A & L CARE HOMES LIMITED
PLYMPTON AMBERLEY HOUSE RESIDENTIAL HOME LIMITED

Hellopages » Devon » Plymouth » PL7 2HJ

Company number 04495928
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address AMBERLEY HOUSE, 171-175 THE RIDGEWAY, PLYMPTON, PLYMOUTH, PL7 2HJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 200 . The most likely internet sites of A & L CARE HOMES LIMITED are www.alcarehomes.co.uk, and www.a-l-care-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. A L Care Homes Limited is a Private Limited Company. The company registration number is 04495928. A L Care Homes Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of A L Care Homes Limited is Amberley House 171 175 The Ridgeway Plympton Plymouth Pl7 2hj. The company`s financial liabilities are £884.69k. It is £56.14k against last year. And the total assets are £981.97k, which is £-36.3k against last year. WEBB, Andrew Harry is a Secretary of the company. WEBB, Andrew Harry is a Director of the company. WEBB, Lisa is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


a & l care homes Key Finiance

LIABILITIES £884.69k
+6%
CASH n/a
TOTAL ASSETS £981.97k
-4%
All Financial Figures

Current Directors

Secretary
WEBB, Andrew Harry
Appointed Date: 26 July 2002

Director
WEBB, Andrew Harry
Appointed Date: 26 July 2002
63 years old

Director
WEBB, Lisa
Appointed Date: 26 July 2002
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

A & L Care Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & L CARE HOMES LIMITED Events

04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Jun 2016
Accounts for a small company made up to 31 August 2015
17 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200

30 May 2015
Accounts for a small company made up to 31 August 2014
11 Sep 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200

...
... and 34 more events
22 Aug 2002
Ad 26/07/02--------- £ si 199@1=199 £ ic 1/200
22 Aug 2002
Accounting reference date extended from 31/07/03 to 31/08/03
20 Aug 2002
Company name changed amberley house residential home LIMITED\certificate issued on 20/08/02
06 Aug 2002
Registered office changed on 06/08/02 from: c/o mark holt & co. LTD marine building, victoria wharf plymouth devon PL4 0RF
26 Jul 2002
Incorporation

A & L CARE HOMES LIMITED Charges

2 October 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land registry t/no DN495466 by way of fixed charge, the…
16 March 2005
Debenture
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…