Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE FAMILY FOUNDATION LIMITED
Company Information for

ALLIANCE FAMILY FOUNDATION LIMITED

SUITE 1B MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, MANCHESTER, M32 0FP,
Company Registration Number
00943938
Private Limited Company
Active

Company Overview

About Alliance Family Foundation Ltd
ALLIANCE FAMILY FOUNDATION LIMITED was founded on 1968-12-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Alliance Family Foundation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE FAMILY FOUNDATION LIMITED
 
Legal Registered Office
SUITE 1B MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE
TALBOT ROAD
MANCHESTER
M32 0FP
Other companies in M1
 
Filing Information
Company Number 00943938
Company ID Number 00943938
Date formed 1968-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE FAMILY FOUNDATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIANCE FAMILY FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLIANCE
Director 1991-12-31
GRAHAM NEIL ALLIANCE
Director 1991-12-31
JOSHUA JACOB MOSHE ALLIANCE
Director 2007-05-30
SARA DORN ESTERKIN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET RIDGWAY
Company Secretary 1991-12-31 2010-12-01
NIGEL ALLIANCE
Director 1991-12-31 1997-06-10
ANNE-JOHN ASHLEY
Company Secretary 1991-12-31 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLIANCE PADWORTH INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1982-04-15 Active
DAVID ALLIANCE ANGLO-PEACOCK NOMINEES LIMITED Director 1992-01-11 CURRENT 1970-07-27 Active
DAVID ALLIANCE SOUTHWELL INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-01-11 CURRENT 1931-03-02 Active
DAVID ALLIANCE ROBERT SPENCER AND NEPHEWS (1932) LIMITED Director 1992-01-11 CURRENT 1932-07-01 Active
DAVID ALLIANCE IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED Director 1992-01-11 CURRENT 1909-06-30 Active
DAVID ALLIANCE BRITISH NORTHROP LIMITED Director 1991-12-19 CURRENT 1902-07-24 Active
DAVID ALLIANCE NORTHERN COUNTIES SECURITIES LIMITED Director 1991-11-20 CURRENT 1958-08-05 Active
DAVID ALLIANCE ANGLO-EASTERN TRUST LIMITED(THE) Director 1991-11-20 CURRENT 1910-12-23 Active
DAVID ALLIANCE DAVID ALLIANCE & SONS LIMITED Director 1991-09-02 CURRENT 1969-03-07 Active
DAVID ALLIANCE TEXTEAM LIMITED Director 1991-08-31 CURRENT 1937-07-15 Active
DAVID ALLIANCE N BROWN GROUP PLC Director 1991-08-03 CURRENT 1964-07-29 Active
DAVID ALLIANCE N.BROWN HOLDINGS LIMITED Director 1991-07-19 CURRENT 1964-08-12 Active
JOSHUA JACOB MOSHE ALLIANCE EYESPY360 LIMITED Director 2017-08-18 CURRENT 2016-01-04 Active
JOSHUA JACOB MOSHE ALLIANCE SPARKBEYOND UK LTD Director 2017-06-12 CURRENT 2017-06-12 Active
JOSHUA JACOB MOSHE ALLIANCE DAVID ALLIANCE & SONS LIMITED Director 2017-04-06 CURRENT 1969-03-07 Active
JOSHUA JACOB MOSHE ALLIANCE BRITISH NORTHROP LIMITED Director 2017-04-06 CURRENT 1902-07-24 Active
JOSHUA JACOB MOSHE ALLIANCE NORTHERN COUNTIES SECURITIES LIMITED Director 2017-04-06 CURRENT 1958-08-05 Active
JOSHUA JACOB MOSHE ALLIANCE PADWORTH INVESTMENTS LIMITED Director 2017-04-06 CURRENT 1982-04-15 Active
JOSHUA JACOB MOSHE ALLIANCE TEXTEAM LIMITED Director 2017-04-06 CURRENT 1937-07-15 Active
JOSHUA JACOB MOSHE ALLIANCE ROBERT SPENCER AND NEPHEWS (1932) LIMITED Director 2017-04-06 CURRENT 1932-07-01 Active
JOSHUA JACOB MOSHE ALLIANCE IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED Director 2017-04-06 CURRENT 1909-06-30 Active
JOSHUA JACOB MOSHE ALLIANCE ANGLO-EASTERN TRUST LIMITED(THE) Director 2017-04-06 CURRENT 1910-12-23 Active
JOSHUA JACOB MOSHE ALLIANCE PETSPYJAMAS LIMITED Director 2016-02-10 CURRENT 2011-07-15 Active
JOSHUA JACOB MOSHE ALLIANCE ANGLO-PEACOCK NOMINEES LIMITED Director 2015-07-13 CURRENT 1970-07-27 Active
JOSHUA JACOB MOSHE ALLIANCE DROPIT SHOPPING LTD Director 2015-07-06 CURRENT 2014-09-23 Active
JOSHUA JACOB MOSHE ALLIANCE REALTEXT LIMITED Director 2012-10-19 CURRENT 2012-10-03 Dissolved 2016-04-26
JOSHUA JACOB MOSHE ALLIANCE LIGHT CHEMISTRY LTD Director 2012-09-13 CURRENT 2012-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Memorandum articles filed
2024-03-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-10DIRECTOR APPOINTED LADY HOMA ALLIANCE
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 4th Floor Faulkner House Faulkner Street Manchester M1 4DY
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL ALLIANCE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM 12th Floor Bank House Charlotte Street Manchester M1 4ET
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009439380003
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM 12Th Floor Bank House Charlotte Street Manchester Lancashire M1 4ET
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Lord David Alliance on 2012-12-31
2013-01-02CH01Director's details changed for Mr Joshua Jacob Moshe Alliance on 2012-12-31
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08CH01Director's details changed for Lord David Alliance on 2011-02-08
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HON SARA DORN ESTERKIN / 01/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HON GRAHAM NEIL ALLIANCE / 01/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOSHUA JACOB MOSHE ALLIANCE / 01/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ALLIANCE / 01/12/2010
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER RIDGWAY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22AR0131/12/09 FULL LIST
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLIANCE / 30/12/2008
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ALLIANCE / 30/12/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-29363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/00
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-21288bDIRECTOR RESIGNED
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-05363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-03363(288)SECRETARY RESIGNED
1995-02-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE FAMILY FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE FAMILY FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY OVER STOCKS AND SHARES (DIRECT) 2010-11-17 Satisfied BANK HAPOALIM B.M.
CHARGE AND SET-OFF DEED OVER DEPOSIT (DIRECT) 2010-08-18 Satisfied BANK HAPOALIM B.M.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE FAMILY FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE FAMILY FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE FAMILY FOUNDATION LIMITED
Trademarks
We have not found any records of ALLIANCE FAMILY FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE FAMILY FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ALLIANCE FAMILY FOUNDATION LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE FAMILY FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE FAMILY FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE FAMILY FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.