Background WavePink WaveYellow Wave

ALBERT HOUSE RESIDENTIAL HOME LTD. (04580460)

ALBERT HOUSE RESIDENTIAL HOME LTD. (04580460) is an active UK company. incorporated on 4 November 2002. with registered office in Colne. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ALBERT HOUSE RESIDENTIAL HOME LTD. has been registered for 23 years. Current directors include DEARY, Cameron John, DEARY, Kenneth Edward, DEARY, Lynne Marie and 2 others.

Company Number
04580460
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Albert House, Colne, BB8 0AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DEARY, Cameron John, DEARY, Kenneth Edward, DEARY, Lynne Marie, DEARY, Rebecca May, OSBORNE, Simon John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT HOUSE RESIDENTIAL HOME LTD.

ALBERT HOUSE RESIDENTIAL HOME LTD. is an active company incorporated on 4 November 2002 with the registered office located in Colne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ALBERT HOUSE RESIDENTIAL HOME LTD. was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04580460

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 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

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Albert House 22 Albert Road Colne, BB8 0AA,

Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Aug 14
Loan Secured
Dec 16
Director Left
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Feb 23
Owner Exit
Apr 23
Loan Cleared
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DEARY, Cameron John

Active
Albert House, ColneBB8 0AA
Born September 1995
Director
Appointed 22 Jan 2025

DEARY, Kenneth Edward

Active
Crosby Road North, Waterloo, LiverpoolL22 0PJ
Born September 1956
Director
Appointed 04 Dec 2007

DEARY, Lynne Marie

Active
Albert House, ColneBB8 0AA
Born November 1965
Director
Appointed 22 Jan 2025

DEARY, Rebecca May

Active
Albert House, ColneBB8 0AA
Born September 1992
Director
Appointed 22 Jan 2025

OSBORNE, Simon John

Active
22 Albert Road, ColneBB8 0AA
Born June 1969
Director
Appointed 07 Jul 2025

PERRIS, Gillian

Resigned
76 Pendle Drive, WhalleyBB7 9JT
Secretary
Appointed 04 Nov 2002
Resigned 04 Dec 2007

SMALLEY, Michael James

Resigned
Kirklands, BacupOL13 8QR
Secretary
Appointed 04 Dec 2007
Resigned 28 Jun 2012

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 04 Nov 2002
Resigned 04 Nov 2002

DEARY, Lynne Marie

Resigned
Albert House, ColneBB8 0AA
Born November 1965
Director
Appointed 28 Jun 2012
Resigned 07 Feb 2020

MUNDY, Christopher Robert, Dr

Resigned
Albert Road, ColneBB8 0AA
Born January 1950
Director
Appointed 28 Jun 2012
Resigned 25 May 2021

PERRIS, Gillian

Resigned
76 Pendle Drive, WhalleyBB7 9JT
Born January 1964
Director
Appointed 04 Nov 2002
Resigned 04 Dec 2007

PERRIS, Peter

Resigned
76 Pendle Drive, WhalleyBB7 9JT
Born August 1957
Director
Appointed 04 Nov 2002
Resigned 04 Dec 2007

RIGBY, Stephen Andrew

Resigned
58 Fleetwood Road, SouthportPR9 0JZ
Born April 1962
Director
Appointed 04 Dec 2007
Resigned 07 Mar 2018

SCULLY, Sharon

Resigned
Albert House, ColneBB8 0AA
Born October 1973
Director
Appointed 07 Feb 2020
Resigned 28 Nov 2025

SMALLEY, Michael James

Resigned
Kirklands, BacupOL13 8QR
Born December 1946
Director
Appointed 04 Dec 2007
Resigned 30 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Crosby Road North, LiverpoolL22 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021

Mr Kenneth Edward Deary

Ceased
Crosby Road North, Waterloo, LiverpoolL22 0PJ
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 06 Apr 2023

Dr Christopher Robert Mundy

Ceased
Albert House, ColneBB8 0AA
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
6 February 2025
MAMA
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
3 March 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
6 February 2004
88(2)R88(2)R
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
4 November 2002
NEWINCIncorporation