Company Information for ALINA HOMECARE SPECIALIST CARE LIMITED
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ALINA HOMECARE SPECIALIST CARE LIMITED | ||||
Legal Registered Office | ||||
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Other companies in BH12 | ||||
Previous Names | ||||
|
Company Number | 05705303 | |
---|---|---|
Company ID Number | 05705303 | |
Date formed | 2006-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 30/09/2025 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-03-05 12:49:20 |
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 |
---|---|---|
PAUL JAMES STEADMAN |
||
JAMES RICHARD DEELEY |
||
KATHERINE FRANCIS FORD |
||
FERGUS ALEXANDER KEE |
||
PAUL JAMES STEADMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE PIPER |
Company Secretary | ||
JANE PIPER |
Director | ||
STEPHEN GARY PIPER |
Director | ||
HELEN SPENCER |
Director | ||
JAMES MONROE IRVING BELL |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYDIARY SOFTWARE LIMITED | Director | 2016-02-18 | CURRENT | 2014-04-25 | Active | |
CARE-ABILITY TRAINING LIMITED | Director | 2016-02-18 | CURRENT | 2002-09-27 | Active - Proposal to Strike off | |
TCD (HOLDINGS) LIMITED | Director | 2016-02-18 | CURRENT | 2011-04-15 | Active | |
ALINA CARE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 2013-09-12 | Active | |
ALINA CARE LIMITED | Director | 2017-03-22 | CURRENT | 2014-04-28 | Active | |
MYDIARY SOFTWARE LIMITED | Director | 2016-02-18 | CURRENT | 2014-04-25 | Active | |
CARE-ABILITY TRAINING LIMITED | Director | 2016-02-18 | CURRENT | 2002-09-27 | Active - Proposal to Strike off | |
TCD (HOLDINGS) LIMITED | Director | 2016-02-18 | CURRENT | 2011-04-15 | Active | |
MYDIARY SOFTWARE LIMITED | Director | 2016-02-18 | CURRENT | 2014-04-25 | Active | |
CARE-ABILITY TRAINING LIMITED | Director | 2016-02-18 | CURRENT | 2002-09-27 | Active - Proposal to Strike off | |
TCD (HOLDINGS) LIMITED | Director | 2016-02-18 | CURRENT | 2011-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES | ||
Previous accounting period shortened from 30/04/25 TO 31/12/24 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057053030006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057053030005 | ||
DIRECTOR APPOINTED MR DAVID FORD PORTER | ||
DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY | ||
DIRECTOR APPOINTED MR SAHIL SHAH | ||
DIRECTOR APPOINTED MS JULIANNE BAKER | ||
REGISTERED OFFICE CHANGED ON 20/12/24 FROM Manor House Church Street Leatherhead Surrey KT22 8DN England | ||
DIRECTOR APPOINTED MR GARY THOMPSON | ||
DIRECTOR APPOINTED MR GARRY ANTHONY CROSS | ||
APPOINTMENT TERMINATED, DIRECTOR FERGUS ALEXANDER KEE | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES STEADMAN | ||
APPOINTMENT TERMINATED, DIRECTOR KATHERINE FRANCIS FORD | ||
Termination of appointment of Paul James Steadman on 2024-12-16 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DEELEY | ||
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057053030005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
PSC05 | Change of details for Alina Care Limited as a person with significant control on 2018-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/18 FROM 15-17 the Crescent Leatherhead Surrey KT22 8DY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM 15-17 the Crescent Leatherhead KT22 8DY England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT | |
RES15 | CHANGE OF COMPANY NAME 04/10/17 | |
CERTNM | COMPANY NAME CHANGED THE CARE DIVISION LIMITED CERTIFICATE ISSUED ON 04/10/17 | |
AP01 | DIRECTOR APPOINTED KATHERINE FRANCIS FORD | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1111.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
AA01 | Previous accounting period extended from 17/02/16 TO 30/04/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 17/02/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR FERGUS ALEXANDER KEE | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DEELEY | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES STEADMAN | |
AP03 | Appointment of Mr Paul James Steadman as company secretary on 2016-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PIPER | |
TM02 | Termination of appointment of Jane Piper on 2016-02-18 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1111.1 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY PIPER / 12/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SPENCER / 12/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PIPER / 12/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PIPER / 12/02/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1111.1 | |
AR01 | 10/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED HELEN SPENCER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 10/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH BH2 6LA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MONROE IRVING BELL / 21/12/2009 | |
AR01 | 10/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JAMES MONROE IRVING BELL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/07--------- £ SI 1111@.1=111 £ IC 1000/1111 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
RES13 | SUBDIVISION OF SHARES 01/02/07 | |
122 | S-DIV 28/07/06 | |
122 | S-DIV 08/09/06 | |
RES13 | SUBDIVISION OF SHARES 08/09/06 | |
88(2)R | AD 08/09/06--------- £ SI 9990@.1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED THE CARE DIVISION (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 23/02/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE AND GUARANTEE | Satisfied | ALTITUDE ONE LP | |
RENT DEPOSIT DEED | Satisfied | VINTRY PROPERTIES LIMITED AND VINTRY PROPERTIES NOMINEE LIMITED | |
FIXED AND FLOATING CHARGE | Partially Satisfied | RBS INVOICE FINANCE LIMITED |
|
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 SPECIALIST CARE LIMITED
ALINA HOMECARE SPECIALIST CARE LIMITED owns 4 domain names.
dotcomunity.co.uk thecaredivision.co.uk mydiaryadmin.co.uk mydiaryfriends.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Surrey County Council | |
|
Home Base Care |
Southampton City Council | |
|
Agency Staff - General |
Borough of Poole | |
|
Homecare Independent Sector |
Surrey County Council | |
|
Home Base Care |
Southampton City Council | |
|
Agency Staff - General |
Borough of Poole | |
|
Agency Temps |
Surrey County Council | |
|
Home Base Care |
Southampton City Council | |
|
Agency Staff - General |
Borough of Poole | |
|
Agency Temps |
Hampshire County Council | |
|
Payments to Private Contractors |
Surrey County Council | |
|
Home Base Care |
Southampton City Council | |
|
Agency Staff - General |
Borough of Poole | |
|
Homecare Independent Sector |
Surrey County Council | |
|
Home Base Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
Agency Staff - General |
Borough of Poole | |
|
Homecare Independent Sector |
Surrey County Council | |
|
Home Base Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
Private Providers |
Borough of Poole | |
|
Homecare Independent Sector |
Southampton City Council | |
|
Private Providers |
Borough of Poole | |
|
Homecare Independent Sector |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
Private Providers |
Borough of Poole | |
|
Agency Temps |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
Private Providers |
Hampshire County Council | |
|
Payments to Private Contractors |
Borough of Poole | |
|
Homecare Independent Sector |
Surrey County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Borough of Poole | |
|
Homecare Independent Sector |
Southampton City Council | |
|
Private Providers |
Hampshire County Council | |
|
Payments to Private Contractors |
Borough of Poole | |
|
Homecare Independent Sector |
Suffolk County Council | |
|
External Home Care |
Borough of Poole | |
|
Agency Temps |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
Private Providers |
Suffolk County Council | |
|
External Home Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Southampton City Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
Special Care in the Home |
Southampton City Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Suffolk County Council | |
|
External Home Care |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Southampton City Council | |
|
|
Borough of Poole | |
|
|
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Southampton City Council | |
|
|
Borough of Poole | |
|
|
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Surrey County Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Bournemouth Borough Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Bournemouth Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Spot Purchase |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Spot Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Spot Purchase |
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. |