Company number 00900504
Status Active
Incorporation Date 10 March 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CROFT, 94 IRBY ROAD, HESWALL, WIRRAL, CH61 6XG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Andrew Morris as a director on 26 February 2017; Secretary's details changed for Peter Harry Robert Crook on 19 October 2016. The most likely internet sites of ALLANDALE CARE GROUP LIMITED are www.allandalecaregroup.co.uk, and www.allandale-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Brunswick Rail Station is 6.2 miles; to Flint Rail Station is 6.3 miles; to Bank Hall Rail Station is 8.4 miles; to Shotton High Level Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allandale Care Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00900504. Allandale Care Group Limited has been working since 10 March 1967.
The present status of the company is Active. The registered address of Allandale Care Group Limited is The Croft 94 Irby Road Heswall Wirral Ch61 6xg. . CROOK, Peter Harry Robert is a Secretary of the company. CLEARY, Patricia Margaret is a Director of the company. COLVIN, Jill is a Director of the company. MORRIS, Kevin Robert Stephen is a Director of the company. RILEY, Michael Lee, Professor is a Director of the company. SMETHURST, Eric Michael is a Director of the company. Secretary REID, Marjorie Patricia has been resigned. Secretary SPEIRS, Mary Teresa Ann has been resigned. Director ALLAN, Robert Edward has been resigned. Director ALLAN, Roy has been resigned. Director ATTWOOD, Vincent, Dr has been resigned. Director BEDDOW, Karen Nicola has been resigned. Director BEDDOW, Matthew Joel has been resigned. Director BELL, Betty has been resigned. Director BURNETT, John has been resigned. Director CARSON, Alan has been resigned. Director CAVANAGH, Lynn Elizabeth has been resigned. Director CLEARY, Keith has been resigned. Director CLEARY, Patricia Margaret has been resigned. Director COCKER, John has been resigned. Director DUNN, David has been resigned. Director EDEN, Roy Victor has been resigned. Director GOODLIFFE, Nigel James has been resigned. Director HANSEN, Terry has been resigned. Director HOWELL WILLIAMS, Peter has been resigned. Director MORRIS, Andrew has been resigned. Director NAYLOR, Eric Walter John has been resigned. Director NICHOLLS, Jean has been resigned. Director NICHOLLS, William Henry has been resigned. Director PLAYER, Gordon John has been resigned. Director RIXON, Arthur has been resigned. Director RIXON, William Robert has been resigned. Director ROBINSON, David Albert has been resigned. Director SMITH, John has been resigned. Director THOMAS, Alan has been resigned. Director TWIN, Jean has been resigned. Director WILDMAN, Thomas Allison has been resigned. Director WOOD-GRIFFITHS, Marjorie has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
ALLAN, Roy
Resigned: 01 June 1998
Appointed Date: 01 August 1993
102 years old
Director
BELL, Betty
Resigned: 06 May 2014
Appointed Date: 04 May 2011
93 years old
Director
BURNETT, John
Resigned: 19 May 2014
Appointed Date: 14 January 2013
77 years old
Director
CARSON, Alan
Resigned: 11 April 2015
Appointed Date: 14 January 2013
78 years old
Director
CLEARY, Keith
Resigned: 10 July 2006
Appointed Date: 03 May 2005
93 years old
Director
DUNN, David
Resigned: 01 March 2001
Appointed Date: 09 November 2000
87 years old
Director
HANSEN, Terry
Resigned: 27 June 2011
Appointed Date: 17 May 2010
79 years old
Director
MORRIS, Andrew
Resigned: 26 February 2017
Appointed Date: 25 May 2016
42 years old
Director
SMITH, John
Resigned: 21 October 2011
Appointed Date: 23 April 2002
89 years old
Director
THOMAS, Alan
Resigned: 01 September 1999
Appointed Date: 13 January 1997
103 years old
Director
TWIN, Jean
Resigned: 18 January 2011
Appointed Date: 01 September 1995
86 years old
ALLANDALE CARE GROUP LIMITED Events
11 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as heswall mount, the mount heswall…
11 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The croft, irby road irby, wirral, merseyside title no. Ms…
6 March 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied
on 24 June 2000
Persons entitled: The Housing Corporation
Description: "Allandale" farr hall road heswall wirral merseyside.
12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Satisfied
on 14 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 43, pensby road, heswall, wirral, merseyside.
12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Oldfield grange" oldfield road, heswall, wirral…
15 December 1980
Legal charge
Delivered: 19 December 1980
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Freehold property known as "heatherlea" the mount heswall…
16 November 1976
Legal charge
Delivered: 25 November 1976
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Heswall mount, the mount, heswall wirral, merseyside.
22 April 1975
Legal charge
Delivered: 9 May 1975
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Oldfield grange, oldfield road, heswall, wirral, merseyside.
22 July 1974
Mortgage registered pursuant to an order of court dateed 20-1-75
Delivered: 31 January 1975
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Oldfield grange, oldfield road, heswall, wirral, merseyside.