Company number 03067211
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 94
; Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016. The most likely internet sites of ALLIANCE HOME CARE LIMITED are www.alliancehomecare.co.uk, and www.alliance-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Home Care Limited is a Private Limited Company.
The company registration number is 03067211. Alliance Home Care Limited has been working since 12 June 1995.
The present status of the company is Active. The registered address of Alliance Home Care Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. . KHAKI, Firoz is a Secretary of the company. DHAYA, Aslam is a Director of the company. Secretary BILLIGE, Jean has been resigned. Secretary BILLIGE, Stephen has been resigned. Secretary TICKNER, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BILLIGE, Jean has been resigned. Director BILLIGE, Jean has been resigned. Director BILLIGE, Stephen has been resigned. Director HOLLYWOOD, Joseph Charles has been resigned. Director MCNEIL, Peter Henry Thomas has been resigned. Director TICKNER, Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".
Current Directors
Resigned Directors
Secretary
BILLIGE, Jean
Resigned: 26 February 2002
Appointed Date: 28 June 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995
Director
BILLIGE, Jean
Resigned: 26 February 2002
Appointed Date: 28 June 1999
70 years old
Director
BILLIGE, Jean
Resigned: 29 January 1999
Appointed Date: 12 June 1995
70 years old
Director
BILLIGE, Stephen
Resigned: 29 January 1999
Appointed Date: 12 June 1995
75 years old
Director
TICKNER, Keith
Resigned: 28 June 1999
Appointed Date: 29 January 1999
73 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995
ALLIANCE HOME CARE LIMITED Events
07 Nov 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
11 Apr 2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016
15 Oct 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 76 more events
14 Nov 1995
Particulars of mortgage/charge
09 Nov 1995
Particulars of mortgage/charge
03 Aug 1995
Director's particulars changed
16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1995
Incorporation
23 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north side of rusper road ilfield west…
26 February 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied
on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the l/h property situate and k/a paddock…
26 February 2002
Debenture containing fixed and floating charges
Delivered: 4 March 2002
Status: Satisfied
on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Debenture
Delivered: 2 June 2000
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied
on 2 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H-20 norman hurst close three bridges crawley west sussex…
21 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied
on 2 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as brown rigg borers arms road worth west…
31 October 1995
Legal mortgage
Delivered: 14 November 1995
Status: Satisfied
on 2 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as paddock cottage rusper road ifield…
31 October 1995
Mortgage debenture
Delivered: 9 November 1995
Status: Satisfied
on 2 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…