UKBizDB.co.uk

CARING ALTERNATIVES LIMITED

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

This company is commonly known as Caring Alternatives Limited. The company was founded 25 years ago and was given the registration number 03622578. The firm's registered office is in MANCHESTER. You can find them at Hillcrest, Lower Elliott Street, Tyldesley, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARING ALTERNATIVES LIMITED
Company Number:03622578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Hillcrest, Lower Elliott Street, Tyldesley, Manchester, M29 8JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Secretary08 February 2000Active
Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director08 February 2000Active
Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director02 July 2001Active
Landseer Nant Mawr Road, Buckley, CH7 2BR

Secretary27 August 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 August 1998Active
Landseer Nant Mawr Road, Buckley, CH7 2BR

Director27 August 1998Active
Landseer Nant Mawr Road, Buckley, CH7 2BR

Director27 August 1998Active
14 Callander Road, Liverpool, L6 8NT

Director01 February 1999Active
Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, England, M46 0SU

Director02 May 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 August 1998Active

People with Significant Control

Ms Margaret Joyce Elizabeth Swanson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lorrane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person secretary company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

Change sail address company with old address new address.

Download
2021-08-27Address

Move registers to registered office company with new address.

Download
2021-08-27Address

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

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Accounts

Accounts with accounts type total exemption small.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.