THE ALIVE PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Termination of appointment of Dawn June Beaumont as a director on 2025-02-07

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Cessation of Helen Joan Goring as a person with significant control on 2023-09-25

View Document

13/05/2413 May 2024 Termination of appointment of Helen Joan Goring as a director on 2023-09-25

View Document

13/05/2413 May 2024 Termination of appointment of Donna King as a director on 2023-09-25

View Document

13/05/2413 May 2024 Cessation of Donna King as a person with significant control on 2023-09-25

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Cessation of Christopher Eric White as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Cessation of Sharon Fox as a person with significant control on 2022-12-01

View Document

10/01/2310 January 2023 Termination of appointment of Sharon Fox as a director on 2022-12-01

View Document

10/01/2310 January 2023 Termination of appointment of Christopher Eric White as a director on 2023-01-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ABBEYCARE AND NURSING @ HOME LTD

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS MARION ELIZABETH HUTCHINSON

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION ELIZABETH HUTCHINSON

View Document

23/11/1823 November 2018 CESSATION OF MICHAEL ABBEY AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF ABBEY CARE AND NURSING @HOME LIMITED AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF MANDY ELIZABETH ABBEY AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF IAN CRAIG KING AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIKKI ALLOTT

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CRAIG KING

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS JILL MARSH

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DARREN PAUL WALKER

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR IAN CRAIG KING

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS ALISON SYLVIA WHITE

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ERIC WHITE

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL WALKER

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SYLVIA WHITE

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ERIC WHITE

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / ABBEY CARE AND NURSING @HOME LIMITED / 23/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ABBEY / 23/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY ELIZABETH ABBEY / 23/07/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MARSH

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

09/05/179 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS YVONNE WALLER

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS NIKKI ALLOT

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE-MARIE BELLAMY

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE NELSON

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNARD

View Document

15/10/1515 October 2015 24/09/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS SUSAN DEBRA JOHNSON

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MISS JANE-MARIE BELLAMY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS JANE RUTH NELSON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HAGUE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 24/09/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED A.C. N. INDEPENDENCE AND LEISURE LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 24/09/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 24/09/12 NO MEMBER LIST

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 24/09/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 MANDY ABBEY TO CONTUNUE AS REPRESENTATIVE OF ABBEYCARE 05/05/2011

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1118 May 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 24/09/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 ALTER ARTICLES 20/04/2010

View Document

23/11/0923 November 2009 ALTER MEM AND ARTS 12/11/2009

View Document

23/11/0923 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0912 October 2009 24/09/09 NO CHANGES

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HAGUE / 05/03/2009

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED WILLIAM STEVEN FRANCIS BARNARD

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information