UKBizDB.co.uk

ALICE (RELIEF OF POVERTY AND ADVANCEMENT OF COMMUNITY)

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

This company is commonly known as Alice (relief Of Poverty And Advancement Of Community). The company was founded 13 years ago and was given the registration number 07514119. The firm's registered office is in NEWCASTLE. You can find them at Unit 11 Queens Parade, Ironmarket, Newcastle, Staffordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ALICE (RELIEF OF POVERTY AND ADVANCEMENT OF COMMUNITY)
Company Number:07514119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 11 Queens Parade, Ironmarket, Newcastle, Staffordshire, England, ST5 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Secretary24 July 2023Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
The Assembly Rooms, Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD

Director01 February 2020Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
Rosemary Cottage, Keele Road, Newcastle, England, ST5 5AA

Director22 January 2015Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
Hale Enterprise Centre, 7 Egerton Road, Hale, Altrincham, England, WA15 8EE

Secretary21 October 2022Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director19 June 2023Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director01 September 2021Active
The Assembly Rooms, Merrial Street, Newcastle, England, ST5 2AD

Director17 February 2023Active
2895, Tudor Avenue, Victoria, Canada,

Director10 March 2014Active
The Assembly Rooms, No 4 Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD

Director17 February 2023Active
Studio 1, Unit 4, Kents Lane, Silverdale Enterprise Park, Silverdale Enterprise Centre, Newcastle, England, ST5 6SR

Director02 February 2011Active
The Assembly Rooms, No 4 Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD

Director17 February 2023Active
Unit 11, Queens Parade, Ironmarket, Newcastle, England, ST5 1RW

Director01 February 2020Active
The Assembly Rooms, Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD

Director02 February 2011Active
4, Castle View, Red Lake, Telford, England, TF1 5EN

Director17 February 2014Active
12, Doval Gardens, Tean, Stoke-On-Trent, England, ST10 4EX

Director13 November 2017Active
Pear Tree Barn, Balterley Green Road, Balterley, Crewe, England, CW2 5QE

Director01 September 2018Active
Unit 11, Queens Parade, Ironmarket, Newcastle, England, ST5 1RW

Director02 February 2011Active

People with Significant Control

Mrs Emily Alice Petts
Notified on:01 March 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:The Assembly Rooms, Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Stephanie Carol Talbot
Notified on:01 March 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:The Assembly Rooms, Merrial Street, Newcastle-Under-Lyme, England, ST5 2AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Emily Alice Petts
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Unit 11, Queens Parade, Newcastle, England, ST5 1RW
Nature of control:
  • Significant influence or control
Mrs Stephanie Carol Talbot
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 11, Queens Parade, Newcastle, England, ST5 1RW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-06-26Address

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

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.