Company NameThe Alternative Centre International Limited
DirectorsJane Margaret Waters and Sandra Gibbons
Company StatusActive
Company Number01506787
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Previous NamesFrench Disaster Limited(The) and Alternative Centre Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJane Margaret Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleHealth Consultant
Correspondence Address312 Brompton Park Crescent
Fulham
London
SW6 1SE
Director NameMs Sandra Gibbons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(29 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brompton Park Crescent
London
SW6 1SN
Director NameToni Betty Simmons
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 January 2010)
RoleHealth Consultant
Correspondence Address312 Brompton Park Crescent
London
SW6 1SE
Secretary NameToni Betty Simmons
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address312 Brompton Park Crescent
London
SW6 1SE

Contact

Websitewww.thealternativecentre.co.uk/
Telephone020 73812298
Telephone regionLondon

Location

Registered Address25a Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

501 at £1Jane Waters
50.00%
Ordinary
501 at £1Sandra Gibbons
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,847
Current Liabilities£7,028

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1985Delivered on: 25 January 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
3 December 2019Change of details for Ms Sandra Gibbons as a person with significant control on 2 December 2019 (2 pages)
3 December 2019Change of details for Mrs Jane Waters as a person with significant control on 1 December 2019 (2 pages)
1 July 2019Amended total exemption full accounts made up to 30 September 2017 (8 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
26 November 2018Termination of appointment of Toni Betty Simmons as a secretary on 1 January 2010 (1 page)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,002
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,002
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,002
(4 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,002
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(4 pages)
20 January 2014Registered office address changed from Bbk Partnership Chartered Accountants 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 20 January 2014 (1 page)
20 January 2014Appointment of Ms Sandra Gibbons as a director (2 pages)
20 January 2014Appointment of Ms Sandra Gibbons as a director (2 pages)
20 January 2014Registered office address changed from Bbk Partnership Chartered Accountants 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Toni Simmons as a director (1 page)
20 January 2014Termination of appointment of Toni Simmons as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 June 2009Director and secretary's change of particulars / toni simmons / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / jane waters / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / jane waters / 10/06/2009 (1 page)
10 June 2009Director and secretary's change of particulars / toni simmons / 10/06/2009 (1 page)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 November 2008Return made up to 31/12/07; full list of members (4 pages)
17 November 2008Return made up to 31/12/07; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from the alternative centre international LTD the white house roxby place SW6 1RS (1 page)
10 October 2008Registered office changed on 10/10/2008 from the alternative centre international LTD the white house roxby place SW6 1RS (1 page)
10 January 2007Return made up to 31/12/05; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/05; full list of members (3 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 February 2005Return made up to 31/12/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
18 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 September 2001Company name changed alternative centre LIMITED(the)\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed alternative centre LIMITED(the)\certificate issued on 10/09/01 (2 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 April 2000Return made up to 31/12/99; full list of members (6 pages)
12 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 30 September 1997 (12 pages)
14 October 1999Full accounts made up to 30 September 1998 (12 pages)
14 October 1999Full accounts made up to 30 September 1998 (12 pages)
14 October 1999Full accounts made up to 30 September 1997 (12 pages)
8 April 1999Registered office changed on 08/04/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
8 April 1999Registered office changed on 08/04/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1996 (8 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page)
16 May 1995Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)