Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALINA HOMECARE STEVENAGE LTD
Company Information for

ALINA HOMECARE STEVENAGE LTD

MANOR HOUSE, CHURCH STREET, LEATHERHEAD, SURREY, KT22 8DN,
Company Registration Number
04193438
Private Limited Company
Active

Company Overview

About Alina Homecare Stevenage Ltd
ALINA HOMECARE STEVENAGE LTD was founded on 2001-04-03 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Alina Homecare Stevenage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALINA HOMECARE STEVENAGE LTD
 
Legal Registered Office
MANOR HOUSE
CHURCH STREET
LEATHERHEAD
SURREY
KT22 8DN
Other companies in GL50
 
Previous Names
CARING HANDS STEVENAGE LIMITED14/09/2015
Filing Information
Company Number 04193438
Company ID Number 04193438
Date formed 2001-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALINA HOMECARE STEVENAGE LTD
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 ALINA HOMECARE STEVENAGE LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES STEADMAN
Company Secretary 2015-11-12
JAMES RICHARD DEELEY
Director 2014-04-30
FERGUS ALEXANDER KEE
Director 2014-04-30
JUSTINE CAROLYN PICKFORD
Director 2014-04-30
PAUL JAMES STEADMAN
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY RAYMOND POTTS
Company Secretary 2014-04-30 2015-11-12
GARRY RAYMOND POTTS
Director 2014-04-30 2015-11-12
FRED MOSTYN ROBERTS
Company Secretary 2001-04-05 2014-04-30
ERICA BEHA
Director 2002-12-01 2014-04-30
GEMMA CUNNINGHAM
Director 2002-12-01 2014-04-30
ELAINE ANNE ROBERTS
Director 2001-04-03 2014-04-30
JACQUIELINE ANN DEVON
Director 2006-11-01 2008-08-01
STEVEN STRUM
Company Secretary 2001-04-03 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DEELEY THE EXTRA MILE CARE COMPANY SOUTH WEST LONDON LIMITED Director 2015-11-24 CURRENT 2011-04-01 Dissolved 2016-06-21
JAMES RICHARD DEELEY ALINA HOMECARE BARNET LIMITED Director 2015-11-24 CURRENT 2008-03-29 Active
JAMES RICHARD DEELEY POLARBOY LIMITED Director 2014-07-21 CURRENT 2007-02-01 Dissolved 2015-08-18
JAMES RICHARD DEELEY HALL AT HOME LIMITED Director 2014-07-21 CURRENT 2006-10-30 Dissolved 2016-01-19
JAMES RICHARD DEELEY ALINA HOMECARE BROMSGROVE LTD Director 2014-07-21 CURRENT 2007-10-05 Active
JAMES RICHARD DEELEY ALINA CARE HOLDINGS LIMITED Director 2014-04-30 CURRENT 2013-09-12 Active
JAMES RICHARD DEELEY ALINA CARE LIMITED Director 2014-04-30 CURRENT 2014-04-28 Active
JAMES RICHARD DEELEY ALINA HOMECARE LTD Director 2013-02-25 CURRENT 2013-02-25 Active
FERGUS ALEXANDER KEE THE EXTRA MILE CARE COMPANY SOUTH WEST LONDON LIMITED Director 2015-11-24 CURRENT 2011-04-01 Dissolved 2016-06-21
FERGUS ALEXANDER KEE ALINA HOMECARE BARNET LIMITED Director 2015-11-24 CURRENT 2008-03-29 Active
FERGUS ALEXANDER KEE POLARBOY LIMITED Director 2014-07-21 CURRENT 2007-02-01 Dissolved 2015-08-18
FERGUS ALEXANDER KEE HALL AT HOME LIMITED Director 2014-07-21 CURRENT 2006-10-30 Dissolved 2016-01-19
FERGUS ALEXANDER KEE ALINA HOMECARE BROMSGROVE LTD Director 2014-07-21 CURRENT 2007-10-05 Active
FERGUS ALEXANDER KEE ALINA CARE HOLDINGS LIMITED Director 2014-04-30 CURRENT 2013-09-12 Active
FERGUS ALEXANDER KEE ALINA CARE LIMITED Director 2014-04-30 CURRENT 2014-04-28 Active
FERGUS ALEXANDER KEE ALINA HOMECARE LTD Director 2013-02-25 CURRENT 2013-02-25 Active
JUSTINE CAROLYN PICKFORD THE EXTRA MILE CARE COMPANY SOUTH WEST LONDON LIMITED Director 2015-11-24 CURRENT 2011-04-01 Dissolved 2016-06-21
JUSTINE CAROLYN PICKFORD ALINA HOMECARE BARNET LIMITED Director 2015-11-24 CURRENT 2008-03-29 Active
JUSTINE CAROLYN PICKFORD ALINA HOMECARE LTD Director 2015-09-01 CURRENT 2013-02-25 Active
JUSTINE CAROLYN PICKFORD POLARBOY LIMITED Director 2014-07-21 CURRENT 2007-02-01 Dissolved 2015-08-18
JUSTINE CAROLYN PICKFORD HALL AT HOME LIMITED Director 2014-07-21 CURRENT 2006-10-30 Dissolved 2016-01-19
JUSTINE CAROLYN PICKFORD ALINA HOMECARE BROMSGROVE LTD Director 2014-07-21 CURRENT 2007-10-05 Active
JUSTINE CAROLYN PICKFORD ALINA CARE HOLDINGS LIMITED Director 2014-04-30 CURRENT 2013-09-12 Active
JUSTINE CAROLYN PICKFORD ALINA CARE LIMITED Director 2014-04-30 CURRENT 2014-04-28 Active
PAUL JAMES STEADMAN THE EXTRA MILE CARE COMPANY SOUTH WEST LONDON LIMITED Director 2015-11-24 CURRENT 2011-04-01 Dissolved 2016-06-21
PAUL JAMES STEADMAN ALINA HOMECARE BARNET LIMITED Director 2015-11-24 CURRENT 2008-03-29 Active
PAUL JAMES STEADMAN ALINA CARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2013-09-12 Active
PAUL JAMES STEADMAN ALINA CARE LIMITED Director 2015-09-01 CURRENT 2014-04-28 Active
PAUL JAMES STEADMAN ALINA HOMECARE BROMSGROVE LTD Director 2015-09-01 CURRENT 2007-10-05 Active
PAUL JAMES STEADMAN ALINA HOMECARE LTD Director 2015-09-01 CURRENT 2013-02-25 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
2024-04-06CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041934380001
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041934380002
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/18 FROM 15-17 the Crescent Leatherhead Surrey KT22 8DY England
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 15-17 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 15-17 THE CRESCENT LEATHERHEAD KT22 8DY ENGLAND
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM C/O C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041934380001
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARRY RAYMOND POTTS
2015-11-12AP03Appointment of Mr Paul James Steadman as company secretary on 2015-11-12
2015-11-12TM02Termination of appointment of Garry Raymond Potts on 2015-11-12
2015-09-14RES15CHANGE OF NAME 14/09/2015
2015-09-14CERTNMCompany name changed caring hands stevenage LIMITED\certificate issued on 14/09/15
2015-09-12AP01DIRECTOR APPOINTED MR PAUL JAMES STEADMAN
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AA01Previous accounting period shortened from 30/09/14 TO 30/04/14
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY RAYMOND POTTS on 2014-04-30
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM 5 the Mall Park St. St. Albans Hertfordshire AL2 2HT
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ERICA BEHA
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ROBERTS
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED ROBERTS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CUNNINGHAM
2014-05-01AP03SECRETARY APPOINTED MR GARY RAYMOND POTTS
2014-05-01AP01DIRECTOR APPOINTED MRS JUSTINE CAROLYN PICKFORD
2014-05-01AP01DIRECTOR APPOINTED MR GARRY RAYMOND POTTS
2014-05-01AP01DIRECTOR APPOINTED MR JAMES RICHARD DEELEY
2014-05-01AP01DIRECTOR APPOINTED MR FERGUS ALEXANDER KEE
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0103/04/14 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-10AR0103/04/12 FULL LIST
2011-04-27AR0103/04/11 FULL LIST
2011-01-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-16AR0103/04/10 FULL LIST
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE ROBERTS / 03/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CUNNINGHAM / 03/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA BEHA / 03/04/2010
2009-04-16363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / GEMMA ROBERTS / 04/08/2008
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JACQUIELINE DEVON
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-22363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-25363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-05-29363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-08225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-04-0888(2)RAD 18/03/02--------- £ SI 98@1=98 £ IC 2/100
2001-05-23288bSECRETARY RESIGNED
2001-04-30288aNEW SECRETARY APPOINTED
2001-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ALINA HOMECARE STEVENAGE LTD 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 ALINA HOMECARE STEVENAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 222,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2021-04-30

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 ALINA HOMECARE STEVENAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 29,501
Current Assets 2011-10-01 £ 217,209
Debtors 2011-10-01 £ 187,708
Fixed Assets 2011-10-01 £ 8,947
Shareholder Funds 2011-10-01 £ 3,468
Tangible Fixed Assets 2011-10-01 £ 8,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALINA HOMECARE STEVENAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALINA HOMECARE STEVENAGE LTD
Trademarks
We have not found any records of ALINA HOMECARE STEVENAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALINA HOMECARE STEVENAGE LTD. 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 (86900 - Other human health activities) as ALINA HOMECARE STEVENAGE LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ALINA HOMECARE STEVENAGE LTD 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 ALINA HOMECARE STEVENAGE LTD 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 ALINA HOMECARE STEVENAGE LTD 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.