ALTONIAN CARE LTD

Alton Community Centre Alton Community Centre, Alton, GU34 1HN, Hampshire, England
StatusACTIVE
Company No.08718305
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALTONIAN CARE LTD is an active private limited company with number 08718305. It was incorporated 10 years, 7 months, 28 days ago, on 04 October 2013. The company address is Alton Community Centre Alton Community Centre, Alton, GU34 1HN, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Stamp

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mr Christopher John Stamp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sylvia Anne Marie Stamp

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Mrs Sylvia Anne Marie Stamp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Stamp

Change date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: Alton Community Centre Amery Street Alton Hampshire GU34 1HN

Old address: Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Stamp

Appointment date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 29 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087183050002

Charge creation date: 2015-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-30

Charge number: 087183050001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAVINA KIRBY & CO. LIMITED

HIGHER BLACKWELL BLACKWELL HALL LANE,CHESHAM,HP5 1TN

Number:07909694
Status:ACTIVE
Category:Private Limited Company

DISCOVERY VENTURES LIMITED

STROUDES FARM,NR BATH,BA3 5BR

Number:02878471
Status:ACTIVE
Category:Private Limited Company

GROWING TOGETHER EXPONENTIALLY LIMITED

776-778 BARKING ROAD,LONDON,E13 9PJ

Number:08959035
Status:ACTIVE
Category:Private Limited Company

KK IT SOLUTIONS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11020155
Status:ACTIVE
Category:Private Limited Company

NAZZCAFE LTD

18 BIGGS SQUARE,LONDON,E9 5DS

Number:11804684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROADWIDENESS LTD

2 GLASTONBURY CLOSE,KIDDERMINSTER,DY11 6EP

Number:11952220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source