Background WavePink WaveYellow Wave

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD (05769713)

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD (05769713) is an active UK company. incorporated on 5 April 2006. with registered office in Helsby. The company operates in the Construction sector, engaged in unknown sic code (43130). CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD has been registered for 19 years. Current directors include HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea and 5 others.

Company Number
05769713
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea, PIDCOCK, Richard Julian, RYDER, Alasdair Alan, TAYLOR, Erika, TUCKWELL, George William, Dr, WHITE, Craig Andrew
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD is an active company incorporated on 5 April 2006 with the registered office located in Helsby. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD was registered 19 years ago.(SIC: 43130)

Status

active

Active since 19 years ago

Company No

05769713

LTD Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DRIFT GROUND INVESTIGATION LIMITED
From: 5 April 2006To: 11 March 2015
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ England
From: 13 June 2016To: 5 April 2018
Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL
From: 12 August 2014To: 13 June 2016
C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR
From: 27 May 2010To: 12 August 2014
Andrew Wright & Co., 10 Cliff Parade, Wakefield West Yorkshire WF1 2TA
From: 5 April 2006To: 27 May 2010
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Jul 14
Director Left
Aug 14
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Loan Secured
Apr 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Mar 24
Funding Round
Jun 24
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 12 Aug 2019

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHTON, Claire Ashley

Active
172 Chester Road, HelsbyWA6 0AR
Born November 1973
Director
Appointed 31 Jan 2020

MAESTRI, Andrea

Active
172 Chester Road, HelsbyWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

PIDCOCK, Richard Julian

Active
172 Chester Road, HelsbyWA6 0AR
Born December 1973
Director
Appointed 16 Sept 2019

RYDER, Alasdair Alan

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 18 Mar 2018

TAYLOR, Erika

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1977
Director
Appointed 08 Sept 2025

TUCKWELL, George William, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born October 1973
Director
Appointed 12 Mar 2018

WHITE, Craig Andrew

Active
172 Chester Road, HelsbyWA6 0AR
Born October 1978
Director
Appointed 16 Sept 2019

ATKINSON, Richard John

Resigned
Mariner Court, WakefieldWF4 3FL
Secretary
Appointed 01 May 2015
Resigned 28 Mar 2017

MILLS, Steven

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 12 Mar 2018
Resigned 12 Aug 2019

PIDCOCK, Jennifer Anne

Resigned
142 Blacker Lane, WakefieldWF4 4EZ
Secretary
Appointed 05 Apr 2006
Resigned 28 Jun 2014

PIDCOCK, Richard Julian

Resigned
Mariner Court, WakefieldWF4 3FL
Secretary
Appointed 28 Jun 2014
Resigned 01 May 2015

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2006

ALLARDYCE, Lee Charles

Resigned
Springfield Cottage, UlverstonLA12 0EE
Born May 1959
Director
Appointed 06 Apr 2009
Resigned 01 Jul 2014

BEVILS, Peter Thomas

Resigned
South Park Way, WakefieldWF2 0XJ
Born October 1973
Director
Appointed 01 Sept 2016
Resigned 17 Jul 2017

BLAND, Matthew Wilfrid

Resigned
South Park Way, WakefieldWF2 0XJ
Born March 1989
Director
Appointed 20 Jul 2015
Resigned 12 Mar 2018

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 12 Mar 2018
Resigned 31 Mar 2025

MARBECK, Jason Derek

Resigned
South Park Way, WakefieldWF2 0XJ
Born February 1969
Director
Appointed 01 Sept 2017
Resigned 12 Jan 2018

MASSEY, Rachel Louise

Resigned
South Park Way, WakefieldWF2 0XJ
Born November 1973
Director
Appointed 01 Jul 2015
Resigned 12 Mar 2018

PIDCOCK, Richard Julian

Resigned
1 Highfields, WakefieldWF4 4ST
Born December 1973
Director
Appointed 05 Apr 2006
Resigned 12 Mar 2018

WHITE, Craig Andrew

Resigned
South Park Way, WakefieldWF2 0XJ
Born October 1978
Director
Appointed 01 Nov 2017
Resigned 12 Mar 2018

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 05 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
172 Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2024
MR01Registration of a Charge
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Resolution
30 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
11 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
30 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation