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

ALDERWOOD L.L.A. LIMITED

POOLEMEAD HOUSE WATERY LANE, TWERTON, BATH, BA2 1RN,
Company Registration Number
03876881
Private Limited Company
Active

Company Overview

About Alderwood L.l.a. Ltd
ALDERWOOD L.L.A. LIMITED was founded on 1999-11-15 and has its registered office in Bath. The organisation's status is listed as "Active". Alderwood L.l.a. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALDERWOOD L.L.A. LIMITED
 
Legal Registered Office
POOLEMEAD HOUSE WATERY LANE
TWERTON
BATH
BA2 1RN
Other companies in NN6
 
Filing Information
Company Number 03876881
Company ID Number 03876881
Date formed 1999-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 05:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERWOOD L.L.A. 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.

Company Officers of ALDERWOOD L.L.A. LIMITED

Current Directors
Officer Role Date Appointed
GARRY FITTON
Company Secretary 2016-01-12
GARRY JOHN FITTON
Director 2016-01-12
PETER KINSEY
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA SMART
Director 2015-05-12 2017-02-08
RAYMOND STANLEY WADLOW
Company Secretary 2000-01-28 2016-01-12
AMY SARAH ROBERTS
Director 2007-08-01 2016-01-12
JACQUELINE SUSAN WADLOW
Director 2000-01-28 2016-01-12
RAYMOND STANLEY WADLOW
Director 2000-01-28 2016-01-12
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1999-11-15 2000-01-28
WRF INTERNATIONAL LIMITED
Nominated Director 1999-11-15 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOMERSET HCA LTD Director 2018-02-28 CURRENT 2003-05-14 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Director 2014-03-11 CURRENT 2001-11-09 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Director 2014-03-11 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
PETER KINSEY SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER KINSEY HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
PETER KINSEY CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER KINSEY FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
PETER KINSEY LEARNING DISABILITY ENGLAND Director 2015-05-13 CURRENT 2001-06-12 Active
PETER KINSEY CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-05-16 Dissolved 2015-04-09
PETER KINSEY CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2008-06-20 CURRENT 1999-04-28 Active
PETER KINSEY CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (UK) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER KINSEY VICTORIA HOUSE (UK) LIMITED Director 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
PETER KINSEY SOLENT RESIDENTIAL HOMES LIMITED Director 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
PETER KINSEY WHEREWELIVE LIMITED Director 2008-06-20 CURRENT 2001-02-05 Active
PETER KINSEY WHEREWELIVE CARE GROUP LIMITED Director 2008-06-20 CURRENT 2001-11-09 Active
PETER KINSEY BLOCKLIN HOUSE LIMITED Director 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP LIMITED Director 2008-06-20 CURRENT 1994-11-22 Active
PETER KINSEY PATHWAYS (TREBANOS) LIMITED Director 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PETER KINSEY CMG HOMES LIMITED Director 2008-06-20 CURRENT 1998-02-27 Active

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-15Change of details for Care Management Group Limited as a person with significant control on 2023-03-14
2023-01-23Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-18PSC05Change of details for Achieve Together Limited as a person with significant control on 2022-10-18
2022-10-18AD02Register inspection address changed from First Floor, Q4, the Square Randalls Way Leatherhead KT22 7TW England to Poolemead House Watery Lane Twerton Bath BA2 1RN
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
2022-03-10PSC05Change of details for The Regard Partnership Limited as a person with significant control on 2021-12-07
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 038768810011
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038768810011
2021-12-17DIRECTOR APPOINTED MR SAMUEL IAN COLLIER
2021-12-17AP01DIRECTOR APPOINTED MR SAMUEL IAN COLLIER
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-10-20PSC07CESSATION OF CARE MANAGEMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20PSC02Notification of The Regard Partnership Limited as a person with significant control on 2021-08-31
2021-08-26SH19Statement of capital on 2021-08-26 GBP 1.07527
2021-08-26SH20Statement by Directors
2021-08-26CAP-SSSolvency Statement dated 25/08/21
2021-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-25SH20Statement by Directors
2021-08-25CAP-SSSolvency Statement dated 25/08/21
2021-08-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-12-21AD02Register inspection address changed from The Care House Randalls Way Leatherhead KT22 7TW England to First Floor, Q4, the Square Randalls Way Leatherhead KT22 7TW
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2018-12-27RES13Resolutions passed:
  • Terms and transactions contemplated by the documents approved 10/12/2018
  • ADOPT ARTICLES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038768810010
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768810009
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM The Care House Randalls Way Leatherhead KT22 7TW England
2018-07-03PSC02Notification of Care Management Group Limited as a person with significant control on 2016-04-06
2018-07-03PSC07CESSATION OF CMG HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2018-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Office 1-2 South Lodge Farm 100 Wellingborough Road Ecton Northampton NN6 0QR England
2017-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-11-21AD02Register inspection address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom to The Care House Randalls Way Leatherhead KT22 7TW
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW England
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SMART
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 107527
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-14AA01Current accounting period extended from 31/12/16 TO 28/02/17
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04MEM/ARTSARTICLES OF ASSOCIATION
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038768810009
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768810007
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768810008
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WADLOW
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AMY ROBERTS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WADLOW
2016-01-12TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND WADLOW
2016-01-12AP03SECRETARY APPOINTED MR GARRY FITTON
2016-01-12AP01DIRECTOR APPOINTED MR GARRY FITTON
2016-01-12AP01DIRECTOR APPOINTED MR PETER KINSEY
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM OFFICE 1, SOUTH LODGE FARM 100 WELLINGBOROUGH ROAD ECTON NORTHAMPTONSHIRE NN6 0QR
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 107527
2015-11-17AR0115/11/15 FULL LIST
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MRS ANITA SMART
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 107527
2015-04-26SH0124/02/15 STATEMENT OF CAPITAL GBP 107527.00
2015-04-26RES01ADOPT ARTICLES 18/02/2015
2015-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-26RES13ALLOTMENT OF SHARES, SECTION 190 CA 2006 18/02/2015
2015-04-26RES12VARYING SHARE RIGHTS AND NAMES
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-19AR0115/11/14 FULL LIST
2014-10-14RES13SHAREHOLDERS AGREEMENT 18/09/2014
2014-10-14RES0118/09/2014
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038768810008
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038768810007
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-01AR0115/11/13 FULL LIST
2013-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SARAH ROBERTS / 14/11/2012
2012-11-15AR0115/11/12 FULL LIST
2012-06-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-11-21AR0115/11/11 FULL LIST
2011-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-11-21AD02SAIL ADDRESS CREATED
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN WADLOW / 01/06/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY SARAH ROBERTS / 01/06/2011
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-11-16AR0115/11/10 FULL LIST
2010-10-05AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-27AR0115/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY SARAH ROBERTS / 01/11/2009
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 1 SOUTH LODGE FARM ECTON NORTHAMPTONSHIRE NN6 0QR
2009-07-15AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WADLOW / 01/10/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / AMY ROBERTS / 01/10/2008
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WADLOW / 01/10/2008
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-26363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07123NC INC ALREADY ADJUSTED 18/08/07
2007-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23RES04£ NC 100/100000 18/08
2007-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26353LOCATION OF REGISTER OF MEMBERS
2006-01-26363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-21ELRESS252 DISP LAYING ACC 09/06/04
2004-06-21ELRESS366A DISP HOLDING AGM 09/06/04
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-25363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 7 PRESCOTT CLOSE RECTORY FARM NORTHAMPTON NN3 5HZ
2002-11-18363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-27363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-02-11288bSECRETARY RESIGNED
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ALDERWOOD L.L.A. 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 ALDERWOOD L.L.A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
2014-08-07 Satisfied LLOYDS BANK PLC
2014-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 2008-08-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-04-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-04-04 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ALDERWOOD L.L.A. LIMITED

Intangible Assets
Patents
We have not found any records of ALDERWOOD L.L.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERWOOD L.L.A. LIMITED
Trademarks
We have not found any records of ALDERWOOD L.L.A. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALDERWOOD L.L.A. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £21,221 Residential Independent Sector
Cambridgeshire County Council 2015-2 GBP £21,115 Residential Independent Sector
Cambridgeshire County Council 2015-1 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-12 GBP £48,727 Residential Care
Cheshire West and Chester Council 2014-12 GBP £28,876 Resi Long Stay Pvt
Cambridgeshire County Council 2014-12 GBP £42,230 Residential Independent Sector
Northamptonshire County Council 2014-11 GBP £48,727 Residential Care
Cheshire West and Chester Council 2014-11 GBP £28,876 Resi Long Stay Pvt
Cambridgeshire County Council 2014-11 GBP £21,115 Residential Independent Sector
Cheshire West and Chester Council 2014-10 GBP £28,876 Resi Long Stay Pvt
Northamptonshire County Council 2014-10 GBP £156,781 Residential Care
Cambridgeshire County Council 2014-10 GBP £21,115 Residential Independent Sector
Cheshire West and Chester Council 2014-9 GBP £28,876 Resi Long Stay Pvt
Northamptonshire County Council 2014-9 GBP £1,575 Grants to Service Users
Cheshire West and Chester Council 2014-8 GBP £28,876 Resi Long Stay Pvt
Northamptonshire County Council 2014-8 GBP £58,003 Residential Care
Cambridgeshire County Council 2014-8 GBP £26,394 Residential Independent Sector
Cheshire West and Chester Council 2014-7 GBP £28,876 Resi Long Stay Pvt
Essex County Council 2014-7 GBP £74,149
Cambridgeshire County Council 2014-7 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-7 GBP £59,578 Grants to Service Users
Cheshire West and Chester Council 2014-6 GBP £28,876 Resi Long Stay Pvt
Cambridgeshire County Council 2014-6 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-6 GBP £150,529 Residential Care
London Borough of Camden 2014-6 GBP £23,195
Northamptonshire County Council 2014-5 GBP £4,065 Grants to Service Users
Essex County Council 2014-5 GBP £74,149
Cambridgeshire County Council 2014-5 GBP £21,115 Residential Independent Sector
Cheshire West and Chester 2014-5 GBP £57,753
Cheshire West and Chester Council 2014-5 GBP £57,753 Resi Long Stay Pvt
London Borough of Camden 2014-5 GBP £23,968
Cambridgeshire County Council 2014-4 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-4 GBP £40,102 Third Party Payments
Cheshire West and Chester 2014-4 GBP £28,876
Cheshire West and Chester Council 2014-4 GBP £28,876 Resi Long Stay Pvt
London Borough of Camden 2014-4 GBP £23,195
Cambridgeshire County Council 2014-3 GBP £31,673 Residential Independent Sector
Northamptonshire County Council 2014-3 GBP £40,102 Third Party Payments
Cheshire West and Chester 2014-3 GBP £28,876
London Borough of Camden 2014-3 GBP £23,968
Cambridgeshire County Council 2014-2 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-2 GBP £40,102 Third Party Payments
Cheshire West and Chester 2014-2 GBP £28,876
London Borough of Camden 2014-2 GBP £21,649
Essex County Council 2014-1 GBP £74,149
Cambridgeshire County Council 2014-1 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2014-1 GBP £40,102 Third Party Payments
Cheshire West and Chester 2014-1 GBP £28,876
London Borough of Camden 2014-1 GBP £47,936
Cambridgeshire County Council 2013-12 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2013-12 GBP £40,102 Third Party Payments
Cheshire West and Chester 2013-12 GBP £28,876
Cambridgeshire County Council 2013-11 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2013-11 GBP £40,102 Third Party Payments
Cheshire West and Chester 2013-11 GBP £28,876
Peterborough City Council 2013-11 GBP £68,120
London Borough of Camden 2013-11 GBP £23,195
Wokingham Council 2013-10 GBP £24,720
Peterborough City Council 2013-10 GBP £63,861
Cambridgeshire County Council 2013-10 GBP £42,230 Residential Independent Sector
Northamptonshire County Council 2013-10 GBP £80,203 Third Party Payments
Essex County Council 2013-10 GBP £74,149
Cheshire West and Chester 2013-10 GBP £28,876
London Borough of Camden 2013-10 GBP £23,968
Wokingham Council 2013-9 GBP £24,720
Cheshire West and Chester 2013-9 GBP £28,876
Cambridgeshire County Council 2013-9 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2013-9 GBP £40,102 Third Party Payments
London Borough of Camden 2013-9 GBP £23,195
Wokingham Council 2013-8 GBP £24,720
Cheshire West and Chester 2013-8 GBP £28,876
Cambridgeshire County Council 2013-8 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2013-8 GBP £40,102 Third Party Payments
London Borough of Camden 2013-8 GBP £23,968
Cheshire West and Chester 2013-7 GBP £28,876
Essex County Council 2013-7 GBP £74,149
Cambridgeshire County Council 2013-7 GBP £21,115 Residential Independent Sector
Northamptonshire County Council 2013-7 GBP £40,102 Third Party Payments
Wokingham Council 2013-7 GBP £49,440
Cheshire West and Chester 2013-6 GBP £28,876
Northamptonshire County Council 2013-6 GBP £40,102 Third Party Payments
London Borough of Camden 2013-6 GBP £23,968
Northamptonshire County Council 2013-5 GBP £40,102 Third Party Payments
Cambridgeshire County Council 2013-5 GBP £21,115 Residential Independent Sector
Cheshire West and Chester 2013-5 GBP £57,753
Wokingham Council 2013-5 GBP £49,440
Cambridgeshire County Council 2013-4 GBP £21,115 Residential Independent Sector
Essex County Council 2013-4 GBP £74,149
Northamptonshire County Council 2013-4 GBP £34,801 Third Party Payments
Cheshire West and Chester 2013-4 GBP £28,876
Northamptonshire County Council 2013-3 GBP £85,580 Third Party Payments
Cambridgeshire County Council 2013-3 GBP £170,429 Residential Independent Sector
London Borough of Waltham Forest 2013-3 GBP £37,501 RESIDENTIAL CARE HOMES
Wokingham Council 2013-3 GBP £49,440
Cambridgeshire County Council 2013-2 GBP £7,014 CRIP2 ONLY - payment to Providers contribution adjustment
Northamptonshire County Council 2013-2 GBP £21,549 Third Party Payments
London Borough of Waltham Forest 2013-2 GBP £18,421 RESIDENTIAL CARE HOMES
Peterborough City Council 2013-2 GBP £86,728
Wokingham Council 2013-2 GBP £24,720
Northamptonshire County Council 2013-1 GBP £26,551 Third Party Payments
Cambridgeshire County Council 2013-1 GBP £42,084 Residential Independent Sector
London Borough of Waltham Forest 2013-1 GBP £18,421 RESIDENTIAL CARE HOMES
Essex County Council 2013-1 GBP £74,149
Wokingham Council 2013-1 GBP £49,440
London Borough of Waltham Forest 2012-12 GBP £18,421 RESIDENTIAL CARE HOMES
Cambridgeshire County Council 2012-12 GBP £91,292 Residential Independent Sector
Northamptonshire County Council 2012-12 GBP £139,300 Third Party Payments
London Borough of Waltham Forest 2012-11 GBP £18,421 RESIDENTIAL CARE HOMES
Peterborough City Council 2012-11 GBP £86,728
Northamptonshire County Council 2012-10 GBP £60,295 Third Party Payments
London Borough of Waltham Forest 2012-10 GBP £18,421 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-9 GBP £18,421 RESIDENTIAL CARE HOMES
Cambridgeshire County Council 2012-8 GBP £53,516 Independent School Placements
Peterborough City Council 2012-8 GBP £86,728
London Borough of Waltham Forest 2012-8 GBP £36,842 RESIDENTIAL CARE HOMES
Northamptonshire County Council 2012-7 GBP £60,295 Third Party Payments
Peterborough City Council 2012-7 GBP £86,728
London Borough of Waltham Forest 2012-7 GBP £18,421 RESIDENTIAL CARE HOMES
Northamptonshire County Council 2012-6 GBP £58,307 Third Party Payments
London Borough of Waltham Forest 2012-6 GBP £18,421 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-5 GBP £18,421 RESIDENTIAL CARE HOMES
Cambridgeshire County Council 2012-4 GBP £71,617 Independent School Placements
London Borough of Waltham Forest 2012-4 GBP £22,661 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-3 GBP £21,199 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-2 GBP £22,661 RESIDENTIAL CARE HOMES
Peterborough City Council 2012-2 GBP £86,728
London Borough of Waltham Forest 2012-1 GBP £22,661 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-12 GBP £21,930 RESIDENTIAL CARE HOMES
Cambridgeshire County Council 2011-12 GBP £72,404 Independent School Placements
London Borough of Waltham Forest 2011-11 GBP £22,661 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-10 GBP £21,930 RESIDENTIAL CARE HOMES
Cambridgeshire County Council 2011-10 GBP £52,729 Independent School Placements
London Borough of Waltham Forest 2011-9 GBP £22,661 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-8 GBP £22,661 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-7 GBP £21,930 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-6 GBP £44,590 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-3 GBP £40,936 PCT SPOT PLACEMENTS
London Borough of Waltham Forest 2011-2 GBP £20,468 PCT SPOT PLACEMENTS
London Borough of Waltham Forest 2011-1 GBP £20,468 PCT SPOT PLACEMENTS
London Borough of Waltham Forest 2010-12 GBP £40,936 PCT SPOT PLACEMENTS
2010-11 GBP £20,468
2010-10 GBP £20,468
2010-9 GBP £20,468
2010-8 GBP £20,468 PCT SPOT PLACEMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALDERWOOD L.L.A. 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 ALDERWOOD L.L.A. 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 ALDERWOOD L.L.A. 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.