Leatherhead
Surrey
KT22 8DN
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
Director Name | Mrs Justine Carolyn Pickford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
Director Name | Mr Paul James Steadman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
Secretary Name | Mr Paul James Steadman |
---|---|
Status | Current |
Appointed | 12 November 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
Director Name | Elaine Anne Roberts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Mall Park St. St. Albans Hertfordshire AL2 2HT |
Secretary Name | Mr Steven Strum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Essex Road Chingford London E4 6DG |
Secretary Name | Fred Mostyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 days after company formation) |
Appointment Duration | 13 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 5 The Mall Park Street St Albans Hertfordshire AL2 2HT |
Director Name | Erica Beha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 137 Watling Street St. Albans Hertfordshire AL2 2NN |
Director Name | Mrs Gemma Cunningham |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2014) |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | 8 Signal Close Henlow Bedfordshire SG16 6FF |
Director Name | Jacquieline Ann Devon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2008) |
Role | Care Manager |
Correspondence Address | 30 Waterdell Lane St Ippolyts Hitchin Hertfordshire SG4 7QZ |
Director Name | Mr Garry Raymond Potts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | Mr Garry Raymond Potts |
---|---|
Status | Resigned |
Appointed | 30 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Website | caringhandsstevenage.co.uk |
---|
Registered Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alina Care Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,826 |
Cash | £161,920 |
Current Liabilities | £185,018 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 March 2022 | Delivered 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 2016 | Delivered on: 28 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
2 December 2018 | Registered 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 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
28 July 2016 | Registration of charge 041934380001, created on 26 July 2016 (9 pages) |
28 July 2016 | Registration of charge 041934380001, created on 26 July 2016 (9 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
12 November 2015 | Termination of appointment of Garry Raymond Potts as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Paul James Steadman as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Garry Raymond Potts as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Garry Raymond Potts as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Garry Raymond Potts as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Paul James Steadman as a secretary on 12 November 2015 (2 pages) |
14 September 2015 | Company name changed caring hands stevenage LIMITED\certificate issued on 14/09/15
|
14 September 2015 | Company name changed caring hands stevenage LIMITED\certificate issued on 14/09/15
|
12 September 2015 | Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages) |
12 September 2015 | Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages) |
12 September 2015 | Appointment of Mr Paul James Steadman as a director on 1 September 2015 (2 pages) |
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Secretary's details changed for Mr Gary Raymond Potts on 30 April 2014 (1 page) |
2 May 2014 | Secretary's details changed for Mr Gary Raymond Potts on 30 April 2014 (1 page) |
1 May 2014 | Appointment of Mrs Justine Carolyn Pickford as a director (2 pages) |
1 May 2014 | Termination of appointment of Fred Roberts as a secretary (1 page) |
1 May 2014 | Appointment of Mr Garry Raymond Potts as a director (2 pages) |
1 May 2014 | Appointment of Mr Garry Raymond Potts as a director (2 pages) |
1 May 2014 | Termination of appointment of Gemma Cunningham as a director (1 page) |
1 May 2014 | Termination of appointment of Elaine Roberts as a director (1 page) |
1 May 2014 | Termination of appointment of Erica Beha as a director (1 page) |
1 May 2014 | Appointment of Mrs Justine Carolyn Pickford as a director (2 pages) |
1 May 2014 | Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mr Gary Raymond Potts as a secretary (2 pages) |
1 May 2014 | Appointment of Mr James Richard Deeley as a director (2 pages) |
1 May 2014 | Appointment of Mr Fergus Alexander Kee as a director (2 pages) |
1 May 2014 | Termination of appointment of Erica Beha as a director (1 page) |
1 May 2014 | Appointment of Mr Fergus Alexander Kee as a director (2 pages) |
1 May 2014 | Appointment of Mr James Richard Deeley as a director (2 pages) |
1 May 2014 | Termination of appointment of Gemma Cunningham as a director (1 page) |
1 May 2014 | Appointment of Mr Gary Raymond Potts as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Elaine Roberts as a director (1 page) |
1 May 2014 | Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Fred Roberts as a secretary (1 page) |
1 May 2014 | Registered office address changed from 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT on 1 May 2014 (1 page) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 May 2010 | Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Elaine Anne Roberts on 3 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Erica Beha on 3 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Erica Beha on 3 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Gemma Cunningham on 3 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Erica Beha on 3 April 2010 (2 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 August 2008 | Appointment terminated director jacquieline devon (1 page) |
4 August 2008 | Appointment terminated director jacquieline devon (1 page) |
4 August 2008 | Director's change of particulars / gemma roberts / 04/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / gemma roberts / 04/08/2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members
|
15 April 2005 | Return made up to 03/04/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members
|
16 April 2004 | Return made up to 03/04/04; full list of members
|
11 April 2003 | Return made up to 03/04/03; full list of members
|
11 April 2003 | Return made up to 03/04/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
8 April 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
8 April 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Incorporation (14 pages) |
3 April 2001 | Incorporation (14 pages) |