A L A CARE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6JJ

Company number 02554060
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address 148 ENDERBY ROAD, WHETSTONE, LEICESTER, LE8 6JJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 36 . The most likely internet sites of A L A CARE LIMITED are www.alacare.co.uk, and www.a-l-a-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. A L A Care Limited is a Private Limited Company. The company registration number is 02554060. A L A Care Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of A L A Care Limited is 148 Enderby Road Whetstone Leicester Le8 6jj. . SPARSIS, Artemis Panos is a Secretary of the company. SPARSIS, Andrew is a Director of the company. SPARSIS, Artemis Panos is a Director of the company. SPARSIS, Chrystella is a Director of the company. SPARSIS, Georgoulla is a Director of the company. Director LIBEROS, Eleni has been resigned. Director LIBEROS, Loucas has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
SPARSIS, Andrew

73 years old

Director
SPARSIS, Artemis Panos
Appointed Date: 18 July 1996
71 years old

Director
SPARSIS, Chrystella
Appointed Date: 11 October 1999
69 years old

Director
SPARSIS, Georgoulla
Appointed Date: 28 August 2002
69 years old

Resigned Directors

Director
LIBEROS, Eleni
Resigned: 30 December 2002
Appointed Date: 11 October 1999
66 years old

Director
LIBEROS, Loucas
Resigned: 30 December 2002
Appointed Date: 18 July 1996
71 years old

Persons With Significant Control

Mr Artemis Panos Sparsis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Andrew Sparsis
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Chrystella Sparsis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Gina Sparsis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

A L A CARE LIMITED Events

08 Jan 2017
Accounts for a medium company made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 31 October 2016 with updates
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 36

17 Nov 2015
Accounts for a medium company made up to 31 March 2015
02 Jul 2015
Registration of charge 025540600006, created on 29 June 2015
...
... and 86 more events
09 Jan 1991
Director resigned;new director appointed

09 Jan 1991
Secretary resigned;new secretary appointed

09 Jan 1991
Registered office changed on 09/01/91 from: temple house 20 holywell row london EC2A 4JB

02 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Oct 1990
Incorporation

A L A CARE LIMITED Charges

29 June 2015
Charge code 0255 4060 0008
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as enderby house leicester road…
29 June 2015
Charge code 0255 4060 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as whetstone grange 148 enderby…
29 June 2015
Charge code 0255 4060 0006
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as parkhouse grange, land on the…
12 June 2015
Charge code 0255 4060 0005
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 1999
Legal charge
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Enderby house and development land leicester road…
16 November 1995
Debenture
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1995
Legal charge
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being residential home site…
15 May 1991
Legal charge
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 148 enderby road, whetstone leicester, leicestershire t/n…