Company Information for WHITELODGE ALVELEY LIMITED
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL,
|
Company Registration Number
04076270
Private Limited Company
Active |
Company Name | ||
---|---|---|
WHITELODGE ALVELEY LIMITED | ||
Legal Registered Office | ||
5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 04076270 | |
---|---|---|
Company ID Number | 04076270 | |
Date formed | 2000-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 17:12:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES BADLAND |
||
SIMON JAMES BADLAND |
||
ANASTASIS KAYIATOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ADAM JOHN WALLEY |
Company Secretary | ||
JANE ELIZABETH WALLEY |
Director | ||
NICHOLAS ADAM JOHN WALLEY |
Director | ||
ROSEMARY ANNE WALLEY |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDFIELD RESIDENTIAL CARE LTD | Company Secretary | 2003-10-22 | CURRENT | 2003-09-23 | Active | |
THE BUSINESS BOYS CLUB LIMITED | Director | 2010-01-17 | CURRENT | 2010-01-16 | Active - Proposal to Strike off | |
OLDFIELD CARE CONSTRUCTION LIMITED | Director | 2009-09-01 | CURRENT | 2009-09-01 | Active | |
OLDFIELD RESIDENTIAL CARE LTD | Director | 2003-10-22 | CURRENT | 2003-09-23 | Active | |
OLDFIELD CARE CONSTRUCTION LIMITED | Director | 2017-02-14 | CURRENT | 2009-09-01 | Active | |
OLDFIELD RESIDENTIAL CARE LTD | Director | 2003-10-22 | CURRENT | 2003-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES BADLAND on 2010-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIS KAYIATOU / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BADLAND / 07/07/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 ANNUAL RETURN FULL LIST | |
288c | Director and secretary's change of particulars / simon badland / 20/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: WHITE LODGE FENN GREEN, ALVELEY BRIDGNORTH SHROPSHIRE WV15 6JA | |
CERTNM | COMPANY NAME CHANGED PUVIS HOMES LIMITED CERTIFICATE ISSUED ON 20/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: WOODSEAVES LODGE POUND GREEN BEWDLEY WORCS DY12 3LS | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
THIRD PARTY LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
MORTGAGE AND GENERAL CHARGE | Satisfied | FIRST NATIONAL BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,289,449 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 WHITELODGE ALVELEY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 36,284 |
Current Assets | 2012-04-01 | £ 69,591 |
Debtors | 2012-04-01 | £ 33,307 |
Fixed Assets | 2012-04-01 | £ 1,608,150 |
Shareholder Funds | 2012-04-01 | £ 388,292 |
Tangible Fixed Assets | 2012-04-01 | £ 1,608,150 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments -Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments - Private Contractors |
Shropshire Council | |
|
Third Party Payments - Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
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.
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. |