Background WavePink WaveYellow Wave

ALYSIA CARING (STAMFORD) LIMITED (11117235)

ALYSIA CARING (STAMFORD) LIMITED (11117235) is an active UK company. incorporated on 19 December 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ALYSIA CARING (STAMFORD) LIMITED has been registered for 8 years. Current directors include INBAKUMAR, Joel, LIVERAS, Alysia Irene, LIVERAS, Dionysios Andreas and 1 others.

Company Number
11117235
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Southgate Office Village Block F, First Floor, London, N14 6HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
INBAKUMAR, Joel, LIVERAS, Alysia Irene, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYSIA CARING (STAMFORD) LIMITED

ALYSIA CARING (STAMFORD) LIMITED is an active company incorporated on 19 December 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ALYSIA CARING (STAMFORD) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

11117235

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Southgate Office Village Block F, First Floor 288 Chase Road London, N14 6HF,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ England
From: 23 May 2018To: 8 August 2019
Solar House 288 Chase Road London N14 6NZ United Kingdom
From: 19 December 2017To: 23 May 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 17
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Aug 20
Loan Secured
Jan 22
Director Left
Aug 23
Director Joined
Oct 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Nov 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

INBAKUMAR, Joel

Active
Block F, First Floor, LondonN14 6HF
Born January 1964
Director
Appointed 01 May 2018

LIVERAS, Alysia Irene

Active
Block F, First Floor, LondonN14 6HF
Born August 2000
Director
Appointed 02 Oct 2023

LIVERAS, Dionysios Andreas

Active
Block F, First Floor, LondonN14 6HF
Born April 1959
Director
Appointed 19 Dec 2017

LIVERAS-HILALI, Lauren Anna

Active
Block F, First Floor, LondonN14 6HF
Born August 1991
Director
Appointed 01 May 2018

ATWAL, Joga Singh

Resigned
Block F, First Floor, LondonN14 6HF
Born September 1962
Director
Appointed 19 Dec 2017
Resigned 12 Aug 2020

WARNER, Reoutee Devi

Resigned
Block F, First Floor, LondonN14 6HF
Born October 1969
Director
Appointed 17 Apr 2018
Resigned 26 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Dionysios Andreas Liveras

Active
Block F, First Floor, LondonN14 6HF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018
288 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 01 Apr 2018

Mr Dionysios Andreas Liveras

Ceased
288 Chase Road, LondonN14 6NZ
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 December 2017
NEWINCIncorporation