UKBizDB.co.uk

ALDERWOOD L.L.A. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Secretary12 January 2016Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director17 December 2021Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director12 January 2016Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW

Secretary28 January 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary15 November 1999Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director12 January 2016Active
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Director01 August 2007Active
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Director12 May 2015Active
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW

Director28 January 2000Active
Chestnut House, 64 Guilsborough Road, Ravensthorpe, Northampton, NN6 8EW

Director28 January 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director15 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Address

Change sail address company with old address new address.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Capital

Capital statement capital company with date currency figure.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-25Capital

Legacy.

Download
2021-08-25Insolvency

Legacy.

Download
2021-08-25Resolution

Resolution.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.