Alliance Locums Limited

DataGardener
alliance locums limited
live
Micro

Alliance Locums Limited

11029533Private Limited With Share Capital

81 Harold Road, Upton Park, London, E130SG
Incorporated

24/10/2017

Company Age

8 years

Directors

1

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Alliance Locums Limited (11029533) is a private limited with share capital incorporated on 24/10/2017 (8 years old) and registered in london, E130SG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Alliance locums ltd is a company based out of 20-22 wenlock rd, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/10/2017
E130SG
2 employees

Financial Overview

Total Assets

£532.2K

Liabilities

£519.4K

Net Assets

£12.8K

Cash

£32.0K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

28
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Incorporation Company
Category:Incorporation
Date:24-10-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/12/2025
Latest Accounts31/03/2025

Trading Addresses

81 Harold Road, London, E130SGRegistered
C/O 11029533 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH

Contact

441803842289
churstongrammar.com
81 Harold Road, Upton Park, London, E130SG