Company NameAlina Homecare Specialist Care Limited
Company StatusActive
Company Number05705303
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NamesThe Care Division (Bournemouth) Limited and The Care Division Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(10 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2016(10 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Paul James Steadman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(10 years after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Paul James Steadman
StatusCurrent
Appointed18 February 2016(10 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameKatherine Francis Ford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
KT22 8DY
Director NameMr Stephen Gary Piper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Concept Park, Yarrow Road
Tower Park
Poole
Dorset
BH12 4QT
Secretary NameMrs Jane Piper
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Concept Park, Yarrow Road
Tower Park
Poole
Dorset
BH12 4QT
Director NameMrs Jane Piper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4-5 Concept Park, Yarrow Road
Tower Park
Poole
Dorset
BH12 4QT
Director NameJames Monroe Irving Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2011)
RoleCompany Director
Correspondence Address17 Crock Lanes
Bridport
Dorset
DT6 4DF
Director NameHelen Spencer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4-5 Concept Park, Yarrow Road
Tower Park
Poole
Dorset
BH12 4QT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.thecaredivision.co.uk
Telephone0845 5210424
Telephone regionUnknown

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

11.1k at £0.1Tcd (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£533,486
Cash£84,239
Current Liabilities£830,478

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months 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
7 February 2013Delivered on: 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Part Satisfied
18 May 2011Delivered on: 21 May 2011
Persons entitled: Altitude One LP

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
27 March 2006Delivered on: 28 March 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied
28 March 2008Delivered on: 4 April 2008
Satisfied on: 18 May 2011
Persons entitled: Vintry Properties Limited and Vintry Properties Nominee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.00 together with £350.00 in addition in respect of vat, an interest bearing account specifically designated ground floor (west suite), latimer house, southampton deposit account, the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account see image for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
2 April 2019Change of details for Alina Care Limited as a person with significant control on 23 November 2018 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (11 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)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (12 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 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 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page)
24 March 2017Appointment of Katherine Francis Ford as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Katherine Francis Ford as a director on 22 March 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
8 November 2016Previous accounting period extended from 17 February 2016 to 30 April 2016 (1 page)
8 November 2016Previous accounting period extended from 17 February 2016 to 30 April 2016 (1 page)
19 March 2016Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page)
19 March 2016Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page)
18 March 2016Satisfaction of charge 3 in full (1 page)
18 March 2016Satisfaction of charge 4 in full (1 page)
18 March 2016Satisfaction of charge 3 in full (1 page)
18 March 2016Satisfaction of charge 4 in full (1 page)
22 February 2016Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages)
20 February 2016Termination of appointment of Helen Spencer as a director on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Jane Piper as a director on 18 February 2016 (1 page)
20 February 2016Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages)
20 February 2016Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Jane Piper as a director on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Helen Spencer as a director on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page)
20 February 2016Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,111.1
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,111.1
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Director's details changed for Mrs Jane Piper on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,111.1
(4 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,111.1
(4 pages)
12 February 2015Director's details changed for Stephen Gary Piper on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mrs Jane Piper on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Helen Spencer on 12 February 2015 (2 pages)
12 February 2015Secretary's details changed for Mrs Jane Piper on 12 February 2015 (1 page)
12 February 2015Director's details changed for Helen Spencer on 12 February 2015 (2 pages)
12 February 2015Secretary's details changed for Mrs Jane Piper on 12 February 2015 (1 page)
12 February 2015Director's details changed for Stephen Gary Piper on 12 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Satisfaction of charge 1 in full (4 pages)
21 November 2014Satisfaction of charge 3 in part (4 pages)
21 November 2014Satisfaction of charge 4 in part (4 pages)
21 November 2014Satisfaction of charge 4 in part (4 pages)
21 November 2014Satisfaction of charge 1 in full (4 pages)
21 November 2014Satisfaction of charge 3 in part (4 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,111.1
(6 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,111.1
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
18 February 2013Appointment of Helen Spencer as a director (3 pages)
18 February 2013Appointment of Helen Spencer as a director (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 20 December 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Termination of appointment of James Bell as a director (2 pages)
23 May 2011Termination of appointment of James Bell as a director (2 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Director's details changed (2 pages)
14 September 2010Director's details changed (2 pages)
22 June 2010Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 22 June 2010 (1 page)
22 February 2010Director's details changed for James Monroe Irving Bell on 21 December 2009 (3 pages)
22 February 2010Director's details changed for James Monroe Irving Bell on 21 December 2009 (3 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Director appointed james monroe irving bell (2 pages)
11 November 2008Director appointed james monroe irving bell (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
5 November 2007Ad 30/04/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
5 November 2007Ad 30/04/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 10/02/07; full list of members (3 pages)
12 March 2007Return made up to 10/02/07; full list of members (3 pages)
2 March 2007Resolutions
  • RES13 ‐ Subdivision of shares 08/09/06
(1 page)
2 March 2007S-div 28/07/06 (2 pages)
2 March 2007Resolutions
  • RES13 ‐ Subdivision of shares 01/02/07
(1 page)
2 March 2007Resolutions
  • RES13 ‐ Subdivision of shares 08/09/06
(1 page)
2 March 2007S-div 08/09/06 (2 pages)
2 March 2007S-div 28/07/06 (2 pages)
2 March 2007Resolutions
  • RES13 ‐ Subdivision of shares 01/02/07
(1 page)
2 March 2007Ad 08/09/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 March 2007S-div 08/09/06 (2 pages)
2 March 2007Ad 08/09/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Company name changed the care division (bournemouth) LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Company name changed the care division (bournemouth) LIMITED\certificate issued on 23/02/06 (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (21 pages)
10 February 2006Incorporation (21 pages)