Download leads from Nexok and grow your business. Find out more

Alliance Care And Support Limited

Documents

Total Documents111
Total Pages528

Filing History

22 February 2021Registered office address changed from 7 Canal Street Chester CH1 4EB England to 7 Hunters Walk Canal Street Chester CH1 4EB on 22 February 2021
13 November 2020Registered office address changed from Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl Denbighshire LL18 5SX Wales to 7 Canal Street Chester CH1 4EB on 13 November 2020
26 May 2020Amended total exemption full accounts made up to 28 February 2019
3 March 2020Confirmation statement made on 26 February 2020 with no updates
17 October 2019Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl Denbighshire LL18 5SX on 17 October 2019
15 October 2019Total exemption full accounts made up to 28 February 2019
4 March 2019Confirmation statement made on 26 February 2019 with no updates
10 December 2018Micro company accounts made up to 28 February 2018
21 June 2018Amended total exemption full accounts made up to 28 February 2017
7 April 2018Registration of charge 046796820003, created on 22 March 2018
5 March 2018Confirmation statement made on 26 February 2018 with no updates
28 February 2018Total exemption full accounts made up to 28 February 2017
14 March 2017Confirmation statement made on 26 February 2017 with updates
14 March 2017Confirmation statement made on 26 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
3 June 2016Satisfaction of charge 046796820001 in full
3 June 2016Satisfaction of charge 046796820001 in full
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
28 November 2015Registration of charge 046796820002, created on 23 November 2015
28 November 2015Registration of charge 046796820002, created on 23 November 2015
26 November 2015Total exemption small company accounts made up to 28 February 2015
26 November 2015Total exemption small company accounts made up to 28 February 2015
10 June 2015Registration of charge 046796820001, created on 8 June 2015
10 June 2015Registration of charge 046796820001, created on 8 June 2015
10 June 2015Registration of charge 046796820001, created on 8 June 2015
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
16 December 2013Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013
16 December 2013Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013
25 August 2013Total exemption small company accounts made up to 28 February 2013
25 August 2013Total exemption small company accounts made up to 28 February 2013
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 28 February 2012
13 December 2012Total exemption small company accounts made up to 28 February 2012
4 April 2012Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012
4 April 2012Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012
4 April 2012Registered office address changed from Suites 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea Essex CO15 1JA United Kingdom on 4 April 2012
28 March 2012Company name changed innovative care solutions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
28 March 2012Change of name notice
28 March 2012Company name changed innovative care solutions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
28 March 2012Change of name notice
2 March 2012Change of name notice
2 March 2012Change of name notice
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011
3 March 2011Registered office address changed from 68 Freeland Road Clacton on Sea Essex on 3 March 2011
29 October 2010Total exemption small company accounts made up to 28 February 2010
29 October 2010Total exemption small company accounts made up to 28 February 2010
25 May 2010Total exemption small company accounts made up to 28 February 2009
25 May 2010Total exemption small company accounts made up to 28 February 2009
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010
19 March 2010Director's details changed for Mr Paul Herbert Wilkinson on 19 March 2010
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
8 June 2009Return made up to 26/02/09; full list of members
8 June 2009Return made up to 26/02/09; full list of members
6 February 2009Total exemption small company accounts made up to 28 February 2008
6 February 2009Total exemption small company accounts made up to 28 February 2008
31 January 2009Company name changed 1ST care group LIMITED\certificate issued on 03/02/09
31 January 2009Company name changed 1ST care group LIMITED\certificate issued on 03/02/09
8 August 2008Return made up to 25/02/08; full list of members
8 August 2008Return made up to 25/02/08; full list of members
26 February 2008Total exemption small company accounts made up to 28 February 2007
26 February 2008Total exemption small company accounts made up to 28 February 2007
10 March 2007Return made up to 26/02/07; full list of members
10 March 2007Return made up to 26/02/07; full list of members
24 November 2006Total exemption small company accounts made up to 28 February 2006
24 November 2006Total exemption small company accounts made up to 28 February 2006
30 March 2006Total exemption small company accounts made up to 28 February 2005
30 March 2006Total exemption small company accounts made up to 28 February 2005
14 March 2006Return made up to 26/02/06; full list of members
14 March 2006Return made up to 26/02/06; full list of members
1 August 2005Return made up to 26/02/05; full list of members
1 August 2005Return made up to 26/02/05; full list of members
14 June 2005Secretary resigned
14 June 2005New secretary appointed
14 June 2005New secretary appointed
14 June 2005Secretary resigned
14 May 2004Total exemption small company accounts made up to 29 February 2004
14 May 2004Total exemption small company accounts made up to 29 February 2004
25 March 2004New secretary appointed
25 March 2004New secretary appointed
25 March 2004Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF
25 March 2004Secretary resigned
25 March 2004Registered office changed on 25/03/04 from: fieldside cottage, kew lane frinton on sea essex CO13 0JF
25 March 2004Return made up to 26/02/04; full list of members
25 March 2004Return made up to 26/02/04; full list of members
25 March 2004Secretary resigned
20 March 2003Secretary resigned
20 March 2003New secretary appointed
20 March 2003Secretary resigned
20 March 2003New secretary appointed
27 February 2003New director appointed
27 February 2003New director appointed
27 February 2003Director resigned
27 February 2003Director resigned
26 February 2003Incorporation
26 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing