ALDERWOOD L.L.A. LIMITED
NORTHAMPTON TREELINE SOLUTIONS LIMITED

Hellopages » Northamptonshire » Wellingborough » NN6 0QR

Company number 03876881
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address OFFICE 1-2 SOUTH LODGE FARM 100 WELLINGBOROUGH ROAD, ECTON, NORTHAMPTON, ENGLAND, NN6 0QR
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Office 1-2 South Lodge Farm 100 Wellingborough Road Ecton Northampton NN6 0QR on 8 February 2017; Termination of appointment of Anita Smart as a director on 8 February 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of ALDERWOOD L.L.A. LIMITED are www.alderwoodlla.co.uk, and www.alderwood-l-l-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Alderwood L L A Limited is a Private Limited Company. The company registration number is 03876881. Alderwood L L A Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Alderwood L L A Limited is Office 1 2 South Lodge Farm 100 Wellingborough Road Ecton Northampton England Nn6 0qr. . FITTON, Garry is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. Secretary WADLOW, Raymond Stanley has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ROBERTS, Amy Sarah has been resigned. Director SMART, Anita has been resigned. Director WADLOW, Jacqueline Susan has been resigned. Director WADLOW, Raymond Stanley has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
FITTON, Garry
Appointed Date: 12 January 2016

Director
FITTON, Garry John
Appointed Date: 12 January 2016
53 years old

Director
KINSEY, Peter
Appointed Date: 12 January 2016
61 years old

Resigned Directors

Secretary
WADLOW, Raymond Stanley
Resigned: 12 January 2016
Appointed Date: 28 January 2000

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 28 January 2000
Appointed Date: 15 November 1999

Director
ROBERTS, Amy Sarah
Resigned: 12 January 2016
Appointed Date: 01 August 2007
43 years old

Director
SMART, Anita
Resigned: 08 February 2017
Appointed Date: 12 May 2015
61 years old

Director
WADLOW, Jacqueline Susan
Resigned: 12 January 2016
Appointed Date: 28 January 2000
75 years old

Director
WADLOW, Raymond Stanley
Resigned: 12 January 2016
Appointed Date: 28 January 2000
73 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 28 January 2000
Appointed Date: 15 November 1999

Persons With Significant Control

Cmg Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDERWOOD L.L.A. LIMITED Events

08 Feb 2017
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Office 1-2 South Lodge Farm 100 Wellingborough Road Ecton Northampton NN6 0QR on 8 February 2017
08 Feb 2017
Termination of appointment of Anita Smart as a director on 8 February 2017
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
14 Nov 2016
Current accounting period extended from 31 December 2016 to 28 February 2017
04 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 91 more events
11 Feb 2000
New secretary appointed;new director appointed
11 Feb 2000
Registered office changed on 11/02/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
11 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Feb 2000
Company name changed treeline solutions LIMITED\certificate issued on 03/02/00
15 Nov 1999
Incorporation

ALDERWOOD L.L.A. LIMITED Charges

12 February 2016
Charge code 0387 6881 0009
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: The freehold property known as the chestnuts, 296 bedford…
31 July 2014
Charge code 0387 6881 0008
Delivered: 7 August 2014
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0387 6881 0007
Delivered: 2 August 2014
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 56 college drive heacham king's lynn norfolk…
8 August 2008
Mortgage
Delivered: 13 August 2008
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 ecton park road, northampton t/no…
22 April 2008
Mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 302 wellingborough road rushden…
22 April 2008
Mortgage deed
Delivered: 23 April 2008
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 170 station road irchester…
3 April 2007
Mortgage
Delivered: 4 April 2007
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The chestnuts 296 bedford road rushden northamptonshire…
21 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 17 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 170 station road, irchester, wellingboro'. By way of fixed…
10 August 2004
Legal mortgage
Delivered: 12 February 2005
Status: Satisfied on 15 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 302 wellingborough road, rushden, northamptonshire.