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

ALIYAH HIGHWAYS

INITIAL BUSINESS CENTRE MONSALL ROAD, WILSON BUSINESS PARK, MANCHESTER, M40 8WN,
Company Registration Number
04495365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aliyah Highways
ALIYAH HIGHWAYS was founded on 2002-07-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Aliyah Highways is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
ALIYAH HIGHWAYS
 
Legal Registered Office
INITIAL BUSINESS CENTRE MONSALL ROAD
WILSON BUSINESS PARK
MANCHESTER
M40 8WN
Other companies in KT14
 
Previous Names
EZRA UK08/03/2010
ALIYAH HIGHWAYS08/01/2009
Charity Registration
Charity Number 1094773
Charity Address 34 PERCY ROAD, CARLISLE, CA2 6ES
Charter RELIEF FOR PEOPLE OF THE JEWISH FAITH, SUCH RELIEF TO INCLUDE BUT NOT LIMITED TO SUPPORT CHILDREN IN ORPHANAGES, IN NEEDY FAMILIES, WIDOWS, ELDERLY AND TO SUPPORT THOSE MAKING ALIYAH. ADVANCEMENT OF EDUCATION OF JEWISH HISTORY, CULTURE AND RELIGION, PROVISION OF SOCIAL AND WELFARE FACILITIES FOR THE FOREMENTIONED.
Filing Information
Company Number 04495365
Company ID Number 04495365
Date formed 2002-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIYAH HIGHWAYS
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 ALIYAH HIGHWAYS

Current Directors
Officer Role Date Appointed
JACQUELINE SARAH RICHMOND
Company Secretary 2011-06-21
LINDA JEAN HOPLEY
Director 2018-04-30
RONALD HAY MCNEILL
Director 2012-08-01
MALCOLM PARKER
Director 2018-04-17
JACQUELINE SARAH RICHMOND
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KANE
Director 2008-05-10 2018-06-04
MELVIN BRUCE HOELZLE
Director 2008-11-14 2018-04-17
ALEXANDER DAVID PURDIE
Director 2005-09-24 2017-12-05
EIRA BABARA GOLDSWORTHY
Director 2009-09-19 2014-04-01
HELEN MICHELLE MARTLEW
Company Secretary 2004-08-20 2011-06-21
HILARY VIOLET GRACE FERGUSON
Director 2005-09-24 2009-09-19
ANDREW MCKENDRY
Director 2005-09-24 2009-01-01
PETER ROBERT STYLES
Director 2002-07-25 2007-04-23
GARY JOHN CROTHERS
Director 2002-07-25 2007-01-20
NICHOLAS WILLIAM SYRETT
Director 2003-07-28 2006-01-25
DENIS DUNDAS MITCHELL PATERSON
Director 2005-09-24 2006-01-11
PATRICIA VERA FRAME
Director 2002-07-25 2004-10-22
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 2002-07-25 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JEAN HOPLEY EAST BELFAST MISSION Director 2008-04-29 CURRENT 2008-04-29 Active
LINDA JEAN HOPLEY SKAINOS LIMITED Director 2005-01-21 CURRENT 2005-01-21 Active
JACQUELINE SARAH RICHMOND UNITY SCHOOLS TRUST Director 2015-11-01 CURRENT 2011-07-04 Active
JACQUELINE SARAH RICHMOND BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY Director 2015-03-04 CURRENT 2015-02-10 Active
JACQUELINE SARAH RICHMOND RICHMOND & RICHMOND LIMITED Director 2011-03-24 CURRENT 2011-03-23 Active
JACQUELINE SARAH RICHMOND RICHMOND LANDED ESTATES LIMITED Director 2011-03-22 CURRENT 2005-09-23 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
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17Termination of appointment of Deborah Thompson on 2023-05-15
2023-05-17SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH THOMPSON on 2023-05-15
2022-08-23CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-19AP03Appointment of Mrs Deborah Thompson as company secretary on 2022-02-19
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SARAH RICHMOND
2022-01-26Termination of appointment of Jacqueline Sarah Richmond on 2022-01-26
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 42 Dartnell Close West Byfleet Surrey KT14 6PQ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 42 Dartnell Close West Byfleet Surrey KT14 6PQ
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SARAH RICHMOND
2022-01-26TM02Termination of appointment of Jacqueline Sarah Richmond on 2022-01-26
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-18AP01DIRECTOR APPOINTED MR COLIN LESLIE SCOTT
2021-04-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA VERA FRAME
2018-07-27PSC09Withdrawal of a person with significant control statement on 2018-07-27
2018-06-13AP01DIRECTOR APPOINTED MRS LINDA JEAN HOPLEY
2018-06-13AP01DIRECTOR APPOINTED MR MALCOLM PARKER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN HOELZLE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PURDIE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KANE
2018-05-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID PURDIE / 12/04/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAY MCNEILL / 12/04/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KANE / 30/08/2015
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-25AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17AP01DIRECTOR APPOINTED MRS JACQUELINE SARAH RICHMOND
2014-08-01AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EIRA GOLDSWORTHY
2013-08-22AR0125/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-27AP01DIRECTOR APPOINTED RONALD HAY MCNEILL
2012-08-02AR0125/07/12 NO MEMBER LIST
2012-04-16AA30/09/11 TOTAL EXEMPTION FULL
2011-08-08AR0125/07/11 NO MEMBER LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID PURDIE / 01/07/2011
2011-07-01AP03SECRETARY APPOINTED MRS JACQUELINE SARAH RICHMOND
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTLEW
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 3 MARTINDALE WILDWOOD STAFFORD STAFFORDSHIRE ST17 4RB
2011-03-18AA30/09/10 TOTAL EXEMPTION FULL
2010-08-12AR0125/07/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN BRUCE HOELZLE / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID PURDIE / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KANE / 25/07/2010
2010-05-27AA30/09/09 TOTAL EXEMPTION FULL
2010-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-08CERTNMCOMPANY NAME CHANGED EZRA UK CERTIFICATE ISSUED ON 08/03/10
2010-01-26RES15CHANGE OF NAME 07/01/2010
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY FERGUSON
2009-10-15AP01DIRECTOR APPOINTED EIRA BABARA GOLDSWORTHY
2009-08-06363aANNUAL RETURN MADE UP TO 25/07/09
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCKENDRY
2009-03-25AA30/09/08 TOTAL EXEMPTION FULL
2009-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-09288aDIRECTOR APPOINTED MELVIN BRUCE HOELZLE
2009-01-08CERTNMCOMPANY NAME CHANGED ALIYAH HIGHWAYS CERTIFICATE ISSUED ON 08/01/09
2008-09-01288aDIRECTOR APPOINTED ANDREW KANE
2008-08-15363aANNUAL RETURN MADE UP TO 25/07/08
2008-08-01AA30/09/07 PARTIAL EXEMPTION
2007-08-16363sANNUAL RETURN MADE UP TO 25/07/07
2007-08-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06
2007-06-19288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2006-08-17363sANNUAL RETURN MADE UP TO 25/07/06
2006-08-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-05363sANNUAL RETURN MADE UP TO 25/07/05
2005-05-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-12-29288bDIRECTOR RESIGNED
2004-09-30288bSECRETARY RESIGNED
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: SINCLAIR HENDERSON LIMITED 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2004-08-26363sANNUAL RETURN MADE UP TO 25/07/04
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-03-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-11-04288aNEW DIRECTOR APPOINTED
2003-09-19363sANNUAL RETURN MADE UP TO 25/07/03
2003-04-18225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALIYAH HIGHWAYS 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 ALIYAH HIGHWAYS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALIYAH HIGHWAYS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ALIYAH HIGHWAYS

Intangible Assets
Patents
We have not found any records of ALIYAH HIGHWAYS registering or being granted any patents
Domain Names
We do not have the domain name information for ALIYAH HIGHWAYS
Trademarks
We have not found any records of ALIYAH HIGHWAYS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIYAH HIGHWAYS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ALIYAH HIGHWAYS are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALIYAH HIGHWAYS 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 ALIYAH HIGHWAYS 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 ALIYAH HIGHWAYS 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.