UKBizDB.co.uk

ALLENBROOK CARE LIMITED.

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

This company is commonly known as Allenbrook Care Limited.. The company was founded 20 years ago and was given the registration number 05040913. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ALLENBROOK CARE LIMITED.
Company Number:05040913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:31/33 Commercial Road, Poole, Dorset, BH14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31/33, Commercial Road, Poole, BH14 0HU

Secretary17 September 2007Active
31/33, Commercial Road, Poole, BH14 0HU

Director01 January 2005Active
31/33, Commercial Road, Poole, BH14 0HU

Director28 March 2008Active
31/33, Commercial Road, Poole, BH14 0HU

Director29 March 2005Active
31/33, Commercial Road, Poole, BH14 0HU

Secretary20 February 2013Active
Hazeldown Cottage, Church Lane, Osmington, DT3 6EJ

Secretary01 January 2005Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary11 February 2004Active
2nd Floor Jonsen House, 43 Commercial Road, Poole, BH14 0HU

Corporate Secretary25 January 2007Active
31/33, Commercial Road, Poole, BH14 0HU

Director11 October 2010Active
Bay Tree House, Hooke Road East Horlsey, Leatherhead, KT24 5DX

Director01 May 2008Active
3 Haig Avenue, Poole, BH13 7AJ

Director01 January 2005Active
9, Douglas Gardens, Parkstone, Poole, BH12 2NG

Director09 July 2009Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mr Christopher Bialan
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:31-33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Joan Smyth
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:31/33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Smyth
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:31/33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.