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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Secretary | 19 May 2014 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 September 2022 | Active |
10, St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 09 February 2024 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 01 February 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 November 2019 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Secretary | 15 September 2005 | Active |
55, Baker Street, London, England, W1U 8EW | Secretary | 26 March 2014 | Active |
2 Bridge Avenue, London, W6 9JP | Secretary | 02 March 2005 | Active |
2 Bridge Avenue, London, W6 9JP | Secretary | 15 March 2004 | Active |
55, Baker Street, London, England, W1U 8EW | Secretary | 01 October 2012 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 15 June 2006 | Active |
Viridian Housing Colwell House, 376 Clapham Road, London, United Kingdom, SW9 9AR | Director | 31 May 2017 | Active |
One, Churchill Place, London, EC24 4BB | Director | 21 May 2009 | Active |
Ams Ltd, 3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 19 December 2011 | Active |
Colwell House, 376 Clapham Road, London, United Kingdom, SW9 9AR | Director | 26 April 2012 | Active |
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP | Director | 05 May 2023 | Active |
2 Bridge Avenue, London, W6 9JP | Director | 20 November 2008 | Active |
Ams Ltd, 3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 19 December 2011 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 03 May 2018 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 23 April 2015 | Active |
Woodlands, Quarhouse Brimscombe, Stroud, GL5 2RR | Director | 15 March 2006 | Active |
2 Bridge Avenue, London, W6 9JP | Director | 28 October 2004 | Active |
2 Bridge Avenue, London, W6 9JP | Director | 28 October 2004 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 15 May 2020 | Active |
55, Baker Street, London, England, W1U 8EW | Director | 15 June 2006 | Active |
41 Compayne Gardens, London, NW6 3DD | Director | 02 March 2005 | Active |
14 Dane Park, Bishops Stortford, CM23 2PR | Director | 28 October 2004 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 29 June 2020 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 29 June 2020 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 October 2018 | Active |
1 Churchill Place, London, EC3P 3AH | Director | 28 October 2004 | Active |
2, Bridge Avenue, Hammersmith, London, England, W6 9JP | Director | 24 February 2010 | Active |
Optivo, 125 High Street, Croydon, London, United Kingdom, CR0 9XP | Director | 09 November 2017 | Active |
5 Cross Deep Gardens, Twickenham, TW1 4QZ | Director | 15 March 2004 | Active |
Optivo, 125 High Street, Croydon, London, United Kingdom, CR0 9XP | Director | 02 November 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Incorporation | Memorandum articles. | Download |
2021-03-09 | Change of constitution | Statement of companys objects. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.