This company is commonly known as Allicare Limited. The company was founded 11 years ago and was given the registration number 08476768. The firm's registered office is in NORWICH. You can find them at Lovewell Blake Llp Bankside 300, Peachman Way, Broadland Business Park, Norwich, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ALLICARE LIMITED |
---|---|---|
Company Number | : | 08476768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lovewell Blake Llp Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dairy Barn Lodge, Mulbarton, Norwich, England, NR2 3BQ | Director | 08 April 2013 | Active |
6a, The Granary, Philip Ford Way, Silfield Road, Wymondham, England, NR18 9AU | Secretary | 08 April 2013 | Active |
Dairy Barn Lodge, Mulbarton, Norwich, England, NR2 3BQ | Director | 11 December 2017 | Active |
Mr Jon Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Barn Lodge, Mulbarton, Norwich, England, NR2 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Miscellaneous | Legacy. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.