Background WavePink WaveYellow Wave

ALLIANCE FAMILY FOUNDATION LIMITED (00943938)

ALLIANCE FAMILY FOUNDATION LIMITED (00943938) is an active UK company. incorporated on 11 December 1968. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ALLIANCE FAMILY FOUNDATION LIMITED has been registered for 57 years. Current directors include ALLIANCE, Homa, Lady, ALLIANCE, Joshua Jacob Moshe, Hon, ESTERKIN, Sara Dorn.

Company Number
00943938
Status
active
Type
ltd
Incorporated
11 December 1968
Age
57 years
Address
Suite 1b Maclaren House Lancastrian Office Centre, Manchester, M32 0FP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLIANCE, Homa, Lady, ALLIANCE, Joshua Jacob Moshe, Hon, ESTERKIN, Sara Dorn
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FAMILY FOUNDATION LIMITED

ALLIANCE FAMILY FOUNDATION LIMITED is an active company incorporated on 11 December 1968 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ALLIANCE FAMILY FOUNDATION LIMITED was registered 57 years ago.(SIC: 88990)

Status

active

Active since 57 years ago

Company No

00943938

LTD Company

Age

57 Years

Incorporated 11 December 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Suite 1b Maclaren House Lancastrian Office Centre Talbot Road Manchester, M32 0FP,

Previous Addresses

4th Floor Faulkner House Faulkner Street Manchester M1 4DY
From: 8 August 2015To: 7 December 2020
12th Floor Bank House Charlotte Street Manchester M1 4ET
From: 16 January 2014To: 8 August 2015
12Th Floor Bank House Charlotte Street Manchester Lancashire M1 4ET
From: 11 December 1968To: 16 January 2014
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 14
Director Left
Aug 20
Director Joined
Jan 24
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLIANCE, Homa, Lady

Active
Talbot Road, ManchesterM32 0FP
Born June 1956
Director
Appointed 10 Jan 2024

ALLIANCE, Joshua Jacob Moshe, Hon

Active
Talbot Road, ManchesterM32 0FP
Born May 1989
Director
Appointed 30 May 2007

ESTERKIN, Sara Dorn

Active
Talbot Road, ManchesterM32 0FP
Born July 1962
Director
Appointed N/A

ASHLEY, Anne-John

Resigned
The Chase Inn, WorcesterWR6 5BP
Secretary
Appointed N/A
Resigned 31 Dec 1994

RIDGWAY, Jennifer Margaret

Resigned
23 Bradford Road, ManchesterM30 9FF
Secretary
Appointed N/A
Resigned 01 Dec 2010

ALLIANCE, David, Lord

Resigned
Talbot Road, ManchesterM32 0FP
Born June 1932
Director
Appointed N/A
Resigned 18 Jul 2025

ALLIANCE, Graham Neil, Hon

Resigned
West Sunset Blvd, Los Angeles
Born September 1959
Director
Appointed N/A
Resigned 21 Aug 2020

ALLIANCE, Nigel

Resigned
Cringle The Downs, CheadleSK8 1JD
Born February 1935
Director
Appointed N/A
Resigned 10 Jun 1997

Persons with significant control

3

2 Active
1 Ceased

Lord David Alliance

Ceased
Talbot Road, ManchesterM32 0FP
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2025

Mrs Sara Dorn Esterkin

Active
Talbot Road, ManchesterM32 0FP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lord David Alliance

Active
Talbot Road, ManchesterM32 0FP
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
1 April 2025
AAMDAAMD
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
6 October 1989
288288
Legacy
4 November 1988
363363
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Miscellaneous
11 December 1968
MISCMISC