Company NameAlternative Care Services Limited
DirectorRamses Underhill-Smith
Company StatusActive
Company Number10473761
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
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 Ramses Underhill-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameHazelann Williams
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG

Location

Registered AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 December 2020Change of details for Mr Ramses Underhill-Smith as a person with significant control on 1 January 2017 (2 pages)
9 December 2020Director's details changed for Mr Ramses Underhill-Smith on 1 January 2017 (2 pages)
9 December 2020Secretary's details changed for Hazelann Williams on 1 January 2017 (1 page)
28 July 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 October 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Oxford House Derbyshire Street Bethnal Green London Uk E2 6HG on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Oxford House Derbyshire Street Bethnal Green London Uk E2 6HG on 10 October 2017 (2 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-10
  • GBP 100
(50 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-10
  • GBP 100
(50 pages)