UKBizDB.co.uk

ALTHAM CARE LIMITED

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

This company is commonly known as Altham Care Limited. The company was founded 22 years ago and was given the registration number 04312338. The firm's registered office is in ACCRINGTON. You can find them at Burnley Road, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ALTHAM CARE LIMITED
Company Number:04312338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Burnley Road, Clayton Le Moors, Accrington, Lancashire, BB5 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Director13 March 2023Active
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Director13 March 2023Active
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Secretary09 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 2001Active
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Director09 November 2001Active
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Director09 November 2001Active
Burnley Road, Clayton Le Moors, Accrington, BB5 5TW

Director09 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 2001Active

People with Significant Control

Olive Green Ltd.
Notified on:13 March 2023
Status:Active
Country of residence:England
Address:6, Hurst Green Close, Bury, England, BL8 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rajinder Sadar Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Burnley Road, Accrington, BB5 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Caple
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Burnley Road, Accrington, BB5 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hurkrishnan Sardar Singh
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Burnley Road, Accrington, BB5 5TW
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 (6 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.