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

A & L CARE HOMES HOLDINGS LIMITED

7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX,
Company Registration Number
06718612
Private Limited Company
Active

Company Overview

About A & L Care Homes Holdings Ltd
A & L CARE HOMES HOLDINGS LIMITED was founded on 2008-10-08 and has its registered office in Plymouth. The organisation's status is listed as "Active". A & L Care Homes Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
A & L CARE HOMES HOLDINGS LIMITED
 
Legal Registered Office
7 SANDY COURT
ASHLEIGH WAY LANGAGE BUSINESS PARK
PLYMOUTH
DEVON
PL7 5JX
Other companies in PL7
 
Filing Information
Company Number 06718612
Company ID Number 06718612
Date formed 2008-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-11-06 16:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & L CARE HOMES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARC LAWSON & CO LIMITED   MARK HOLT & CO. LIMITED   PAYTEAM 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 CARE HOMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LISA WEBB
Company Secretary 2018-05-18
LISA WEBB
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARRY WEBB
Director 2008-10-08 2018-04-30
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-10-08 2008-10-08
BARBARA KAHAN
Director 2008-10-08 2008-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA WEBB MAYFLOWER HOUSE LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active
LISA WEBB A & L CARE HOMES LIMITED Director 2002-07-26 CURRENT 2002-07-26 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
2023-10-09CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-05-25Audited abridged accounts made up to 2022-08-31
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-29PSC02Notification of A & L Care Group Limited as a person with significant control on 2018-04-05
2020-10-29PSC04Change of details for Mrs Lisa Webb as a person with significant control on 2018-11-05
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-05PSC07CESSATION OF ANDREW HARRY WEBB AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-18AP03Appointment of Mrs Lisa Webb as company secretary on 2018-05-18
2018-05-18SH1918/05/18 STATEMENT OF CAPITAL GBP 10.00
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 50
2018-05-18SH1918/05/18 STATEMENT OF CAPITAL GBP 50.00
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRY WEBB
2018-04-26SH0105/04/18 STATEMENT OF CAPITAL GBP 100
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-26SH0105/04/18 STATEMENT OF CAPITAL GBP 100
2018-04-26SH20STATEMENT BY DIRECTORS
2018-04-26CAP-SSSOLVENCY STATEMENT DATED 05/04/18
2018-04-26RES13RE CONFLICTS OF INTEREST 05/04/2018
2018-04-26RES06REDUCE ISSUED CAPITAL 05/04/2018
2018-04-26SH20STATEMENT BY DIRECTORS
2018-04-26CAP-SSSOLVENCY STATEMENT DATED 05/04/18
2018-04-26RES06REDUCE ISSUED CAPITAL 05/04/2018
2018-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of reduction of capital
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-16AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-05-19SH20Statement by Directors
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-19SH19Statement of capital on 2015-05-19 GBP 20
2015-05-19CAP-SSSolvency Statement dated 01/05/15
2015-05-19RES06REDUCE ISSUED CAPITAL 01/05/2015
2014-11-17RES01ADOPT ARTICLES 12/05/2014
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1500020
2014-10-29AR0108/10/14 FULL LIST
2014-06-02MEM/ARTSARTICLES OF ASSOCIATION
2014-06-02RES13CHANGE OF RIGHTS ATTACHED TO SHARES 12/05/2014
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1500000
2014-05-20SH1920/05/14 STATEMENT OF CAPITAL GBP 1500000
2014-05-20SH20STATEMENT BY DIRECTORS
2014-05-20CAP-SSSOLVENCY STATEMENT DATED 02/05/14
2014-05-20RES13REDUCE CAP REDEMPTION RESERVE 02/05/2014
2014-05-20SH0105/05/14 STATEMENT OF CAPITAL GBP 1500020
2014-05-20SH0105/05/14 STATEMENT OF CAPITAL GBP 1500020
2014-05-16RES13INCREASING AUTHORITY TO ALLOT SHARES 01/05/2014
2014-05-16RES01ADOPT ARTICLES 01/05/2014
2014-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-15AR0108/10/13 FULL LIST
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067186120002
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067186120003
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067186120001
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MARK HOLT & COMPANY MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF
2012-10-22AR0108/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WEBB / 25/07/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY WEBB / 25/07/2012
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-15AR0108/10/11 FULL LIST
2011-11-08SH0608/11/11 STATEMENT OF CAPITAL GBP 1500000
2011-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-19AR0108/10/10 FULL LIST
2010-01-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-26AR0108/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WEBB / 08/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY WEBB / 08/10/2009
2009-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-24169GBP IC 2500000/2000000 09/11/08 GBP SR 500000@1=500000
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(2)AD 09/11/08 GBP SI 2499998@1=2499998 GBP IC 2/2500000
2008-12-05RES04NC INC ALREADY ADJUSTED 28/10/2008
2008-12-05123NC INC ALREADY ADJUSTED 28/10/08
2008-11-26288aDIRECTOR APPOINTED LISA WEBB
2008-11-26288aDIRECTOR APPOINTED ANDREW HARRY WEBB
2008-11-25RES04GBP NC 4000/3003000 08/11/2008
2008-11-17225CURRSHO FROM 31/10/2009 TO 31/08/2009
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A & L CARE HOMES HOLDINGS 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 A & L CARE HOMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CARE HOMES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A & L CARE HOMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & L CARE HOMES HOLDINGS LIMITED
Trademarks
We have not found any records of A & L CARE HOMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & L CARE HOMES HOLDINGS 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 (70100 - Activities of head offices) as A & L CARE HOMES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A & L CARE HOMES HOLDINGS 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 A & L CARE HOMES HOLDINGS 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 CARE HOMES HOLDINGS 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.