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.
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 |
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 |
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 |