UKBizDB.co.uk

EALING CARE ALLIANCE (HOLDINGS) LIMITED

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

This company is commonly known as Ealing Care Alliance (holdings) Limited. The company was founded 20 years ago and was given the registration number 05073061. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EALING CARE ALLIANCE (HOLDINGS) LIMITED
Company Number:05073061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary19 May 2014Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 September 2022Active
10, St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 February 2024Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director01 February 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Secretary15 September 2005Active
55, Baker Street, London, England, W1U 8EW

Secretary26 March 2014Active
2 Bridge Avenue, London, W6 9JP

Secretary02 March 2005Active
2 Bridge Avenue, London, W6 9JP

Secretary15 March 2004Active
55, Baker Street, London, England, W1U 8EW

Secretary01 October 2012Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary15 June 2006Active
Viridian Housing Colwell House, 376 Clapham Road, London, United Kingdom, SW9 9AR

Director31 May 2017Active
One, Churchill Place, London, EC24 4BB

Director21 May 2009Active
Ams Ltd, 3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
Colwell House, 376 Clapham Road, London, United Kingdom, SW9 9AR

Director26 April 2012Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director05 May 2023Active
2 Bridge Avenue, London, W6 9JP

Director20 November 2008Active
Ams Ltd, 3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director03 May 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director23 April 2015Active
Woodlands, Quarhouse Brimscombe, Stroud, GL5 2RR

Director15 March 2006Active
2 Bridge Avenue, London, W6 9JP

Director28 October 2004Active
2 Bridge Avenue, London, W6 9JP

Director28 October 2004Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
55, Baker Street, London, England, W1U 8EW

Director15 June 2006Active
41 Compayne Gardens, London, NW6 3DD

Director02 March 2005Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director28 October 2004Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director29 June 2020Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director29 June 2020Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
1 Churchill Place, London, EC3P 3AH

Director28 October 2004Active
2, Bridge Avenue, Hammersmith, London, England, W6 9JP

Director24 February 2010Active
Optivo, 125 High Street, Croydon, London, United Kingdom, CR0 9XP

Director09 November 2017Active
5 Cross Deep Gardens, Twickenham, TW1 4QZ

Director15 March 2004Active
Optivo, 125 High Street, Croydon, London, United Kingdom, CR0 9XP

Director02 November 2018Active

People with Significant Control

Viridian Housing
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colwell House, 376 Clapham Road, London, United Kingdom, SW9 9AR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redwood Partnership Ventures 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
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 (6 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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-03-09Change of constitution

Statement of companys objects.

Download
2021-03-09Capital

Capital name of class of shares.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.