About

Registered Number: 05637528
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Rural Enterprise Centre, Eco Park Road, Ludlow, Shropshire, SY8 1FF

 

Founded in 2005, Alexandra House Diamond Life Healthcare Ltd are based in Ludlow, it's status is listed as "Active". This company has 3 directors listed as Gifford, Jane Alexandra, Grehan, Susan Theresa Mary, Price, Nichola Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Jane Alexandra 31 March 2006 06 March 2015 1
GREHAN, Susan Theresa Mary 28 November 2005 06 March 2015 1
PRICE, Nichola Caroline 31 March 2006 06 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 09 December 2016
MR01 - N/A 04 August 2016
MR01 - N/A 27 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 14 December 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
395 - Particulars of a mortgage or charge 28 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 February 2009
363s - Annual Return 13 March 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
225 - Change of Accounting Reference Date 06 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

A registered charge 26 January 2016 Outstanding

N/A

All assets debenture 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.