ALLIANCE LIVING CARE LTD
PORTISHEAD CAREPLUS AGENCY LTD

Hellopages » Somerset » North Somerset » BS20 7AW
Company number 04164129
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 40 MARTINGALE WAY, PORTISHEAD, NORTH SOMERSET, BS20 7AW
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Katrina Michael as a secretary on 1 April 2017; Termination of appointment of Michael Clive Nicholls as a secretary on 31 March 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of ALLIANCE LIVING CARE LTD are www.alliancelivingcare.co.uk, and www.alliance-living-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to St Andrews Road Rail Station is 3.4 miles; to Shirehampton Rail Station is 3.6 miles; to Sea Mills Rail Station is 4.9 miles; to Caldicot Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Living Care Ltd is a Private Limited Company. The company registration number is 04164129. Alliance Living Care Ltd has been working since 20 February 2001. The present status of the company is Active. The registered address of Alliance Living Care Ltd is 40 Martingale Way Portishead North Somerset Bs20 7aw. . MICHAEL, Katrina is a Secretary of the company. BIRD, John Donald is a Director of the company. CHINN, Steven Richard is a Director of the company. FEEHILY, Claire Elizabeth, Dr is a Director of the company. SWEETINBURGH, Simon David is a Director of the company. Secretary HARTLEY, Darren Jeffrey has been resigned. Secretary NICHOLLS, Michael Clive has been resigned. Secretary PILLAY, Malen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LEONG-SON, Marie Jean Alain has been resigned. Director PILLAY, Malen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MICHAEL, Katrina
Appointed Date: 01 April 2017

Director
BIRD, John Donald
Appointed Date: 16 July 2014
77 years old

Director
CHINN, Steven Richard
Appointed Date: 16 July 2014
73 years old

Director
FEEHILY, Claire Elizabeth, Dr
Appointed Date: 17 September 2014
63 years old

Director
SWEETINBURGH, Simon David
Appointed Date: 16 July 2014
67 years old

Resigned Directors

Secretary
HARTLEY, Darren Jeffrey
Resigned: 12 October 2016
Appointed Date: 16 July 2014

Secretary
NICHOLLS, Michael Clive
Resigned: 31 March 2017
Appointed Date: 12 October 2016

Secretary
PILLAY, Malen
Resigned: 16 July 2014
Appointed Date: 02 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 2001
Appointed Date: 20 February 2001

Director
LEONG-SON, Marie Jean Alain
Resigned: 16 July 2014
Appointed Date: 02 April 2001
79 years old

Director
PILLAY, Malen
Resigned: 16 July 2014
Appointed Date: 01 June 2011
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 2001
Appointed Date: 20 February 2001

ALLIANCE LIVING CARE LTD Events

04 Apr 2017
Appointment of Mrs Katrina Michael as a secretary on 1 April 2017
04 Apr 2017
Termination of appointment of Michael Clive Nicholls as a secretary on 31 March 2017
28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
12 Oct 2016
Termination of appointment of Darren Jeffrey Hartley as a secretary on 12 October 2016
...
... and 57 more events
10 Apr 2001
New secretary appointed
10 Apr 2001
Registered office changed on 10/04/01 from: 8 lairdale close west dulwich london SE21 8NA
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
20 Feb 2001
Incorporation

ALLIANCE LIVING CARE LTD Charges

23 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 24 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…