Background WavePink WaveYellow Wave

EALING CARE ALLIANCE (HOLDINGS) LIMITED (05073061)

EALING CARE ALLIANCE (HOLDINGS) LIMITED (05073061) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EALING CARE ALLIANCE (HOLDINGS) LIMITED has been registered for 22 years. Current directors include HAWKINS, Kevin Stuart, LOTTER, Jessabel Piera, REID, Jordan Luke and 1 others.

Company Number
05073061
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKINS, Kevin Stuart, LOTTER, Jessabel Piera, REID, Jordan Luke, THORNE, Alexander Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

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 London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EALING CARE ALLIANCE (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05073061

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

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

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 21 May 2014To: 4 January 2021
Colwell House 376 Clapham Road London SW9 9AR
From: 28 September 2012To: 21 May 2014
2 Bridge Avenue London W6 9JP
From: 15 March 2004To: 28 September 2012
Timeline

58 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
May 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BELL, Samantha

Active
LondonWC2H 8AP
Secretary
Appointed 08 Oct 2025

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 19 May 2014

HAWKINS, Kevin Stuart

Active
LondonWC2H 8AP
Born March 1969
Director
Appointed 01 Feb 2022

LOTTER, Jessabel Piera

Active
Bartholomew Close, LondonEC1A 7BL
Born November 1994
Director
Appointed 01 Mar 2026

REID, Jordan Luke

Active
LondonWC2H 8AP
Born September 1989
Director
Appointed 01 Jan 2025

THORNE, Alexander Victor

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 01 Nov 2019

CHEADLE, Jayne

Resigned
LondonWC2H 8AP
Secretary
Appointed 19 May 2014
Resigned 08 Oct 2025

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Secretary
Appointed 15 Sept 2005
Resigned 24 Mar 2006

MORTON, Patricia

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 26 Mar 2014
Resigned 19 May 2014

SAIFULLAH, Shamim

Resigned
2 Bridge Avenue, LondonW6 9JP
Secretary
Appointed 02 Mar 2005
Resigned 15 Sept 2005

SUGDEN, Andrew

Resigned
2 Bridge Avenue, LondonW6 9JP
Secretary
Appointed 15 Mar 2004
Resigned 02 Mar 2005

TROMANHAUSER, Kerry Andrew

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 01 Oct 2012
Resigned 19 May 2014

BRIDGEHOUSE COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate secretary
Appointed 15 Jun 2006
Resigned 01 Oct 2012

APETRAOIE, Neculai

Resigned
376 Clapham Road, LondonSW9 9AR
Born February 1975
Director
Appointed 31 May 2017
Resigned 09 Nov 2017

BRADLEY, Victoria Louise

Resigned
Churchill Place, LondonEC24 4BB
Born October 1971
Director
Appointed 21 May 2009
Resigned 19 Dec 2011

BROOKS, Sally-Ann

Resigned
3rd Floor, 46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 19 Dec 2011
Resigned 13 Aug 2015

CAMPION, Matthew Stuart Ross

Resigned
376 Clapham Road, LondonSW9 9AR
Born July 1973
Director
Appointed 26 Apr 2012
Resigned 31 May 2017

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 05 May 2023
Resigned 09 Feb 2024

COPPARD, Timothy James

Resigned
2 Bridge AvenueW6 9JP
Born July 1961
Director
Appointed 20 Nov 2008
Resigned 05 Apr 2012

DAVIES, David Wyn

Resigned
3rd Floor, 46 Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 19 Dec 2011
Resigned 23 Apr 2015

DOCTOR, Graeme

Resigned
LondonWC2H 8AP
Born April 1957
Director
Appointed 03 May 2018
Resigned 01 Feb 2022

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 23 Apr 2015
Resigned 15 May 2020

EVANS, Avril Emma Margaret

Resigned
Woodlands, StroudGL5 2RR
Born October 1958
Director
Appointed 15 Mar 2006
Resigned 20 Nov 2008

EXAKOUSTIDOU, Angeliki Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 26 Sept 2022
Resigned 10 Oct 2025

FARNHAM, Mark Robert

Resigned
2 Bridge AvenueW6 9JP
Born January 1965
Director
Appointed 28 Oct 2004
Resigned 24 Feb 2010

FARRANT, Adrian John

Resigned
2 Bridge AvenueW6 9JP
Born September 1950
Director
Appointed 28 Oct 2004
Resigned 24 Feb 2010

FOOT, David Alexander John, Mr.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1968
Director
Appointed 15 May 2020
Resigned 29 Mar 2022

FOX, Matthew Stuart

Resigned
Baker Street, LondonW1U 8EW
Born April 1957
Director
Appointed 15 Jun 2006
Resigned 29 Jul 2014

FOX, Matthew Stuart

Resigned
41 Compayne Gardens, LondonNW6 3DD
Born April 1957
Director
Appointed 02 Mar 2005
Resigned 15 Mar 2006

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 28 Oct 2004
Resigned 23 Mar 2005

GILL, Christopher Mark David

Resigned
LondonWC2H 8AP
Born October 1985
Director
Appointed 29 Jun 2020
Resigned 05 May 2023

GREENER, Kate Chien-Yu

Resigned
St. Giles Square, LondonWC2H 8AP
Born July 1974
Director
Appointed 09 Feb 2024
Resigned 01 Jan 2025

HOLDEN, Mark Geoffrey David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 29 Jun 2020
Resigned 04 May 2023

HOLDEN, Mark Geoffrey David

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born September 1957
Director
Appointed 31 Oct 2018
Resigned 13 Feb 2019

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 28 Oct 2004
Resigned 25 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
376 Clapham Road, LondonSW9 9AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2017
St. Giles Square, LondonWC2H 8AP

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
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Statement Of Companys Objects
9 March 2021
CC04CC04
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Auditors Resignation Company
27 January 2016
AUDAUD
Change Account Reference Date Company Current Shortened
18 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
7 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
88(2)R88(2)R
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation