ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Care (Trendlewood) Limited

Alliance Care (Trendlewood) Limited is an active company incorporated on 15 October 1998 with the registered office located in Stockport, Greater Manchester. Alliance Care (Trendlewood) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03650305
Private limited company
Age
26 years
Incorporated 15 October 1998
Size
Unreported
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Carpenter Court, Maple Road
Bramhall
Stockport
SK7 2DH
United Kingdom
Address changed on 5 May 2025 (4 months ago)
Previous address was Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom
Telephone
01325364586
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in Sep 1948
Four Seasons Group Holdings Limited
PSC
Mericourt Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamaris Management Services Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby Care Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
The Huntercombe Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby At Home Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Huntercombe Centre (Crewe) Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Principal Healthcare Finance (UK) No.2 Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Principal Healthcare Finance (UK) No.1 Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Atlas Healthcare Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.11M
Increased by £623K (+25%)
Employees
78
Increased by 6 (+8%)
Total Assets
£2.58M
Increased by £137K (+6%)
Total Liabilities
-£2.55M
Increased by £112K (+5%)
Net Assets
£30K
Increased by £25K (+500%)
Debt Ratio (%)
99%
Decreased by 0.96% (-1%)
Latest Activity
Mrs Abigail Gemma Mattison Details Changed
4 Months Ago on 5 May 2025
Mrs Abigail Mattison Details Changed
4 Months Ago on 5 May 2025
Four Seasons Group Holdings Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Registered Address Changed
4 Months Ago on 5 May 2025
Registered Address Changed
4 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Mr Allan John Hayward Details Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Mr Allan John Hayward Details Changed
1 Year 9 Months Ago on 6 Dec 2023
Get Credit Report
Discover Alliance Care (Trendlewood) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mrs Abigail Mattison on 5 May 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Abigail Gemma Mattison on 5 May 2025
Submitted on 24 Jun 2025
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 5 May 2025
Submitted on 5 May 2025
Change of details for Four Seasons Group Holdings Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 5 May 2025
Submitted on 5 May 2025
Change of details for Mericourt Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Director's details changed for Mr Allan John Hayward on 24 February 2025
Submitted on 21 Mar 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 21 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Director's details changed for Mr Allan John Hayward on 6 December 2023
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year