Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBAN QUALITY CARE LIMITED
Company Information for

ALBAN QUALITY CARE LIMITED

16 LEIGHSWOOD ROAD, WALSALL, WS9 8AA,
Company Registration Number
03641121
Private Limited Company
Active

Company Overview

About Alban Quality Care Ltd
ALBAN QUALITY CARE LIMITED was founded on 1998-09-30 and has its registered office in Walsall. The organisation's status is listed as "Active". Alban Quality Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALBAN QUALITY CARE LIMITED
 
Legal Registered Office
16 LEIGHSWOOD ROAD
WALSALL
WS9 8AA
Other companies in EX34
 
Filing Information
Company Number 03641121
Company ID Number 03641121
Date formed 1998-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-12-05 17:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAN QUALITY CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBAN QUALITY CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SVENSON
Company Secretary 1998-10-30
DAVID SVENSON
Director 1998-10-30
FRANCES ANNE SVENSON
Director 1998-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-09-30 1998-10-30
LUCIENE JAMES LIMITED
Nominated Director 1998-09-30 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SVENSON AXAPARK LIMITED Company Secretary 2007-04-24 CURRENT 2007-01-30 Liquidation
DAVID SVENSON AXAPARK LIMITED Director 2007-04-24 CURRENT 2007-01-30 Liquidation
MARK DANIEL WATSON PRINCIPAL MORTGAGES LIMITED Director 2007-03-13 - 2015-03-27 RESIGNED 2002-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30REGISTRATION OF A CHARGE / CHARGE CODE 036411210003
2024-10-30REGISTRATION OF A CHARGE / CHARGE CODE 036411210004
2024-10-27REGISTERED OFFICE CHANGED ON 27/10/24 FROM 1-5 Market Square Ilfracombe Devon EX34 9AU England
2024-10-27DIRECTOR APPOINTED MR ONKAR HAYER
2024-10-27DIRECTOR APPOINTED MRS BAKSHO HAYER
2024-10-27CONFIRMATION STATEMENT MADE ON 27/10/24, WITH UPDATES
2024-10-27CESSATION OF DAVID SVENSON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-27Notification of Highfield Care Home Limited as a person with significant control on 2024-10-25
2024-10-27Termination of appointment of David Svenson on 2024-10-25
2024-10-27APPOINTMENT TERMINATED, DIRECTOR DAVID SVENSON
2024-10-11CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-11Unaudited abridged accounts made up to 2023-01-31
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28Change of details for Mr David Svenson as a person with significant control on 2020-01-30
2022-04-28PSC04Change of details for Mr David Svenson as a person with significant control on 2020-01-30
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ANNE SVENSON
2020-10-02PSC07CESSATION OF FRANCES ANNE SVENSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 8-10 Apsley Terrace Ilfracombe Devon EX34 9JU
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 800
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 800
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0130/09/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01Director's details changed for Mrs Frances Anne Svenson on 2010-09-30
2010-05-17AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-13AR0130/09/09 ANNUAL RETURN FULL LIST
2009-06-18AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-19363aReturn made up to 30/09/08; full list of members
2008-07-11AA31/01/08 ACCOUNTS TOTAL EXEMPTION FULL
2007-10-02363aReturn made up to 30/09/07; full list of members
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-10-09363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-09-26363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-10363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-09-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-11225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 8 ELLIOT ROAD HENDON LONDON NW4 3DL
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-0388(2)RAD 30/11/98--------- £ SI 800@1=800 £ IC 2/802
1998-11-27288bDIRECTOR RESIGNED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288bSECRETARY RESIGNED
1998-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-11-09CERTNMCOMPANY NAME CHANGED ARIESDALE LIMITED CERTIFICATE ISSUED ON 10/11/98
1998-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ALBAN QUALITY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBAN QUALITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-02-26 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-02-26 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of ALBAN QUALITY CARE LIMITED registering or being granted any patents
Domain Names

ALBAN QUALITY CARE LIMITED owns 1 domain names.

albanhouse.co.uk  

Trademarks
We have not found any records of ALBAN QUALITY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBAN QUALITY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £2,500 TPP - WBC Funded Care
Wokingham Council 2015-3 GBP £2,500 TPP - WBC Funded Care
Wokingham Council 2015-2 GBP £1,500 TPP - WBC Funded Care
Wokingham Council 2015-1 GBP £3,000 TPP - WBC Funded Care
Wokingham Council 2014-12 GBP £2,000 TPP - WBC Funded Care
Wokingham Council 2014-11 GBP £2,500 TPP - WBC Funded Care
Wokingham Council 2014-10 GBP £1,500 TPP - WBC Funded Care
Wokingham Council 2014-9 GBP £2,500 TPP - WBC Funded Care
Wokingham Council 2014-8 GBP £2,500
Wokingham Council 2014-7 GBP £2,000
Wokingham Council 2014-6 GBP £2,500
Wokingham Council 2014-5 GBP £2,000
Wokingham Council 2014-4 GBP £2,000
Wokingham Council 2014-3 GBP £1,500
Wokingham Council 2014-2 GBP £2,000
Wokingham Council 2014-1 GBP £2,000
Wokingham Council 2013-12 GBP £2,500
Wokingham Council 2013-11 GBP £1,753
Wokingham Council 2013-10 GBP £1,616
Wokingham Council 2013-9 GBP £2,020
Wokingham Council 2013-8 GBP £1,616
Wokingham Council 2013-7 GBP £2,020
Wokingham Council 2013-6 GBP £1,616
Devon County Council 2013-5 GBP £663
Wokingham Council 2013-5 GBP £1,616
Wokingham Council 2013-4 GBP £1,616
Wokingham Council 2013-3 GBP £1,616
Wokingham Council 2013-2 GBP £1,616
Wokingham Council 2013-1 GBP £1,616
Devon County Council 2012-7 GBP £1,524
Devon County Council 2011-12 GBP £650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALBAN QUALITY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBAN QUALITY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBAN QUALITY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.