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

ALLIANCE LIVING CARE LTD

40 MARTINGALE WAY, PORTISHEAD, NORTH SOMERSET, BS20 7AW,
Company Registration Number
04164129
Private Limited Company
Active

Company Overview

About Alliance Living Care Ltd
ALLIANCE LIVING CARE LTD was founded on 2001-02-20 and has its registered office in Portishead. The organisation's status is listed as "Active". Alliance Living Care Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIANCE LIVING CARE LTD
 
Legal Registered Office
40 MARTINGALE WAY
PORTISHEAD
NORTH SOMERSET
BS20 7AW
Other companies in BS20
 
Previous Names
CAREPLUS AGENCY LTD06/03/2015
Filing Information
Company Number 04164129
Company ID Number 04164129
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE LIVING CARE LTD
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 ALLIANCE LIVING CARE LTD

Current Directors
Officer Role Date Appointed
PHILIPPA ARMSTRONG-OWEN
Company Secretary 2018-02-15
JOHN DONALD BIRD
Director 2014-07-16
CLAIRE ELIZABETH FEEHILY
Director 2014-09-17
LOUISE EMMA SWAIN
Director 2017-06-30
SIMON DAVID SWEETINBURGH
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA MICHAEL
Company Secretary 2017-04-01 2018-02-15
STEVEN RICHARD CHINN
Director 2014-07-16 2017-06-29
MICHAEL CLIVE NICHOLLS
Company Secretary 2016-10-12 2017-03-31
DARREN JEFFREY HARTLEY
Company Secretary 2014-07-16 2016-10-12
MALEN PILLAY
Company Secretary 2001-04-02 2014-07-16
MARIE JEAN ALAIN LEONG-SON
Director 2001-04-02 2014-07-16
MALEN PILLAY
Director 2011-06-01 2014-07-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-20 2001-02-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-20 2001-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH FEEHILY CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED Director 2017-01-09 CURRENT 2002-03-07 Active
CLAIRE ELIZABETH FEEHILY LIVE WELL AT HOME LIMITED Director 2014-09-17 CURRENT 2003-05-16 Active
CLAIRE ELIZABETH FEEHILY INDEPENDENT HOME LIFE SERVICES LIMITED Director 2014-09-17 CURRENT 2003-02-24 Active - Proposal to Strike off
CLAIRE ELIZABETH FEEHILY KYLEMORE CARE SERVICES LIMITED Director 2014-06-17 CURRENT 2003-03-19 Dissolved 2018-05-15
LOUISE EMMA SWAIN CARBONSAVINGSALLIANCE LTD Director 2017-04-01 CURRENT 2012-10-25 Active - Proposal to Strike off
LOUISE EMMA SWAIN ALLIANCE HOMES DESIGN AND BUILD COMPANY LIMITED Director 2017-04-01 CURRENT 2016-09-08 Active
LOUISE EMMA SWAIN ALLIANCE HOMES (VENTURES) LTD Director 2017-04-01 CURRENT 2011-05-12 Active
LOUISE EMMA SWAIN ALLIANCE HOMES SALES LIMITED Director 2017-04-01 CURRENT 2016-09-08 Active
SIMON DAVID SWEETINBURGH THIRD SECTOR ASSIST LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
SIMON DAVID SWEETINBURGH SIMON SWEETINBURGH CONSULTING LTD Director 2006-10-18 CURRENT 2006-10-18 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRIFFITHS
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09DIRECTOR APPOINTED MRS HELEN GRANTHAM
2022-09-09AP01DIRECTOR APPOINTED MRS HELEN GRANTHAM
2022-09-07Termination of appointment of Katrina Michael on 2022-08-26
2022-09-07Appointment of Mrs Katherine Elizabeth Rees as company secretary on 2022-08-26
2022-09-07AP03Appointment of Mrs Katherine Elizabeth Rees as company secretary on 2022-08-26
2022-09-07TM02Termination of appointment of Katrina Michael on 2022-08-26
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MRS ELIZABETH GRIFFITHS
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE WILLIS
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH FEEHILY
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ELIZABETH WATKINS
2021-07-05AP01DIRECTOR APPOINTED MR ANDREW SPENCE WILLIS
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29AP03Appointment of Katrina Michael as company secretary on 2019-04-08
2020-04-29TM02Termination of appointment of Katrina Michael on 2019-04-08
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID SWEETINBURGH
2019-05-21AP01DIRECTOR APPOINTED MR RICHARD SIMON GAUNT
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25AP01DIRECTOR APPOINTED MRS IRENE ELIZABETH WATKINS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD BIRD
2018-02-27TM02Termination of appointment of Katrina Michael on 2018-02-15
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-27AP03Appointment of Mrs Philippa Armstrong-Owen as company secretary on 2018-02-15
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14CH01Director's details changed for Miss Louise Emma Swain on 2017-11-14
2017-07-05AP01DIRECTOR APPOINTED MISS LOUISE EMMA SWAIN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD CHINN
2017-06-26MEM/ARTSARTICLES OF ASSOCIATION
2017-06-26RES01ALTER ARTICLES 19/06/2017
2017-06-26MEM/ARTSARTICLES OF ASSOCIATION
2017-06-26RES01ALTER ARTICLES 19/06/2017
2017-04-04AP03Appointment of Mrs Katrina Michael as company secretary on 2017-04-01
2017-04-04TM02Termination of appointment of Michael Clive Nicholls on 2017-03-31
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12TM02Termination of appointment of Darren Jeffrey Hartley on 2016-10-12
2016-10-12AP03Appointment of Mr Michael Clive Nicholls as company secretary on 2016-10-12
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06RES15CHANGE OF NAME 11/02/2015
2015-03-06CERTNMCompany name changed careplus agency LTD\certificate issued on 06/03/15
2015-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-18AP01DIRECTOR APPOINTED DR CLAIRE FEEHILY
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-23AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR YEOMAN HOUSE 57-63 CROYDON ROAD PENGE LONDON SE20 7TS UNITED KINGDOM
2014-07-23AP01DIRECTOR APPOINTED MR STEVEN RICHARD CHINN
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 5TH FLOOR YEOMAN HOUSE 57-63 CROYDON ROAD LONDON SE20 7TS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MALEN PILLAY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LEONG-SON
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY MALEN PILLAY
2014-07-22AP03SECRETARY APPOINTED MR DARREN JEFFREY HARTLEY
2014-07-22AP01DIRECTOR APPOINTED MR JOHN DONALD BIRD
2014-07-22AP01DIRECTOR APPOINTED MR SIMON DAVID SWEETINBURGH
2014-07-22AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2014-05-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0120/02/14 FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 6TH FLOOR YEOMAN HOUSE 57-63 CROYDON ROAD PENGE LONDON SE20 7TS
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-27AR0120/02/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JEAN LEONG-SON / 13/02/2013
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-13AR0120/02/12 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-02AP01DIRECTOR APPOINTED MR MALEN PILLAY
2011-02-22AR0120/02/11 FULL LIST
2010-08-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-11AR0120/02/10 FULL LIST
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JEAN LEONG-SON / 30/11/2009
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-09AUDAUDITOR'S RESIGNATION
2009-03-06363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-11363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEONG-SON / 03/03/2008
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-14363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-03-15363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: DUNRAVEN HOUSE 1 WEIGHTON ROAD PENGE LONDON SE20 8SX
2003-06-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-04-25225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 8 LAIRDALE CLOSE WEST DULWICH LONDON SE21 8NA
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-1088(2)RAD 01/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-26288bSECRETARY RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE LIVING CARE LTD 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 ALLIANCE LIVING CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2011-10-01 £ 172,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE LIVING CARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 767,336
Current Assets 2011-10-01 £ 883,368
Debtors 2011-10-01 £ 116,032
Fixed Assets 2011-10-01 £ 16,523
Shareholder Funds 2011-10-01 £ 727,614
Tangible Fixed Assets 2011-10-01 £ 16,523

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIANCE LIVING CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE LIVING CARE LTD
Trademarks
We have not found any records of ALLIANCE LIVING CARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALLIANCE LIVING CARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-4 GBP £5,953
Devon County Council 2012-3 GBP £12,856
Devon County Council 2012-2 GBP £14,669
Devon County Council 2012-1 GBP £18,823
Devon County Council 2011-12 GBP £20,787
Devon County Council 2011-11 GBP £20,475
Devon County Council 2011-10 GBP £22,178
Devon County Council 2011-9 GBP £21,488
Devon County Council 2011-8 GBP £38,968
Devon County Council 2011-7 GBP £20,736
Devon County Council 2011-6 GBP £22,174
Devon County Council 2011-5 GBP £23,591
Devon County Council 2011-4 GBP £24,836
Devon County Council 2011-3 GBP £25,261
Devon County Council 2011-2 GBP £24,047
Devon County Council 2011-1 GBP £25,552
Devon County Council 2010-12 GBP £27,175
Devon County Council 2010-11 GBP £26,075
Devon County Council 2010-10 GBP £26,614

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 ALLIANCE LIVING CARE LTD 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 ALLIANCE LIVING CARE LTD 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 ALLIANCE LIVING CARE LTD 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.