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 27 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
03650305
Private limited company
Age
27 years
Incorporated 15 October 1998
Size
Unreported
Confirmation
Due Soon
Dated 30 October 2024 (1 year ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (3 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Carpenter Court, Maple Road
Bramhall
Stockport
SK7 2DH
United Kingdom
Address changed on 5 May 2025 (6 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 • 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
The Huntercombe Group Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Alliance Care (Dales Homes) Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Brighterkind (Granby Care) Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Brighterkind Health Care Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Brighterkind Health Care Group Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Four Seasons Health Care Group Treasury Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
THG Healthcare Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Brighterkind Group Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
£3.49M
Increased by £386K (+12%)
Employees
87
Increased by 9 (+12%)
Total Assets
£261K
Decreased by £2.32M (-90%)
Total Liabilities
-£345K
Decreased by £2.21M (-86%)
Net Assets
-£84K
Decreased by £114K (-380%)
Debt Ratio (%)
132%
Increased by 33.35% (+34%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Oct 2025
Voluntary Gazette Notice
1 Month Ago on 23 Sep 2025
Application To Strike Off
1 Month Ago on 16 Sep 2025
Mrs Abigail Gemma Mattison Details Changed
6 Months Ago on 5 May 2025
Mrs Abigail Mattison Details Changed
6 Months Ago on 5 May 2025
Four Seasons Group Holdings Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Registered Address Changed
6 Months Ago on 5 May 2025
Registered Address Changed
6 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Mr Allan John Hayward Details Changed
8 Months Ago on 24 Feb 2025
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
Full accounts made up to 29 December 2024
Submitted on 10 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 23 Sep 2025
Application to strike the company off the register
Submitted on 16 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year