About

Registered Number: 02554060
Date of Incorporation: 31/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 148 Enderby Road, Whetstone, Leicester, LE8 6JJ

 

Established in 1990, A L A Care Ltd has its registered office in Leicester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARSIS, Andrew N/A - 1
SPARSIS, Artemis Panos 18 July 1996 - 1
SPARSIS, Chrystella 11 October 1999 - 1
SPARSIS, Georgoulla 28 August 2002 - 1
LIBEROS, Loucas 18 July 1996 30 December 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 16 July 2019
PSC07 - N/A 15 July 2019
CS01 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 November 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 17 November 2015
MR01 - N/A 02 July 2015
MR01 - N/A 02 July 2015
MR01 - N/A 02 July 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 12 December 2013
AUD - Auditor's letter of resignation 11 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA01 - Change of accounting reference date 02 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 07 November 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 November 2006
363a - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 01 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 21 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 19 April 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
395 - Particulars of a mortgage or charge 23 November 1995
363s - Annual Return 08 November 1995
395 - Particulars of a mortgage or charge 06 June 1995
AA - Annual Accounts 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
363s - Annual Return 29 November 1994
MISC - Miscellaneous document 28 November 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 31 January 1994
287 - Change in situation or address of Registered Office 31 January 1994
363a - Annual Return 31 January 1994
363a - Annual Return 31 January 1994
AC92 - N/A 25 January 1994
GAZ2 - Second notification of strike-off action in London Gazette 21 September 1993
GAZ1 - First notification of strike-off action in London Gazette 01 June 1993
DISS40 - Notice of striking-off action discontinued 19 November 1992
363a - Annual Return 19 November 1992
GAZ1 - First notification of strike-off action in London Gazette 11 August 1992
CERTNM - Change of name certificate 18 October 1991
CERTNM - Change of name certificate 18 October 1991
395 - Particulars of a mortgage or charge 03 June 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
RESOLUTIONS - N/A 02 January 1991
NEWINC - New incorporation documents 31 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

Legal charge 01 April 1999 Outstanding

N/A

Debenture 16 November 1995 Outstanding

N/A

Legal charge 02 June 1995 Outstanding

N/A

Legal charge 15 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.