About

Registered Number: 04495928
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX,

 

A & L Care Homes Ltd was founded on 26 July 2002 and are based in Plymouth. We don't know the number of employees at the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Lisa 18 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 18 May 2018
AP03 - Appointment of secretary 18 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 10 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
CERTNM - Change of name certificate 20 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2008 Outstanding

N/A

Debenture 16 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.