About

Registered Number: 05705303
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Manor House, Church Street, Leatherhead, Surrey, KT22 8DN,

 

Alina Homecare Specialist Care Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Steadman, Paul James, Bell, James Monroe Irving, Spencer, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James Monroe Irving 01 March 2008 18 May 2011 1
SPENCER, Helen 01 December 2012 18 February 2016 1
Secretary Name Appointed Resigned Total Appointments
STEADMAN, Paul James 18 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 January 2020
PSC05 - N/A 02 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 02 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 February 2018
AD01 - Change of registered office address 05 October 2017
RESOLUTIONS - N/A 04 October 2017
AD01 - Change of registered office address 04 October 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 06 February 2017
AA01 - Change of accounting reference date 08 November 2016
AA01 - Change of accounting reference date 19 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP03 - Appointment of secretary 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM02 - Termination of appointment of secretary 20 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 17 December 2014
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 18 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 23 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 22 February 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 12 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2007
395 - Particulars of a mortgage or charge 28 March 2006
225 - Change of Accounting Reference Date 22 March 2006
RESOLUTIONS - N/A 23 February 2006
CERTNM - Change of name certificate 23 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2013 Fully Satisfied

N/A

Debenture and guarantee 18 May 2011 Fully Satisfied

N/A

Rent deposit deed 28 March 2008 Fully Satisfied

N/A

Fixed and floating charge 27 March 2006 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.