ALIMO CARE LTD
Status | ACTIVE |
Company No. | 07136846 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ALIMO CARE LTD is an active private limited company with number 07136846. It was incorporated 14 years, 3 months, 2 days ago, on 26 January 2010. The company address is 25 St James Street 25 St James Street, Bristol, BS16 7HD, South Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Gazette filings brought up to date
Date: 16 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Andrew James Barnes
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Gazette filings brought up to date
Date: 09 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Barnes
Change date: 2017-02-03
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Maureen Barnes
Change date: 2017-02-03
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mr Andrew James Barnes
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mrs Alison Maureen Barnes
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: 25 st James Street Mangotsfield Bristol South Gloucestershire BS16 7HD
Change date: 2016-11-01
Old address: Kingswood House South Road Kingswood Bristol South Gloucestershire BS15 8JF
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change account reference date company previous shortened
Date: 21 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: Mrs Alison Maureen Barnes
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Barnes
Change date: 2014-09-03
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Mr Andrew James Barnes
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Mrs Alison Maureen Barnes
Documents
Mortgage satisfy charge full
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071368460001
Documents
Capital allotment shares
Date: 09 Apr 2014
Action Date: 21 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-21
Capital : 110.00 GBP
Documents
Capital allotment shares
Date: 09 Apr 2014
Action Date: 21 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-21
Capital : 110.00 GBP
Documents
Capital name of class of shares
Date: 09 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Barnes
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071368460001
Documents
Certificate change of name company
Date: 05 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abacus care (western) LTD\certificate issued on 05/09/13
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 8 Johnson Road Emersons Green Bristol South Gloucestershire BS16 7JR England
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Move registers to sail company
Date: 13 Mar 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change account reference date company current extended
Date: 03 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Some Companies
ADVANCED CARBIDE TOOLING LIMITED
SKETCHLEY MEADOWS BUSINESS PARK,HINCKLEY,LE10 3EZ
Number: | 01788846 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 04557006 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PRIORY ROAD,DARTFORD,DA1 2BZ
Number: | 11500414 |
Status: | ACTIVE |
Category: | Private Limited Company |
JT TRANSFER PRICING SOLUTIONS LIMITED
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11375756 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BIRCH DRIVE,BOURNEMOUTH,BH8 0LR
Number: | 11220882 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOME MEADOW LANE,REDDITCH,B98 9NE
Number: | 11535655 |
Status: | ACTIVE |
Category: | Private Limited Company |