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

A L A CARE LIMITED

UNIT 2 FOREST BUSINESS PARK, OSWIN ROAD, LEICESTER, LE3 1HR,
Company Registration Number
02554060
Private Limited Company
Active

Company Overview

About A L A Care Ltd
A L A CARE LIMITED was founded on 1990-10-31 and has its registered office in Leicester. The organisation's status is listed as "Active". A L A Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
A L A CARE LIMITED
 
Legal Registered Office
UNIT 2 FOREST BUSINESS PARK
OSWIN ROAD
LEICESTER
LE3 1HR
Other companies in LE8
 
Filing Information
Company Number 02554060
Company ID Number 02554060
Date formed 1990-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MEDIUM
Last Datalog update: 2025-01-05 10:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A L A CARE 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 A L A CARE LIMITED

Current Directors
Officer Role Date Appointed
ARTEMIS PANOS SPARSIS
Company Secretary 1991-10-31
ANDREW SPARSIS
Director 1991-10-31
ARTEMIS PANOS SPARSIS
Director 1996-07-18
CHRYSTELLA SPARSIS
Director 1999-10-11
GEORGOULLA SPARSIS
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELENI LIBEROS
Director 1999-10-11 2002-12-30
LOUCAS LIBEROS
Director 1996-07-18 2002-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPARSIS SPARSIS LEISURE LIMITED Director 2008-06-17 CURRENT 2008-06-17 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantLeicesterAdmin Assistant for 40 bedded residential care home in Enderby Duties to include Wages/Accounts. For a full list of duties please call 0116 2752555 and ask2016-03-24

Jobs results powered by Indeed
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
2024-12-21REGISTERED OFFICE CHANGED ON 21/12/24 FROM 148 Enderby Road Whetstone Leicester LE8 6JJ
2024-10-10Second filing of director appointment of Shivam Sailesh Raja
2024-10-07DIRECTOR APPOINTED MR SHIVAM SAILESH RAJA
2024-10-07APPOINTMENT TERMINATED, DIRECTOR SHIVAM SAILESH RAJA
2024-10-07CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES
2024-10-02Director's details changed for Shivam Raja on 2024-10-02
2024-09-30REGISTRATION OF A CHARGE / CHARGE CODE 025540600009
2024-09-30REGISTRATION OF A CHARGE / CHARGE CODE 025540600010
2024-09-30REGISTRATION OF A CHARGE / CHARGE CODE 025540600011
2024-09-26APPOINTMENT TERMINATED, DIRECTOR ARTEMIS PANOS SPARSIS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR ANDREW SPARSIS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR CHRYSTELLA SPARSIS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR GEORGOULLA SPARSIS
2024-09-26Termination of appointment of Artemis Panos Sparsis on 2024-09-23
2024-09-26DIRECTOR APPOINTED MR SHYAMAL SAILESH RAJA
2024-09-26DIRECTOR APPOINTED SHIVAM RAJA
2024-09-26DIRECTOR APPOINTED SAGAR RAJA
2024-09-26CESSATION OF ANDREW SPARSIS AS A PERSON OF SIGNIFICANT CONTROL
2024-09-26CESSATION OF ATERMIS PANOS SPARSIS AS A PERSON OF SIGNIFICANT CONTROL
2024-09-26Notification of Charnwood Group Holdings Limited as a person with significant control on 2024-09-23
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025540600005
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025540600006
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025540600007
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025540600008
2024-07-19Full accounts made up to 2024-03-31
2023-12-06Full accounts made up to 2023-03-31
2023-01-26CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPARSIS
2022-10-31PSC07CESSATION OF CHRYSTELLA SPARSIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-15PSC07CESSATION OF ANDREW SPARSIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 36
2015-11-19AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025540600007
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025540600008
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025540600006
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025540600005
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 36
2014-11-18AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 36
2013-12-12AR0131/10/13 ANNUAL RETURN FULL LIST
2013-06-11AUDAUDITOR'S RESIGNATION
2013-01-17AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-03DISS40Compulsory strike-off action has been discontinued
2012-02-29AR0131/10/11 ANNUAL RETURN FULL LIST
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-02AA01Current accounting period extended from 31/10/11 TO 31/03/12
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-28AR0131/10/10 ANNUAL RETURN FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-25AR0131/10/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTEMIS PANOS SPARSIS / 31/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGOULLA SPARSIS / 31/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRYSTELLA SPARSIS / 31/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPARSIS / 31/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ARTEMIS PANOS SPARSIS / 31/10/2009
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-03-20363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2009-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-11-30363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-02363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 148 ENDERBY ROAD WHETSTONE LEICESTER LE8 3JJ
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288bDIRECTOR RESIGNED
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-11-01363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-21363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-2988(2)RAD 11/10/99--------- £ SI 27@1=27 £ IC 9/36
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-21363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-26363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-11AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-11288NEW DIRECTOR APPOINTED
1996-08-11288NEW DIRECTOR APPOINTED
1995-11-23395PARTICULARS OF MORTGAGE/CHARGE
1995-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-08363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-06395PARTICULARS OF MORTGAGE/CHARGE
1995-03-21AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-15Ad 01/02/94--------- si 7@1
1994-11-29Return made up to 31/10/94; no change of members
1994-01-31Return made up to 31/10/92; full list of members
1992-11-19Return made up to 31/10/91; full list of members
1991-01-09Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to A L A CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against A L A CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding LLOYDS BANK PLC
2015-06-29 Outstanding LLOYDS BANK PLC
2015-06-29 Outstanding LLOYDS BANK PLC
2015-06-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1999-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A L A CARE LIMITED

Intangible Assets
Patents
We have not found any records of A L A CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A L A CARE LIMITED
Trademarks
We have not found any records of A L A CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A L A CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-04-17 GBP £1,410 Residential Care (Adults)
Warwickshire County Council 2013-04-22 GBP £1,071 Residential Care (Adults)
London Borough of Barnet Council 2012-04-10 GBP £780 Other Agencs- TPP
London Borough of Barnet Council 2012-04-05 GBP £1,617 Other Agencs- TPP
London Borough of Barnet Council 2012-01-24 GBP £1,728 Other Agencs- TPP
London Borough of Barnet Council 2012-01-05 GBP £1,728 Other Agencs- TPP
London Borough of Barnet Council 2011-11-29 GBP £1,672 Other Agencs- TPP
Warwickshire County Council 2011-11-10 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Barnet Council 2011-10-26 GBP £1,728 Other Agencs- TPP
London Borough of Barnet Council 2011-10-14 GBP £1,672 Other Agencs- TPP
Warwickshire County Council 2011-10-13 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-09-15 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Barnet Council 2011-07-25 GBP £1,729 Other Agencs- TPP
Warwickshire County Council 2011-07-21 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-06-23 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Barnet Council 2011-06-16 GBP £1,672 Other Agencs- TPP
Warwickshire County Council 2011-05-26 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Barnet Council 2011-05-18 GBP £1,728 Other Agencs- TPP
London Borough of Barnet Council 2011-05-17 GBP £1,672 Other Agencs- TPP
Warwickshire County Council 2011-04-28 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Barnet Council 2011-04-06 GBP £1,728 Other Agencs- TPP
London Borough of Barnet Council 2011-04-06 GBP £1,561 Other Agencs- TPP
Warwickshire County Council 2011-03-31 GBP £1,321 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-02-03 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-02-03 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-01-06 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL
Warwickshire County Council 2011-01-06 GBP £1,681 RESIDENTIAL EMI SERVICES EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A L A CARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA L A CARE LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A L A CARE 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 A L A CARE 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.