About

Registered Number: 03233603
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Third Floor North, 224-236 Walworth Road, London Walworth Road, London, SE17 1JE,

 

Alliance Home Care (Learning Disabilities) Ltd was established in 1996, it's status is listed as "Active". There are 5 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLIGE, Jean 05 August 1996 29 January 1999 1
DHAYA, Aslam 26 February 2002 23 November 2018 1
HOLLYWOOD, Joseph Charles 15 December 1998 26 February 2002 1
TICKNER, Keith 29 January 1999 28 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BILLIGE, Stephen 05 August 1996 29 January 1999 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 19 March 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 08 August 2019
PSC01 - N/A 08 August 2019
AAMD - Amended Accounts 24 April 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
MR01 - N/A 30 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
CS01 - N/A 13 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 09 February 2018
AP01 - Appointment of director 14 December 2017
AD01 - Change of registered office address 12 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 September 2015
MR04 - N/A 14 November 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
AAMD - Amended Accounts 30 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2006
RESOLUTIONS - N/A 11 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 02 September 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 23 July 2002
225 - Change of Accounting Reference Date 31 May 2002
RESOLUTIONS - N/A 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
AUD - Auditor's letter of resignation 09 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 29 June 2001
CERTNM - Change of name certificate 03 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 06 September 1999
363s - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
395 - Particulars of a mortgage or charge 18 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 27 August 1997
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Debenture containing fixed and floating charges 26 February 2002 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Legal charge 14 August 2000 Fully Satisfied

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Legal mortgage 27 August 1999 Fully Satisfied

N/A

Legal mortgage 02 July 1999 Fully Satisfied

N/A

Legal mortgage 11 September 1998 Fully Satisfied

N/A

Mortgage debenture 09 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.