About

Registered Number: 02028638
Date of Incorporation: 16/06/1986 (38 years ago)
Company Status: Active
Registered Address: Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

 

Based in Leeds, West Yorkshire, Alexandra Care Homes Ltd was registered on 16 June 1986, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Carol N/A 17 June 2005 1
RAYNER, George Alexander N/A 17 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 31 October 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 04 November 2013
MR01 - N/A 23 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 October 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 November 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
395 - Particulars of a mortgage or charge 20 August 2009
RESOLUTIONS - N/A 18 August 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 30 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 25 February 2008
395 - Particulars of a mortgage or charge 04 February 2008
RESOLUTIONS - N/A 03 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
RESOLUTIONS - N/A 22 January 2008
363s - Annual Return 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
225 - Change of Accounting Reference Date 18 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 17 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 20 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 28 June 2001
287 - Change in situation or address of Registered Office 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 18 December 1996
CERTNM - Change of name certificate 02 May 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 12 November 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 10 March 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
363b - Annual Return 12 February 1992
395 - Particulars of a mortgage or charge 06 June 1991
AA - Annual Accounts 24 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 07 November 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1988
AA - Annual Accounts 13 May 1988
288 - N/A 28 January 1988
363 - Annual Return 28 January 1988
395 - Particulars of a mortgage or charge 24 August 1987
288 - N/A 06 April 1987
395 - Particulars of a mortgage or charge 05 September 1986
287 - Change in situation or address of Registered Office 22 July 1986
288 - N/A 22 July 1986
CERTINC - N/A 16 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 16 July 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 March 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009 28 October 2010 Fully Satisfied

N/A

Debenture 07 May 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 August 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009 25 June 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 17 March 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 January 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Legal charge 17 June 2005 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Debenture 13 February 2004 Fully Satisfied

N/A

Legal charge 21 May 1991 Fully Satisfied

N/A

Legal charge 18 August 1987 Fully Satisfied

N/A

Legal charge 22 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.