ALLIANCE FOR BETTER CARE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

01/05/251 May 2025 Statement of capital on 2025-03-31

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Resolutions

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

08/04/248 April 2024 Amended full accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Pramitkumar Patel as a director on 2023-05-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Appointment of Dr Kathryn Margaret Ruby Spensley as a director on 2022-10-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2021-09-13

View Document

17/01/2217 January 2022 Change of name

View Document

17/01/2217 January 2022 Change of name notice

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Termination of appointment of David Gordon Mckenzie as a director on 2021-11-25

View Document

10/01/2210 January 2022 Appointment of Bryan Sidney Edgar Ingleby as a director on 2021-11-15

View Document

24/06/2124 June 2021 Registered office address changed from 99 Station Road Redhill RH1 1EB to Horley Health Hub 120 Victoria Road Horley RH6 7BL on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 ADOPT ARTICLES 12/02/2019

View Document

21/02/1921 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 4683.02

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE LYNCH

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED DOCTOR TERENCE EDWARD LYNCH

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLAYSON

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS JESSICA KATHRYN YAXLEY

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE TAYLOR

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BOSCH / 23/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOYDIP RAY

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH TAYLOR

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ADOPT ARTICLES 25/02/2015

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED DR JOYDIP RAY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED JACQUELINE ANNE CLAYSON

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company