This company is commonly known as Alderwood L.l.a. Limited. The company was founded 24 years ago and was given the registration number 03876881. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ALDERWOOD L.L.A. LIMITED |
---|---|---|
Company Number | : | 03876881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Secretary | 12 January 2016 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 17 December 2021 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 12 January 2016 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW | Secretary | 28 January 2000 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 15 November 1999 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 12 January 2016 | Active |
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 August 2007 | Active |
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Director | 12 May 2015 | Active |
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW | Director | 28 January 2000 | Active |
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW | Director | 28 January 2000 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 15 November 1999 | Active |
Care Management Group Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Poolemead House, Watery Lane, Bath, England, BA2 1RN |
Nature of control | : |
|
Care Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Cmg Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Address | Change sail address company with old address new address. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-26 | Capital | Legacy. | Download |
2021-08-26 | Insolvency | Legacy. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-08-25 | Capital | Legacy. | Download |
2021-08-25 | Insolvency | Legacy. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.