ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ealing Care Alliance (Holdings) Limited

Ealing Care Alliance (Holdings) Limited is an active company incorporated on 15 March 2004 with the registered office located in . Ealing Care Alliance (Holdings) Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05073061
Private limited company
Age
21 years
Incorporated 15 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (3 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10 St. Giles Square
London
WC2H 8AP
United Kingdom
Same address for the past 4 years
Telephone
020 30751800
Email
Unreported
People
Officers
9
Shareholders
2
Controllers (PSC)
1
Secretary • Secretary
Director • Asset Manager • British • Lives in UK • Born in Mar 1989
Director • Senior Asset Manager • British • Lives in UK • Born in Jul 1974
Director • Associate Asset Manager • Greek • Lives in UK • Born in Sep 1991
Director • Regional Asset Manager • British • Lives in England • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ealing Care Alliance Limited
Antonia Maxine Lufkin, Alexander Victor Thorne, and 4 more are mutual people.
Active
Information Resources (Oldham) Holdings Limited
Jordan Luke Reid, Antonia Maxine Lufkin, and 3 more are mutual people.
Active
Information Resources (Oldham) Limited
Jordan Luke Reid, Antonia Maxine Lufkin, and 3 more are mutual people.
Active
Information Resources (Oldham) Investment Limited
Jordan Luke Reid, Antonia Maxine Lufkin, and 3 more are mutual people.
Active
Academy Services (Sheffield) Holdings Limited
Antonia Maxine Lufkin, Alexander Victor Thorne, and 3 more are mutual people.
Active
Academy Services (Sheffield) Limited
Antonia Maxine Lufkin, Alexander Victor Thorne, and 3 more are mutual people.
Active
Brentwood Healthcare Partnership Limited
Antonia Maxine Lufkin, Alexander Victor Thorne, and 3 more are mutual people.
Active
Brentwood Healthcare Partnership Holding Limited
Antonia Maxine Lufkin, Alexander Victor Thorne, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£3.92M
Same as previous period
Total Liabilities
-£3.91M
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Miss Antonia Maxine Lufkin Appointed
12 Days Ago on 10 Oct 2025
Angeliki Maria Exakoustidou Resigned
12 Days Ago on 10 Oct 2025
Jayne Cheadle Resigned
14 Days Ago on 8 Oct 2025
Mrs Samantha Bell Appointed
14 Days Ago on 8 Oct 2025
Confirmation Submitted
3 Months Ago on 20 Jul 2025
Full Accounts Submitted
4 Months Ago on 2 Jun 2025
Kate Chien-Yu Greener Resigned
9 Months Ago on 1 Jan 2025
Mr Jordan Luke Reid Appointed
9 Months Ago on 1 Jan 2025
Redwood Partnership Ventures 2 Limited (PSC) Details Changed
4 Years Ago on 4 Jan 2021
Jayne Cheadle Appointed
11 Years Ago on 19 May 2014
Get Credit Report
Discover Ealing Care Alliance (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Angeliki Maria Exakoustidou as a director on 10 October 2025
Submitted on 10 Oct 2025
Appointment of Miss Antonia Maxine Lufkin as a director on 10 October 2025
Submitted on 10 Oct 2025
Appointment of Jayne Cheadle as a secretary on 19 May 2014
Submitted on 9 Oct 2025
Appointment of Mrs Samantha Bell as a secretary on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Jayne Cheadle as a secretary on 8 October 2025
Submitted on 8 Oct 2025
Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on 4 January 2021
Submitted on 25 Sep 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 20 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Appointment of Mr Jordan Luke Reid as a director on 1 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Kate Chien-Yu Greener as a director on 1 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year