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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, 54 Broad Street, Ludlow, United Kingdom, SY8 1NH | Director | 28 March 2023 | Active |
Megany Cottage, Bitterley, Ludlow, SY8 3HU | Secretary | 28 November 2005 | Active |
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND | Corporate Secretary | 28 November 2005 | Active |
Megany Cottage, Bitterley, Ludlow, SY8 3HU | Director | 31 March 2006 | Active |
Suncroft, Suncroft, Henley Road, Ludlow, SY8 1QZ | Director | 31 March 2006 | Active |
25 Friars Field, Weeping Cross Lane, Ludlow, SY8 1JJ | Director | 31 March 2006 | Active |
Woodlands Farm, Brimfield, Ludlow, SY8 4NX | Director | 28 November 2005 | Active |
7 Streatley Mews, Corve Street, Ludlow, SY8 2PN | Director | 31 March 2006 | Active |
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND | Corporate Director | 28 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination secretary company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.