ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Care (Dales Homes) Limited

Alliance Care (Dales Homes) Limited is an active company incorporated on 4 January 1999 with the registered office located in Stockport, Greater Manchester. Alliance Care (Dales Homes) Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Active proposal to strike off
Company No
03691542
Private limited company
Age
26 years
Incorporated 4 January 1999
Size
Unreported
Confirmation
Submitted
Dated 12 January 2025 (10 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
No changes occurred since incorporation
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
0330 1348810
Email
Unreported
Website
Unreported
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
Brighterkind Health Care 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
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Alliance Care (Trendlewood) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind (Granby Care) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Health Care Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Health Care Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Four Seasons Health Care Group Treasury Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
THG Healthcare Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Group Limited
Allan John Hayward and Abigail Gemma Mattison 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
£3K
Decreased by £2K (-40%)
Turnover
£24.2M
Decreased by £8.15M (-25%)
Employees
497
Decreased by 229 (-32%)
Total Assets
£1.42M
Decreased by £1.41M (-50%)
Total Liabilities
-£17.27M
Decreased by £1.69M (-9%)
Net Assets
-£15.86M
Increased by £287K (-2%)
Debt Ratio (%)
1217%
Increased by 545.74% (+81%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Oct 2025
Voluntary Strike-Off Suspended
1 Month Ago on 7 Oct 2025
Voluntary Gazette Notice
1 Month Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 25 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
Brighterkind Health Care 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
Brighterkind Health Care Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Get Credit Report
Discover Alliance Care (Dales Homes) 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 7 Oct 2025
Voluntary strike-off action has been suspended
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 25 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
Part of the property or undertaking has been released and no longer forms part of charge 11
Submitted on 10 Jun 2025
Change of details for Brighterkind Health Care Limited as a person with significant control on 5 May 2025
Submitted on 6 May 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 Brighterkind Health Care Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year