Allied Care Limited

DataGardener
allied care limited
live
Small

Allied Care Limited

03012352Private Limited With Share Capital

Unit 13B Boundary Business Centr, Boundary Way, Woking, GU215DH
Incorporated

20/01/1995

Company Age

31 years

Directors

1

Employees

39

SIC Code

87200

Risk

not scored

Company Overview

Registration, classification & business activity

Allied Care Limited (03012352) is a private limited with share capital incorporated on 20/01/1995 (31 years old) and registered in woking, GU215DH. The company operates under SIC code 87200 - residential care activities for mental difficulties, mental health and substance abuse.

Allied care has been operating since january 1995 providing residential, nursing and domiciliary care in independent/supported living for adults with learning disabilities and mental health

Private Limited With Share Capital
SIC: 87200
Small
Incorporated 20/01/1995
GU215DH
39 employees

Financial Overview

Total Assets

£18.18M

Liabilities

£25.52M

Net Assets

£-7.34M

Est. Turnover

£7.90M

AI Estimated
Unreported
Cash

£228.0K

Key Metrics

39

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

18

Registered

4

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2021
Auditors Resignation Company
Category:Auditors
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Accounts Amended With Accounts Type Small
Category:Accounts
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:13-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Memorandum Articles
Category:Incorporation
Date:18-07-2016
Resolution
Category:Resolution
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:17-04-2010
Legacy
Category:Mortgage
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:23-07-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date16/01/2024
Latest Accounts31/12/2022

Trading Addresses

13-14 Southfields Road, Eastbourne, East Sussex, BN211BU
153 Barnett Wood Lane, Ashtead, Surrey, KT212LR
27 Highfield Road, Bognor Regis, West Sussex, PO228BQ
29 Honiton Road, Southend-On-Sea, Essex, SS12RY
39-41 Hindes Road, Harrow, Middlesex, HA11SQ

Contact

441483772901
alliedcare.co.uk
Unit 13B Boundary Business Centr, Boundary Way, Woking, GU215DH