Background WavePink WaveYellow Wave

CENTRAL ALLIANCE (HOLDINGS) LIMITED (08887003)

CENTRAL ALLIANCE (HOLDINGS) LIMITED (08887003) is an active UK company. incorporated on 11 February 2014. with registered office in Helsby. The company operates in the Construction sector, engaged in site preparation and 1 other business activities. CENTRAL ALLIANCE (HOLDINGS) LIMITED has been registered for 12 years.

Company Number
08887003
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Construction
Business Activity
Site preparation
SIC Codes
43120, 43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ALLIANCE (HOLDINGS) LIMITED

CENTRAL ALLIANCE (HOLDINGS) LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Helsby. The company operates in the Construction sector, specifically engaged in site preparation and 1 other business activity. CENTRAL ALLIANCE (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 43120, 43130)

Status

active

Active since 12 years ago

Company No

08887003

LTD Company

Age

12 Years

Incorporated 11 February 2014

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 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CENTRAL ALLIANCE LIMITED
From: 11 February 2014To: 19 October 2022
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 WF4 3FL
From: 11 February 2014To: 13 June 2016
Timeline

47 key events • 2014 - 2025

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 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
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
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
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
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
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
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Incorporation Company
11 February 2014
NEWINCIncorporation