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.
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 |
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 |
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 |