UKBizDB.co.uk

ALMONDSBURY CARE LIMITED

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

This company is commonly known as Almondsbury Care Limited. The company was founded 31 years ago and was given the registration number 02803393. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 44a Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ALMONDSBURY CARE LIMITED
Company Number:02803393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1993
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:44a Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, United Kingdom, TW18 2AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a, Sweeps Ditch, Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Director15 February 2018Active
South West Wing Siston Court, Siston Mangotsfield, Bristol, BS16 9LU

Secretary25 March 1993Active
21 High Street, Keynsham, Bristol, BS31 1DP

Secretary26 September 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary25 March 1993Active
118, Pall Mall, London, United Kingdom, SW1Y 5ED

Corporate Secretary21 October 2020Active
44a, Sweeps Ditch, Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Director01 March 2022Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director25 March 1993Active
South Wing, Siston Court Mangotsfield, Bristol, BS16 9LU

Director26 September 1995Active
South Wing Syston Court, Mangotsfield, Bristol, BS16 9LU

Director25 March 1993Active
21 High Street, Keynsham, Bristol, BS31 1DP

Director18 November 2016Active
21 High Street, Keynsham, Bristol, BS31 1DP

Director26 September 1995Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director01 May 2022Active
9, Parkland Grove, Ashford, England, TW15 2JB

Director15 February 2018Active
21, High Street, Keynsham, Bristol, England, BS31 1DP

Director26 September 1995Active
44a, Sweeps Ditch, Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Director22 July 2019Active

People with Significant Control

Almo Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:44a, Sweeps Ditch, Staines-Upon-Thames, United Kingdom, TW18 2AN
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 (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
2024-03-11Insolvency

Liquidation in administration progress report.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-09-21Insolvency

Liquidation in administration progress report.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-08-01Insolvency

Liquidation in administration extension of period.

Download
2023-03-24Insolvency

Liquidation in administration progress report.

Download
2023-01-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-18Insolvency

Liquidation in administration proposals.

Download
2022-09-05Address

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

Download
2022-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint corporate secretary company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.