ALEVERE LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
ALEVERE LIMITED is a Private Limited Company from CARLISLE ENGLAND and has the status: Active - Proposal to Strike off.
ALEVERE LIMITED was incorporated 11 years ago on 18/04/2012 and has the registered number: 08036855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2023.
ALEVERE LIMITED was incorporated 11 years ago on 18/04/2012 and has the registered number: 08036855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2023.
ALEVERE LIMITED - CARLISLE
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2021 | 31/07/2023 |
Registered Office
THE ORCHARDS C/O SILVERLINK GROUP
CARLISLE
CUMBRIA
CA1 3DZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED (until 07/01/2021)
MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED (until 07/01/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MATTHEWS | May 1970 | British | Director | 2018-01-09 | CURRENT |
MRS ANNE WELFORD | May 1957 | British | Director | 2016-10-25 UNTIL 2018-01-28 | RESIGNED |
MR JAMES PHILLIP SMITH | May 1981 | British | Director | 2015-04-22 UNTIL 2016-04-05 | RESIGNED |
MR ROBERT GUY HENTON TRITTON | Nov 1963 | British | Director | 2016-10-25 UNTIL 2020-07-31 | RESIGNED |
DR MARK ANTONY PALMER | Apr 1967 | British | Director | 2012-04-18 UNTIL 2015-04-22 | RESIGNED |
MS NATALIE ANNE O'MELIA | Mar 1982 | British | Director | 2019-05-10 UNTIL 2023-12-04 | RESIGNED |
DR MARK ANTONY PALMER | Apr 1967 | British | Director | 2016-04-05 UNTIL 2018-03-16 | RESIGNED |
MR STAN WILLIAM FRITH | Jul 1943 | British | Director | 2018-01-09 UNTIL 2019-02-21 | RESIGNED |
MRS CLAIRE DONALD | Aug 1975 | British | Director | 2019-05-10 UNTIL 2023-04-28 | RESIGNED |
MR MICHAEL JOHN WOODHEAD | Oct 1950 | British | Director | 2017-04-20 UNTIL 2017-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Matthews | 2018-12-21 - 2022-04-13 | 5/1970 | Carlisle Cumbria | Significant influence or control |
Silverlink Group Limited | 2018-12-21 | Carlisle | Ownership of shares 75 to 100 percent | |
Dr Mark Antony Palmer | 2016-04-06 - 2018-12-21 | 4/1967 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-07-28 | 31-10-2021 | 520,944 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-19 | 31-10-2020 | 498,917 equity |
ACCOUNTS - Final Accounts preparation | 2020-10-30 | 31-10-2019 | 502,251 equity |
ACCOUNTS - Final Accounts preparation | 2019-08-31 | 31-10-2018 | 559 Cash 570,082 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-29 | 30-08-2018 | 34 Cash 581,788 equity |