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

ALLISON & CARMEL LIMITED

228 FREDERICK STREET, OLDHAM, OL8 4DR,
Company Registration Number
05610164
Private Limited Company
Active

Company Overview

About Allison & Carmel Ltd
ALLISON & CARMEL LIMITED was founded on 2005-11-02 and has its registered office in Oldham. The organisation's status is listed as "Active". Allison & Carmel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLISON & CARMEL LIMITED
 
Legal Registered Office
228 FREDERICK STREET
OLDHAM
OL8 4DR
Other companies in OL8
 
Filing Information
Company Number 05610164
Company ID Number 05610164
Date formed 2005-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 01:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLISON & CARMEL 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 ALLISON & CARMEL LIMITED

Current Directors
Officer Role Date Appointed
CONCEICAO FRANCISCA FERNANDES
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEER ZULQURNAIN
Director 2010-05-24 2014-11-24
SIDRA TASNEEM
Company Secretary 2008-02-08 2010-05-24
NAJAM SHEZAD
Director 2006-12-16 2010-05-24
NAJAM SHEZAD
Company Secretary 2005-11-14 2008-02-08
SAMEER ZULQURNAIN
Director 2005-11-02 2008-02-08
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-11-02 2005-11-02
HANOVER DIRECTORS LIMITED
Nominated Director 2005-11-02 2005-11-02

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
2024-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-22CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14AA01Current accounting period shortened from 30/11/16 TO 31/03/16
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-16AR0125/11/15 ANNUAL RETURN FULL LIST
2016-01-16CH01Director's details changed for Mrs Conceicao Francisca Fernandes on 2015-12-25
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/15 FROM 13 Hornby Street Oldham OL8 1TZ
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 191 Frederick Street Oldham OL8 4DH
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMEER ZULQURNAIN
2014-11-24AP01DIRECTOR APPOINTED MRS CONCEICAO FRANCISCA FERNANDES
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0102/11/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-23AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-08AR0102/11/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-10AR0102/11/10 FULL LIST
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 GRENDON AVENUE OLDHAM OL8 4HT
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY SIDRA TASNEEM
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NAJAM SHEZAD
2010-05-24AP01DIRECTOR APPOINTED MR SAMEER ZULQURNAIN
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-15AR0102/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NAJAM SHEZAD / 01/10/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-08DISS40DISS40 (DISS40(SOAD))
2009-04-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 73 WHITELEY STREET CHADDERTON OLDHAM OL9 7QD
2009-03-17GAZ1FIRST GAZETTE
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-18363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1 GRENDON AVENUE OLDHAM LANCASHIRE OL8 4HT
2008-02-18288bDIRECTOR RESIGNED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: SALIM & CO LORD HOUSE 51 LORD STREET MANCHESTER M3 1HE
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bSECRETARY RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALLISON & CARMEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-17
Fines / Sanctions
No fines or sanctions have been issued against ALLISON & CARMEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2006-08-12 Outstanding HSBC BANK PLC
DEBENTURE 2006-06-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALLISON & CARMEL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLISON & CARMEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLISON & CARMEL LIMITED
Trademarks
We have not found any records of ALLISON & CARMEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLISON & CARMEL LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as ALLISON & CARMEL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALLISON & CARMEL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLISON & CARMEL LIMITEDEvent Date2009-03-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLISON & CARMEL 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 ALLISON & CARMEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1