Alliance Home Care Ltd was established in 1995. There are no directors listed for Alliance Home Care Ltd at Companies House. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 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 | 10 December 2019 | |
PSC01 - N/A | 07 June 2019 | |
CS01 - N/A | 07 June 2019 | |
AAMD - Amended Accounts | 17 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 | |
PSC01 - N/A | 10 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
PSC09 - N/A | 10 August 2018 | |
AAMD - Amended Accounts | 25 June 2018 | |
CS01 - N/A | 22 June 2018 | |
PSC08 - N/A | 22 June 2018 | |
PSC07 - N/A | 22 June 2018 | |
AA - Annual Accounts | 24 April 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
AP01 - Appointment of director | 14 December 2017 | |
AD01 - Change of registered office address | 11 December 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 10 July 2015 | |
MR04 - N/A | 14 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AAMD - Amended Accounts | 30 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 06 July 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 | |
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 | 01 July 2005 | |
AA - Annual Accounts | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 12 August 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 23 July 2002 | |
225 - Change of Accounting Reference Date | 31 May 2002 | |
RESOLUTIONS - N/A | 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 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation 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 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 04 July 2001 | |
CERTNM - Change of name certificate | 03 January 2001 | |
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 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
AA - Annual Accounts | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
363s - Annual Return | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 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 | 04 January 1999 | |
169 - Return by a company purchasing its own shares | 19 October 1998 | |
RESOLUTIONS - N/A | 05 October 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 27 February 1997 | |
363s - Annual Return | 11 July 1996 | |
395 - Particulars of a mortgage or charge | 28 June 1996 | |
288 - N/A | 17 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1995 | |
395 - Particulars of a mortgage or charge | 09 November 1995 | |
288 - N/A | 03 August 1995 | |
288 - N/A | 16 June 1995 | |
NEWINC - New incorporation documents | 12 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2018 | Outstanding |
N/A |
Legal charge | 23 March 2006 | Outstanding |
N/A |
Legal charge | 26 February 2002 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 26 February 2002 | Fully Satisfied |
N/A |
Debenture | 26 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 1996 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 31 October 1995 | Fully Satisfied |
N/A |