Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLANDALE CARE GROUP LIMITED
Company Information for

ALLANDALE CARE GROUP LIMITED

The Croft, 94 Irby Road, Heswall, WIRRAL, CH61 6XG,
Company Registration Number
00900504
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Allandale Care Group Ltd
ALLANDALE CARE GROUP LIMITED was founded on 1967-03-10 and has its registered office in Heswall. The organisation's status is listed as "Active". Allandale Care Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLANDALE CARE GROUP LIMITED
 
Legal Registered Office
The Croft
94 Irby Road
Heswall
WIRRAL
CH61 6XG
Other companies in CH61
 
Previous Names
ABBEYFIELD HESWALL SOCIETY LIMITED(THE)14/10/2015
Filing Information
Company Number 00900504
Company ID Number 00900504
Date formed 1967-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts FULL
Last Datalog update: 2024-04-29 13:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANDALE CARE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLANDALE CARE GROUP LIMITED
The following companies were found which have the same name as ALLANDALE CARE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLANDALE CARE GROUP (HESWALL) LIMITED THE CROFT 94 IRBY ROAD HESWALL MERSEYSIDE CH61 6XG Dissolved Company formed on the 2015-07-28

Company Officers of ALLANDALE CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER HARRY ROBERT CROOK
Company Secretary 2001-08-21
PATRICIA MARGARET CLEARY
Director 1996-08-13
JILL COLVIN
Director 1991-04-15
CAROLE MARY CONDREN
Director 2018-05-30
ROBIN MARTIN HUGHES
Director 2017-07-24
KEVIN ROBERT STEPHEN MORRIS
Director 2016-08-24
MICHAEL LEE RILEY
Director 2016-07-27
ERIC MICHAEL SMETHURST
Director 2002-04-23
LEE RICHARD SPEARS
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORRIS
Director 2016-05-25 2017-02-26
KAREN NICOLA BEDDOW
Director 2013-07-22 2016-05-25
GORDON JOHN PLAYER
Director 2015-04-22 2016-03-17
MATTHEW JOEL BEDDOW
Director 2015-04-08 2015-12-16
ALAN CARSON
Director 2013-01-14 2015-04-11
JOHN BURNETT
Director 2013-01-14 2014-05-19
BETTY BELL
Director 2011-05-04 2014-05-06
LYNN ELIZABETH CAVANAGH
Director 2012-05-14 2014-05-06
VINCENT ATTWOOD
Director 2008-05-17 2012-05-14
TERRY HANSEN
Director 2010-05-17 2011-06-27
ARTHUR RIXON
Director 1991-04-15 2007-01-04
ROBERT EDWARD ALLAN
Director 2003-05-21 2006-12-31
KEITH CLEARY
Director 2005-05-03 2006-07-10
WILLIAM ROBERT RIXON
Director 1998-10-01 2004-04-27
MARY TERESA ANN SPEIRS
Company Secretary 1992-02-25 2001-08-20
ROY VICTOR EDEN
Director 1991-04-15 2001-03-30
DAVID DUNN
Director 2000-11-09 2001-03-01
ERIC WALTER JOHN NAYLOR
Director 1996-07-01 2000-01-01
ROY ALLAN
Director 1993-08-01 1998-06-01
WILLIAM HENRY NICHOLLS
Director 1991-04-15 1996-05-20
JEAN NICHOLLS
Director 1991-04-15 1996-03-27
JOHN COCKER
Director 1991-04-15 1995-12-31
NIGEL JAMES GOODLIFFE
Director 1991-04-15 1995-08-01
PATRICIA MARGARET CLEARY
Director 1991-04-15 1993-08-01
MARJORIE PATRICIA REID
Company Secretary 1991-04-15 1992-03-01
PETER HOWELL WILLIAMS
Director 1991-04-15 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE MARY CONDREN CAROLE CONDREN CONSULTING LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2017-11-14
ERIC MICHAEL SMETHURST ALLANDALE CARE GROUP (HESWALL) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-16CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRY ROBERT CROOK
2022-05-10AP01DIRECTOR APPOINTED MR PETER HARRY ROBERT CROOK
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SUSAN HENNESSEY
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PIERCE
2021-09-28TM02Termination of appointment of Peter Harry Robert Crook on 2021-09-27
2021-09-28AP03Appointment of Mr Chandler Warren as company secretary on 2021-09-27
2021-07-14AP01DIRECTOR APPOINTED DOCTOR ELIZABETH ANNE COOPER
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARD SPEARS
2021-05-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES HOBBS
2021-03-29AP01DIRECTOR APPOINTED MRS LYNN PIERCE
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA DAVIES
2021-01-11AP01DIRECTOR APPOINTED MS JAYNE HENNESSEY
2020-12-18AP01DIRECTOR APPOINTED MR CARL DAVID HOWELL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITBY
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MARY CONDREN
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-21AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-13AP01DIRECTOR APPOINTED MR THOMAS JAMES HOBBS
2019-05-21AP01DIRECTOR APPOINTED MISS MELISSA DAVIES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET CLEARY
2018-10-26AP01DIRECTOR APPOINTED MRS DEBRA WHITBY
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL COLVIN
2018-06-25AP01DIRECTOR APPOINTED MRS CAROLE MARY CONDREN
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-06AP01DIRECTOR APPOINTED MR ROBIN MARTIN HUGHES
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-01AP01DIRECTOR APPOINTED MR LEE RICHARD SPEARS
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2016-10-19CH03SECRETARY'S DETAILS CHNAGED FOR PETER HARRY ROBERT CROOK on 2016-10-19
2016-09-02AP01DIRECTOR APPOINTED MR KEVIN ROBERT STEPHEN MORRIS
2016-08-02AP01DIRECTOR APPOINTED PROFESSOR MICHAEL LEE RILEY
2016-06-07AP01DIRECTOR APPOINTED MR ANDREW MORRIS
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BEDDOW
2016-04-28AR0125/04/16 NO MEMBER LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PLAYER
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PLAYER
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDOW
2015-10-14RES15CHANGE OF NAME 26/08/2015
2015-10-14CERTNMCOMPANY NAME CHANGED ABBEYFIELD HESWALL SOCIETY LIMITED(THE) CERTIFICATE ISSUED ON 14/10/15
2015-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14AP01DIRECTOR APPOINTED MR GORDON JOHN PLAYER
2015-04-28AR0125/04/15 NO MEMBER LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARSON
2015-04-10AP01DIRECTOR APPOINTED MR MATTHEW JOEL BEDDOW
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNETT
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNETT
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CAVANAGH
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BELL
2014-05-06AR0125/04/14 NO MEMBER LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CAVANAGH
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BELL
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-26AP01DIRECTOR APPOINTED MRS KAREN NICOLA BEDDOW
2013-04-30AR0125/04/13 NO MEMBER LIST
2013-04-30AP01DIRECTOR APPOINTED MR DAVID ALBERT ROBINSON
2013-04-30AP01DIRECTOR APPOINTED MR ALAN CARSON
2013-04-30AP01DIRECTOR APPOINTED MR JOHN BURNETT
2013-02-28AA30/09/12 TOTAL EXEMPTION FULL
2012-05-15AP01DIRECTOR APPOINTED LYNN ELIZABETH CAVANAGH
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ATTWOOD
2012-04-27AR0125/04/12 NO MEMBER LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HANSEN
2011-05-09AP01DIRECTOR APPOINTED MRS BETTY BELL
2011-04-27AP01DIRECTOR APPOINTED MR TERENCE HANSEN
2011-04-26AR0125/04/11 NO MEMBER LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TWIN
2010-05-10AR0125/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN TWIN / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 25/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL COLVIN / 25/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET CLEARY / 25/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINCENT ATTWOOD / 12/04/2010
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-29363aANNUAL RETURN MADE UP TO 25/04/09
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-10288aDIRECTOR APPOINTED DR VINCENT ATTWOOD
2008-06-23363sANNUAL RETURN MADE UP TO 25/04/08
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-15363sANNUAL RETURN MADE UP TO 25/04/07
2007-04-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-15363sANNUAL RETURN MADE UP TO 25/04/06
2006-05-15288aNEW DIRECTOR APPOINTED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: HEATHERMOUNT MOUNT AVENUE, HESWALL WIRRAL MERSEYSIDE CH60 4RH
2005-07-14Registered office changed on 14/07/05 from:\heathermount, mount avenue, heswall, wirral, merseyside CH60 4RH
2005-05-03363sANNUAL RETURN MADE UP TO 25/04/05
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-07363sANNUAL RETURN MADE UP TO 25/04/04
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07363(288)DIRECTOR RESIGNED
2004-03-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sANNUAL RETURN MADE UP TO 25/04/03
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-10363sANNUAL RETURN MADE UP TO 25/04/02
2002-03-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: WESTLEIGH MOUNT AVENUE HESWALL WIRRAL CH60 4RH
2002-02-25Registered office changed on 25/02/02 from:\westleigh, mount avenue, heswall wirral, CH60 4RH
2001-08-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ALLANDALE CARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLANDALE CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-03-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied THE HOUSING CORPORATION
LEGAL CHARGE 1982-02-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-02-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-12-19 Satisfied WIRRAL BOROUGH COUNCIL
LEGAL CHARGE 1976-11-25 Satisfied WIRRAL BOROUGH COUNCIL
LEGAL CHARGE 1975-05-09 Satisfied WIRRAL BOROUGH COUNCIL
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATEED 20-1-75 1975-01-31 Satisfied WIRRAL BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLANDALE CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLANDALE CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANDALE CARE GROUP LIMITED
Trademarks
We have not found any records of ALLANDALE CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANDALE CARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ALLANDALE CARE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLANDALE CARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANDALE CARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLANDALE CARE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.