Background WavePink WaveYellow Wave

ALDERWOOD L.L.A. LIMITED (03876881)

ALDERWOOD L.L.A. LIMITED (03876881) is an active UK company. incorporated on 15 November 1999. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ALDERWOOD L.L.A. LIMITED has been registered for 26 years. Current directors include COLLIER, Samuel Ian, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
03876881
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
COLLIER, Samuel Ian, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERWOOD L.L.A. LIMITED

ALDERWOOD L.L.A. LIMITED is an active company incorporated on 15 November 1999 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ALDERWOOD L.L.A. LIMITED was registered 26 years ago.(SIC: 87200)

Status

active

Active since 26 years ago

Company No

03876881

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

TREELINE SOLUTIONS LIMITED
From: 15 November 1999To: 3 February 2000
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 July 2019To: 20 May 2022
Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
From: 4 October 2018To: 24 July 2019
The Care House Randalls Way Leatherhead KT22 7TW England
From: 18 December 2017To: 4 October 2018
Office 1-2 South Lodge Farm 100 Wellingborough Road Ecton Northampton NN6 0QR England
From: 8 February 2017To: 18 December 2017
The Care House Randalls Way Leatherhead Surrey KT22 7TW England
From: 12 January 2016To: 8 February 2017
Office 1, South Lodge Farm 100 Wellingborough Road Ecton Northamptonshire NN6 0QR
From: 28 October 2009To: 12 January 2016
1 South Lodge Farm Ecton Northamptonshire NN6 0QR
From: 15 November 1999To: 28 October 2009
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Director Left
Feb 17
Owner Exit
Jul 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Capital Update
Aug 21
Owner Exit
Oct 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLIER, Samuel Ian

Active
Watery Lane, BathBA2 1RN
Born October 1985
Director
Appointed 17 Dec 2021

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 12 Jan 2016
Resigned 19 Jul 2024

WADLOW, Raymond Stanley

Resigned
64 Guilsborough Road, NorthamptonNN6 8EW
Secretary
Appointed 28 Jan 2000
Resigned 12 Jan 2016

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 28 Jan 2000

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 12 Jan 2016
Resigned 19 Jul 2024

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 12 Jan 2016
Resigned 31 Jan 2020

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

ROBERTS, Amy Sarah

Resigned
Randalls Way, LeatherheadKT22 7TW
Born November 1981
Director
Appointed 01 Aug 2007
Resigned 12 Jan 2016

SMART, Anita

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1964
Director
Appointed 12 May 2015
Resigned 08 Feb 2017

WADLOW, Jacqueline Susan

Resigned
64 Guilsborough Road, NorthamptonNN6 8EW
Born June 1950
Director
Appointed 28 Jan 2000
Resigned 12 Jan 2016

WADLOW, Raymond Stanley

Resigned
64 Guilsborough Road, NorthamptonNN6 8EW
Born December 1951
Director
Appointed 28 Jan 2000
Resigned 12 Jan 2016

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 15 Nov 1999
Resigned 28 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Watery Lane, BathBA2 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2021
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2021
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
26 August 2021
SH19Statement of Capital
Legacy
26 August 2021
SH20SH20
Legacy
26 August 2021
CAP-SSCAP-SS
Resolution
26 August 2021
RESOLUTIONSResolutions
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Move Registers To Sail Company
21 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
23 October 2007
MEM/ARTSMEM/ARTS
Legacy
23 October 2007
88(3)88(3)
Legacy
23 October 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
353353
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
363sAnnual Return (shuttle)
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
19 November 2002
287Change of Registered Office
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
27 November 2001
363aAnnual Return
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
88(2)R88(2)R
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Resolution
11 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1999
NEWINCIncorporation