EALING CARE ALLIANCE (HOLDINGS) LIMITED

EALING CARE ALLIANCE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEALING CARE ALLIANCE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05073061
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EALING CARE ALLIANCE (HOLDINGS) LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025

    2 pagesCH01

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Jayne Cheadle as a secretary on May 19, 2014

    2 pagesAP03

    Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025

    2 pagesAP03

    Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025

    1 pagesTM02

    Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on Jan 04, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 07, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 07, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 07, 2023 with updates

    5 pagesCS01

    Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023

    1 pagesTM01

    Appointment of Miss Sallyanne Sheppard as a director on May 05, 2023

    2 pagesAP01

    Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023

    1 pagesTM01

    Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022

    2 pagesAP01

    Confirmation statement made on Jul 07, 2022 with updates

    5 pagesCS01

    Who are the officers of EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341164300001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341209690001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    LUFKIN, Antonia Maxine
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    Director
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    United KingdomEnglish338718180001
    REID, Jordan Luke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish302980940002
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510004
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    187906810001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    MORTON, Patricia
    Baker Street
    W1U 8EW London
    55
    England
    Secretary
    Baker Street
    W1U 8EW London
    55
    England
    186459310001
    SAIFULLAH, Shamim
    2 Bridge Avenue
    W6 9JP London
    Secretary
    2 Bridge Avenue
    W6 9JP London
    British85107230002
    SUGDEN, Andrew
    2 Bridge Avenue
    W6 9JP London
    Secretary
    2 Bridge Avenue
    W6 9JP London
    British96388910001
    TROMANHAUSER, Kerry Andrew
    Baker Street
    W1U 8EW London
    55
    England
    Secretary
    Baker Street
    W1U 8EW London
    55
    England
    172484810001
    BRIDGEHOUSE COMPANY SECRETARIES LIMITED
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    Secretary
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    113238220001
    APETRAOIE, Neculai
    376 Clapham Road
    SW9 9AR London
    Viridian Housing Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Viridian Housing Colwell House
    United Kingdom
    United KingdomBritish232644910001
    BRADLEY, Victoria Louise
    Churchill Place
    EC24 4BB London
    One
    Director
    Churchill Place
    EC24 4BB London
    One
    British138686440001
    BROOKS, Sally-Ann
    3rd Floor, 46 Charles Street
    CF10 2GE Cardiff
    Ams Ltd
    United Kingdom
    Director
    3rd Floor, 46 Charles Street
    CF10 2GE Cardiff
    Ams Ltd
    United Kingdom
    WalesBritish165666840001
    CAMPION, Matthew Stuart Ross
    c/o C/O Viridian Housing
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    c/o C/O Viridian Housing
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    EnglandBritish244624930001
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    COPPARD, Timothy James
    2 Bridge Avenue
    London
    W6 9JP
    Director
    2 Bridge Avenue
    London
    W6 9JP
    United KingdomBritish109214500001
    DAVIES, David Wyn
    3rd Floor, 46 Charles Street
    CF10 2GE Cardiff
    Ams Ltd
    United Kingdom
    Director
    3rd Floor, 46 Charles Street
    CF10 2GE Cardiff
    Ams Ltd
    United Kingdom
    WalesBritish165673880001
    DOCTOR, Graeme
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish82839470003
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish290861020001
    EVANS, Avril Emma Margaret
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    Director
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    EnglandBritish111954610001
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomGreek300416120001
    FARNHAM, Mark Robert
    2 Bridge Avenue
    London
    W6 9JP
    Director
    2 Bridge Avenue
    London
    W6 9JP
    United KingdomBritish97460130001
    FARRANT, Adrian John
    2 Bridge Avenue
    London
    W6 9JP
    Director
    2 Bridge Avenue
    London
    W6 9JP
    EnglandBritish163342820001
    FOOT, David Alexander John, Mr.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish245579910001
    FOX, Matthew Stuart
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United KingdomBritish63588090002
    FOX, Matthew Stuart
    41 Compayne Gardens
    NW6 3DD London
    Director
    41 Compayne Gardens
    NW6 3DD London
    United KingdomBritish63588090002
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    GREENER, Kate Chien-Yu
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United KingdomBritish319258530001
    HOLDEN, Mark Geoffrey David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish170508700001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish252087440001
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritish86815910002

    Who are the persons with significant control of EALING CARE ALLIANCE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Apr 06, 2016
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberIp12752r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Giles Square
    WC2H 8AP London
    10
    England
    Apr 06, 2016
    St. Giles Square
    WC2H 8AP London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number7582396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0