ALICE (RELIEF OF POVERTY AND ADVANCEMENT OF COMMUNITY)

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Appointment of Ms Rebecca Stubbs as a director on 2024-05-13

View Document

14/05/2414 May 2024 Termination of appointment of Sonia Robbins as a director on 2024-05-13

View Document

29/04/2429 April 2024 Director's details changed for Mr Matthew Dashper-Hughes on 2024-04-16

View Document

29/04/2429 April 2024 Director's details changed for Ms Sonia Robbins on 2024-04-16

View Document

29/04/2429 April 2024 Director's details changed for Mrs Julie Mirowski on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from The Assembly Rooms Merrial Street Newcastle Staffordshire ST5 2AD England to Unit 19 Whieldon Road Industrial Estate Fenton Stoke-on-Trent Staffordshire ST4 4JP on 2024-04-16

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Matthew Dasper-Hughes on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Tina Beeston as a director on 2024-01-30

View Document

15/01/2415 January 2024 Termination of appointment of Sarah Buckley as a director on 2024-01-15

View Document

09/01/249 January 2024 Director's details changed for Ms Sarah Robbins on 2024-01-09

View Document

19/12/2319 December 2023 Termination of appointment of Darren John Brookes as a director on 2023-12-18

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Termination of appointment of Tony Bough as a director on 2023-10-23

View Document

20/10/2320 October 2023 Satisfaction of charge 075141190001 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 075141190002 in full

View Document

24/07/2324 July 2023 Appointment of Mrs Heather Jane Sheldon as a secretary on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of David Alexander Hole as a secretary on 2023-07-24

View Document

26/06/2326 June 2023 Appointment of Ms Tina Beeston as a director on 2023-06-19

View Document

26/06/2326 June 2023 Registered office address changed from The Assembly Rooms No 4 Merrial Street Newcastle-Under-Lyme ST5 2AD England to The Assembly Rooms Merrial Street Newcastle Staffordshire ST5 2AD on 2023-06-26

View Document

18/04/2318 April 2023 Termination of appointment of Joel Edgington-Plunkett as a director on 2023-04-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/02/2321 February 2023 Appointment of Ms Sarah Buckley as a director on 2023-02-17

View Document

21/02/2321 February 2023 Appointment of Mr Christopher Maydew as a director on 2023-02-17

View Document

21/02/2321 February 2023 Appointment of Ms Amy Wilde as a director on 2023-02-17

View Document

21/02/2321 February 2023 Appointment of Ms Opeyemi Babatunde as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Christopher Maydew as a director on 2023-02-17

View Document

20/02/2320 February 2023 Appointment of Mr Christopher Maydew as a director on 2023-02-17

View Document

20/02/2320 February 2023 Termination of appointment of Samantha Ray as a director on 2023-02-17

View Document

20/02/2320 February 2023 Appointment of Mr Tony Bough as a director on 2023-02-17

View Document

20/02/2320 February 2023 Appointment of Mr Joel Edgington-Plunkett as a director on 2023-02-17

View Document

20/02/2320 February 2023 Appointment of Ms Sarah Robbins as a director on 2023-02-17

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Director's details changed for Mr Matthew Daspher-Hughes on 2022-11-29

View Document

30/11/2230 November 2022 Cessation of Emily Alice Petts as a person with significant control on 2022-10-08

View Document

30/11/2230 November 2022 Registered office address changed from The Assembly Rooms Merrial Street Newcastle-Under-Lyme ST5 2AD England to The Assembly Rooms No 4 Merrial Street Newcastle-Under-Lyme ST5 2AD on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Stephanie Carol Talbot as a person with significant control on 2022-10-08

View Document

30/11/2230 November 2022 Notification of a person with significant control statement

View Document

23/10/2223 October 2022 Appointment of Mr David Alexander Hole as a secretary on 2022-10-21

View Document

08/10/228 October 2022 Termination of appointment of Emily Alice Petts as a director on 2022-10-08

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Registered office address changed from 4 the Assembly Rooms Merrial Street Newcastle-Under-Lyme Staffs ST5 2AD England to The Assembly Rooms Merrial Street Newcastle-Under-Lyme ST5 2AD on 2021-10-22

View Document

29/07/2129 July 2021 Registration of charge 075141190001, created on 2021-07-23

View Document

29/07/2129 July 2021 Registration of charge 075141190002, created on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of Larne Payne as a director on 2021-07-16

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY PYE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/12/189 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS GILLIAN SHERWIN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TALBOT

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKSON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS SAMANTHA RAY

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM STUDIO 1, UNIT 4 KENTS LANE, SILVERDALE ENTERPRISE PARK SILVERDALE ENTERPRISE CENTRE NEWCASTLE STAFFORDSHIRE ST5 6SR

View Document

01/12/161 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 29/02/16 NO MEMBER LIST

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MRS KERRY LEE PYE

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MR PHILIP CLARKSON

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA LEA

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MRS JULIE MIROWSKI

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/03/158 March 2015 28/02/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALICE PETTS / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALICE MCKINNEY / 05/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE LEA / 29/01/2015

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 28/02/14 NO MEMBER LIST

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 8 BOWERS DRIVE SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6SL UNITED KINGDOM

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 02/02/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/10/127 October 2012 REGISTERED OFFICE CHANGED ON 07/10/2012 FROM 5 WEAVER PLACE CLAYTON NEWCASTLE-UNDER-LYME STAFFS ST5 4BQ

View Document

27/04/1227 April 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1227 April 2012 ALTER ARTICLES 16/04/2012

View Document

27/04/1227 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/02/1212 February 2012 02/02/12 NO MEMBER LIST

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information