UKBizDB.co.uk

ALLIANCE LEISURE SERVICES LIMITED

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

This company is commonly known as Alliance Leisure Services Limited. The company was founded 31 years ago and was given the registration number 02723797. The firm's registered office is in BRIDGWATER. You can find them at 24 Angel Crescent, , Bridgwater, Somerset. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:ALLIANCE LEISURE SERVICES LIMITED
Company Number:02723797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:24 Angel Crescent, Bridgwater, Somerset, United Kingdom, TA6 3EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindens House, 16 Copse Wood Way, Northwood, United Kingdom, HA6 2UE

Secretary17 July 2015Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director01 November 2008Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director02 June 1999Active
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL

Secretary26 June 1992Active
Castlebergh View, 4 Chapel Square, Settle, BD24 9HR

Secretary03 July 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 June 1992Active
Grazebrook, Theydon Mount, Epping, EM16 7PW

Director03 July 2006Active
York Cottage, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TJ

Director03 July 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director17 June 1992Active
5 Southleigh Avenue, Coventry, CV5 6BY

Director26 June 1992Active
Reedshaw Farm, Cowling, BD22 0NA

Director03 July 2006Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director05 June 2014Active
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL

Director26 June 1992Active
Castlebergh View, 4 Chapel Square, Settle, BD24 9HR

Director03 July 2006Active

People with Significant Control

Alliance Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24 Angel Crescent, Bridgewater, United Kingdom, TA6 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alliance Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24 Angel Crescent, Bridgewater, United Kingdom, TA6 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alliance Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2430-2440 The Quadrant, Aztec West, Bristol, United Kingdom, BS32 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-17Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type audited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-09-30Accounts

Accounts with accounts type audited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type audited abridged.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type audited abridged.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.