UKBizDB.co.uk

ALIDERM LTD

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

This company is commonly known as Aliderm Ltd. The company was founded 5 years ago and was given the registration number 11605595. The firm's registered office is in STOURBRIDGE. You can find them at Baldwins 1st Floor, Copthall House, 1 New Road, Stourbridge, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ALIDERM LTD
Company Number:11605595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Baldwins 1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St Cassian's Way, The Village, Chaddesley Corbett, Kidderminster, England, DY10 4SP

Director07 October 2019Active
Unit 1, Hagley Hall Mews,, Unit 1, Hagley Hall Mews, Hall Drive, Hagley, Stourbridge, United Kingdom, DY9 9LG

Director04 October 2018Active
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF

Director29 April 2019Active

People with Significant Control

Ms Sally Elizabeth Durant
Notified on:07 October 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Mary Osborn
Notified on:29 April 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sally Elizabeth Durant
Notified on:04 October 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Hagley Hall Mews,, Unit 1, Hagley Hall Mews, Stourbridge, United Kingdom, DY9 9LG
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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-19Dissolution

Dissolution application strike off company.

Download
2022-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

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

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-10-10Accounts

Change account reference date company previous shortened.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Address

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

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.