About

Registered Number: 03067211
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor North, 224-236 Walworth Road, London Walworth Road, London, SE17 1JE,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

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 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

Standard Industrial Classification (SIC)

No SIC found.