UKBizDB.co.uk

ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD

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

This company is commonly known as Alexandra House Diamond Life Healthcare Ltd. The company was founded 18 years ago and was given the registration number 05637528. The firm's registered office is in LUDLOW. You can find them at Suite 6, 54 Broad Street, Ludlow, Shropshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ALEXANDRA HOUSE DIAMOND LIFE HEALTHCARE LTD
Company Number:05637528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 6, 54 Broad Street, Ludlow, Shropshire, United Kingdom, SY8 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, 54 Broad Street, Ludlow, United Kingdom, SY8 1NH

Director28 March 2023Active
Megany Cottage, Bitterley, Ludlow, SY8 3HU

Secretary28 November 2005Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary28 November 2005Active
Megany Cottage, Bitterley, Ludlow, SY8 3HU

Director31 March 2006Active
Suncroft, Suncroft, Henley Road, Ludlow, SY8 1QZ

Director31 March 2006Active
25 Friars Field, Weeping Cross Lane, Ludlow, SY8 1JJ

Director31 March 2006Active
Woodlands Farm, Brimfield, Ludlow, SY8 4NX

Director28 November 2005Active
7 Streatley Mews, Corve Street, Ludlow, SY8 2PN

Director31 March 2006Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director28 November 2005Active

People with Significant Control

Mr Sudhakar Thotamalla
Notified on:28 March 2023
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, 54 Broad Street, Ludlow, United Kingdom, SY8 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Felicity Lorraine Daley
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:67b, East Street, Bridport, England, DT6 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Address

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

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.