EALING CARE ALLIANCE (HOLDINGS) LIMITED
Overview
| Company Name | EALING CARE ALLIANCE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05073061 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EALING CARE ALLIANCE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EALING CARE ALLIANCE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for EALING CARE ALLIANCE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Jayne Cheadle as a secretary on May 19, 2014 | 2 pages | AP03 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on Jan 04, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 07, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Miss Sallyanne Sheppard as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023 | 1 pages | TM01 | ||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 07, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of EALING CARE ALLIANCE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341164300001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341209690001 | |||||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 187906810001 | |||||||
| DALBY, Martin Lee | Secretary | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | British | 982290002 | ||||||
| MORTON, Patricia | Secretary | Baker Street W1U 8EW London 55 England | 186459310001 | |||||||
| SAIFULLAH, Shamim | Secretary | 2 Bridge Avenue W6 9JP London | British | 85107230002 | ||||||
| SUGDEN, Andrew | Secretary | 2 Bridge Avenue W6 9JP London | British | 96388910001 | ||||||
| TROMANHAUSER, Kerry Andrew | Secretary | Baker Street W1U 8EW London 55 England | 172484810001 | |||||||
| BRIDGEHOUSE COMPANY SECRETARIES LIMITED | Secretary | 2nd Floor 145-157 St John Street EC1V 4PY London | 113238220001 | |||||||
| APETRAOIE, Neculai | Director | 376 Clapham Road SW9 9AR London Viridian Housing Colwell House United Kingdom | United Kingdom | British | 232644910001 | |||||
| BRADLEY, Victoria Louise | Director | Churchill Place EC24 4BB London One | British | 138686440001 | ||||||
| BROOKS, Sally-Ann | Director | 3rd Floor, 46 Charles Street CF10 2GE Cardiff Ams Ltd United Kingdom | Wales | British | 165666840001 | |||||
| CAMPION, Matthew Stuart Ross | Director | c/o C/O Viridian Housing 376 Clapham Road SW9 9AR London Colwell House United Kingdom | England | British | 244624930001 | |||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| COPPARD, Timothy James | Director | 2 Bridge Avenue London W6 9JP | United Kingdom | British | 109214500001 | |||||
| DAVIES, David Wyn | Director | 3rd Floor, 46 Charles Street CF10 2GE Cardiff Ams Ltd United Kingdom | Wales | British | 165673880001 | |||||
| DOCTOR, Graeme | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 82839470003 | |||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 290861020001 | |||||
| EVANS, Avril Emma Margaret | Director | Woodlands Quarhouse Brimscombe GL5 2RR Stroud Gloucestershire | England | British | 111954610001 | |||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||
| FARNHAM, Mark Robert | Director | 2 Bridge Avenue London W6 9JP | United Kingdom | British | 97460130001 | |||||
| FARRANT, Adrian John | Director | 2 Bridge Avenue London W6 9JP | England | British | 163342820001 | |||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||
| FOX, Matthew Stuart | Director | Baker Street W1U 8EW London 55 England | United Kingdom | British | 63588090002 | |||||
| FOX, Matthew Stuart | Director | 41 Compayne Gardens NW6 3DD London | United Kingdom | British | 63588090002 | |||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| GREENER, Kate Chien-Yu | Director | St. Giles Square WC2H 8AP London 10 United Kingdom | United Kingdom | British | 319258530001 | |||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 170508700001 | |||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 252087440001 | |||||
| JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | 86815910002 |
Who are the persons with significant control of EALING CARE ALLIANCE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Viridian Housing | Apr 06, 2016 | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redwood Partnership Ventures 2 Limited | Apr 06, 2016 | St. Giles Square WC2H 8AP London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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