Background WavePink WaveYellow Wave

ALLIANCE FOR BETTER CARE CIC (09329846)

ALLIANCE FOR BETTER CARE CIC (09329846) is an active UK company. incorporated on 27 November 2014. with registered office in Horley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ALLIANCE FOR BETTER CARE CIC has been registered for 11 years. Current directors include BOSCH, Michael, Dr, HALLORAN, Mark Timothy, INGLEBY, Bryan Sidney Edgar and 1 others.

Company Number
09329846
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Horley Health Hub, Horley, RH6 7BL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BOSCH, Michael, Dr, HALLORAN, Mark Timothy, INGLEBY, Bryan Sidney Edgar, SAUNDERS, Katherine Sandra
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FOR BETTER CARE CIC

ALLIANCE FOR BETTER CARE CIC is an active company incorporated on 27 November 2014 with the registered office located in Horley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ALLIANCE FOR BETTER CARE CIC was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09329846

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ALLIANCE FOR BETTER CARE LIMITED
From: 27 November 2014To: 17 January 2022
Contact
Address

Horley Health Hub 120 Victoria Road Horley, RH6 7BL,

Previous Addresses

99 Station Road Redhill RH1 1EB
From: 27 November 2014To: 24 June 2021
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Funding Round
Feb 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Aug 20
Director Left
May 21
Director Joined
Jan 22
Director Left
Jan 22
Share Issue
May 22
Director Left
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Left
Jun 23
Funding Round
Nov 24
Share Issue
Apr 25
Director Joined
Nov 25
Share Issue
Jan 26
Director Left
Apr 26
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOSCH, Michael, Dr

Active
Wheelers Lane, SmallfieldRH6 9PT
Born September 1965
Director
Appointed 27 Nov 2014

HALLORAN, Mark Timothy

Active
120 Victoria Road, HorleyRH6 7BL
Born June 1980
Director
Appointed 07 Nov 2025

INGLEBY, Bryan Sidney Edgar

Active
120 Victoria Road, HorleyRH6 7BL
Born April 1971
Director
Appointed 15 Nov 2021

SAUNDERS, Katherine Sandra

Active
120 Victoria Road, HorleyRH6 7BL
Born February 1978
Director
Appointed 27 Feb 2020

CLAYSON, Jacqueline Anne

Resigned
99 Station Road, RedhillRH1 6AX
Born March 1967
Director
Appointed 01 Dec 2014
Resigned 28 Jun 2018

CULLIS, Matthew

Resigned
120 Victoria Road, HorleyRH6 7BL
Born December 1971
Director
Appointed 27 Feb 2020
Resigned 31 Jul 2022

LYNCH, Terence Edward, Doctor

Resigned
Trinity Road, HurstpierpointBN6 8TT
Born September 1976
Director
Appointed 28 Jun 2018
Resigned 10 Oct 2018

MCKENZIE, David Gordon, Dr

Resigned
120 Victoria Road, HorleyRH6 7BL
Born July 1974
Director
Appointed 27 Feb 2020
Resigned 25 Nov 2021

PATEL, Pramitkumar, Dr

Resigned
120 Victoria Road, HorleyRH6 7BL
Born April 1982
Director
Appointed 27 Nov 2014
Resigned 31 May 2023

RAY, Joydip, Dr

Resigned
Yorke Road, ReigateRH2 9HG
Born March 1975
Director
Appointed 01 Dec 2014
Resigned 23 Jan 2017

SPENSLEY, Kathryn Margaret Ruby, Dr

Resigned
High Street, Haywards HeathRH16 2HX
Born August 1974
Director
Appointed 01 Oct 2022
Resigned 01 Apr 2026

TAYLOR, Katherine Elizabeth

Resigned
Caterham Valley Medical Practice, CaterhamCR3 6JU
Born March 1986
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2018

YAXLEY, Jessica Kathryn

Resigned
Glebe Road, CuckfieldRH17 5BQ
Born October 1966
Director
Appointed 28 Jun 2018
Resigned 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 May 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 April 2024
AAMDAAMD
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
17 January 2022
CICCONCICCON
Change Of Name Notice
17 January 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Resolution
22 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Resolution
10 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Incorporation Company
27 November 2014
NEWINCIncorporation