Company NameAlina Homecare Stevenage Ltd
Company StatusActive
Company Number04193438
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Previous NameCaring Hands Stevenage Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMrs Justine Carolyn Pickford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressManor House Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMr Paul James Steadman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Church Street
Leatherhead
Surrey
KT22 8DN
Secretary NameMr Paul James Steadman
StatusCurrent
Appointed12 November 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressManor House Church Street
Leatherhead
Surrey
KT22 8DN
Director NameElaine Anne Roberts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Mall
Park St.
St. Albans
Hertfordshire
AL2 2HT
Secretary NameMr Steven Strum
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Secretary NameFred Mostyn Roberts
NationalityBritish
StatusResigned
Appointed05 April 2001(2 days after company formation)
Appointment Duration13 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address5 The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT
Director NameErica Beha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address137 Watling Street
St. Albans
Hertfordshire
AL2 2NN
Director NameMrs Gemma Cunningham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2014)
RoleDirector Of Care
Country of ResidenceEngland
Correspondence Address8 Signal Close
Henlow
Bedfordshire
SG16 6FF
Director NameJacquieline Ann Devon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2008)
RoleCare Manager
Correspondence Address30 Waterdell Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7QZ
Director NameMr Garry Raymond Potts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameMr Garry Raymond Potts
StatusResigned
Appointed30 April 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales

Contact

Websitecaringhandsstevenage.co.uk

Location

Registered AddressManor House
Church Street
Leatherhead
Surrey
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alina Care Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£193,826
Cash£161,920
Current Liabilities£185,018

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

30 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2016Delivered on: 28 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
2 December 2018Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to Manor House Church Street Leatherhead Surrey KT22 8DN on 2 December 2018 (1 page)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
5 October 2017Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page)
4 October 2017Registered office address changed from C/O C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
28 July 2016Registration of charge 041934380001, created on 26 July 2016 (9 pages)
28 July 2016Registration of charge 041934380001, created on 26 July 2016 (9 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
12 November 2015Termination of appointment of Garry Raymond Potts as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Paul James Steadman as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Garry Raymond Potts as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Garry Raymond Potts as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Garry Raymond Potts as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Paul James Steadman as a secretary on 12 November 2015 (2 pages)
14 September 2015Company name changed caring hands stevenage LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2015Company name changed caring hands stevenage LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2015Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
21 August 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Secretary's details changed for Mr Gary Raymond Potts on 30 April 2014 (1 page)
2 May 2014Secretary's details changed for Mr Gary Raymond Potts on 30 April 2014 (1 page)
1 May 2014Appointment of Mrs Justine Carolyn Pickford as a director (2 pages)
1 May 2014Termination of appointment of Fred Roberts as a secretary (1 page)
1 May 2014Appointment of Mr Garry Raymond Potts as a director (2 pages)
1 May 2014Appointment of Mr Garry Raymond Potts as a director (2 pages)
1 May 2014Termination of appointment of Gemma Cunningham as a director (1 page)
1 May 2014Termination of appointment of Elaine Roberts as a director (1 page)
1 May 2014Termination of appointment of Erica Beha as a director (1 page)
1 May 2014Appointment of Mrs Justine Carolyn Pickford as a director (2 pages)
1 May 2014Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page)
1 May 2014Appointment of Mr Gary Raymond Potts as a secretary (2 pages)
1 May 2014Appointment of Mr James Richard Deeley as a director (2 pages)
1 May 2014Appointment of Mr Fergus Alexander Kee as a director (2 pages)
1 May 2014Termination of appointment of Erica Beha as a director (1 page)
1 May 2014Appointment of Mr Fergus Alexander Kee as a director (2 pages)
1 May 2014Appointment of Mr James Richard Deeley as a director (2 pages)
1 May 2014Termination of appointment of Gemma Cunningham as a director (1 page)
1 May 2014Appointment of Mr Gary Raymond Potts as a secretary (2 pages)
1 May 2014Termination of appointment of Elaine Roberts as a director (1 page)
1 May 2014Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Fred Roberts as a secretary (1 page)
1 May 2014Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 May 2010Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages)
16 May 2010Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages)
16 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages)
16 May 2010Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages)
16 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Erica Beha on 3 April 2010 (2 pages)
16 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Erica Beha on 3 April 2010 (2 pages)
16 May 2010Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages)
16 May 2010Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages)
16 May 2010Director's details changed for Erica Beha on 3 April 2010 (2 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 August 2008Appointment terminated director jacquieline devon (1 page)
4 August 2008Appointment terminated director jacquieline devon (1 page)
4 August 2008Director's change of particulars / gemma roberts / 04/08/2008 (2 pages)
4 August 2008Director's change of particulars / gemma roberts / 04/08/2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 April 2008Return made up to 03/04/08; full list of members (5 pages)
28 April 2008Return made up to 03/04/08; full list of members (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 May 2007Return made up to 03/04/07; full list of members (3 pages)
22 May 2007Return made up to 03/04/07; full list of members (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
29 May 2002Return made up to 03/04/02; full list of members (6 pages)
29 May 2002Return made up to 03/04/02; full list of members (6 pages)
8 April 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
8 April 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
3 April 2001Incorporation (14 pages)
3 April 2001Incorporation (14 pages)