Company Information for ALEX'S WISH
21 21 NEW WALK, LEICESTER, LEICESTER, LE1 6TE,
|
Company Registration Number
08116159
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ALEX'S WISH | |
Legal Registered Office | |
21 21 NEW WALK LEICESTER LEICESTER LE1 6TE Other companies in LE7 | |
Company Number | 08116159 | |
---|---|---|
Company ID Number | 08116159 | |
Date formed | 2012-06-22 | |
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 | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 11:27:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES AMPHLETT |
||
CHRISTOPHER RALPH EVERARD |
||
ANDREW ROGER HALLAM |
||
EMMA JAYNE HALLAM |
||
EMMA MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM FLOWERS |
Director | ||
PATRICIA ELIZABETH BRAISBY |
Director | ||
ROBERT JOHN FARRAR |
Director | ||
CAROLINE SIMPSON WATKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLAM READ CONSTRUCTION LTD | Director | 2012-02-07 | CURRENT | 2012-02-03 | Active | |
HALLAM READ LTD | Director | 2009-04-06 | CURRENT | 2007-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/07/24 FROM The Old Vicarage High Street Syston Leicestershire LE7 1GP England | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE BARNETT | ||
APPOINTMENT TERMINATED, DIRECTOR JANINE EDWARDS | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CARTER | ||
DIRECTOR APPOINTED MR SANDESH DILIPSINH JESRANI | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms Alexandra Louise Gamble on 2023-03-23 | ||
Director's details changed for Ms Alexandra Louise Gamble on 2023-03-23 | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM 20 Granite Way Mountsorrel Loughborough LE12 7TZ England | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY BOORMAN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY STEPHEN DEAN | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM CARTER | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KELLY BOORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SALLY LOUISE BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES AMPHLETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS RACHEL LOUISE HARGRAVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RALPH EVERARD | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE HALLAM / 23/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES AMPHLETT / 27/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM 168 London Road Leicester LE2 1nd England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FLOWERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE HALLAM / 01/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER HALLAM / 01/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM 5 Oldfield Lane Rothley Leicester LE7 7QD | |
AP01 | DIRECTOR APPOINTED MR ADAM FLOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BRAISBY | |
AP01 | DIRECTOR APPOINTED MRS EMMA MOORE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRAR | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ELIZABETH BRAISBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMPSON WATKINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAROLINE SIMPSON WATKINSON / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMA HALLAM / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROB FARRAR / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AMPHLETT / 04/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
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 ALEX'S WISH
Cash Bank In Hand | 2012-06-22 | £ 45,537 |
---|---|---|
Current Assets | 2012-06-22 | £ 45,537 |
Shareholder Funds | 2012-06-22 | £ 45,537 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ALEX'S WISH are:
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. |