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)
09 Jan 2024 TM01 Termination of appointment of Laraine Karen Wilkinson as a director on 9 January 2024
20 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Mar 2023 MR04 Satisfaction of charge 083715510003 in full
13 Mar 2023 MR04 Satisfaction of charge 083715510002 in full
13 Mar 2023 MR04 Satisfaction of charge 083715510001 in full
13 Mar 2023 MR01 Registration of charge 083715510005, created on 10 March 2023
07 Mar 2023 MR01 Registration of charge 083715510004, created on 23 February 2023
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Aug 2022 AP01 Appointment of Mrs Laraine Karen Wilkinson as a director on 2 August 2022
14 Jul 2022 AD01 Registered office address changed from 17 Faraday Close Clacton-on-Sea CO15 4TR England to 14 Wellesley Road Clacton-on-Sea Essex CO15 3PP on 14 July 2022
17 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
17 Jan 2022 AD01 Registered office address changed from 7 Hunters Walk Canal Street Chester CH1 4EB England to 17 Faraday Close Clacton-on-Sea CO15 4TR on 17 January 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
22 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Feb 2021 AD01 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
26 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
13 Nov 2020 AD01 Registered 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
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
19 Nov 2019 AD01 Registered 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
04 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates