Background WavePink WaveYellow Wave

ALLEGRA SERVICES LIMITED (11318049)

ALLEGRA SERVICES LIMITED (11318049) is an active UK company. incorporated on 19 April 2018. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ALLEGRA SERVICES LIMITED has been registered for 7 years. Current directors include DAVIES, Michael Dudley Moran, HORTON, Mark, JONES, Helen and 1 others.

Company Number
11318049
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DAVIES, Michael Dudley Moran, HORTON, Mark, JONES, Helen, SPENCE, Paul Ramsay
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGRA SERVICES LIMITED

ALLEGRA SERVICES LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ALLEGRA SERVICES LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11318049

LTD Company

Age

7 Years

Incorporated 19 April 2018

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

DGS CARE LIMITED
From: 19 April 2018To: 5 November 2018
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB England
From: 13 March 2024To: 13 March 2024
1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
The Square Basing View Basingstoke RG21 4EB England
From: 16 August 2020To: 30 December 2022
3 Hill Street London W1J 5LB United Kingdom
From: 19 April 2018To: 16 August 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Nov 18
Director Left
May 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Mar 21
Director Left
Apr 25
Funding Round
May 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 19 Apr 2018

HORTON, Mark

Active
Shackleford Road, GodalmingGU8 6LB
Born April 1956
Director
Appointed 12 Jun 2020

JONES, Helen

Active
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Director
Appointed 09 May 2018

SPENCE, Paul Ramsay

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1961
Director
Appointed 09 May 2018

GRANT, John Heathcoat

Resigned
Hill Street, LondonW1J 5LB
Born October 1976
Director
Appointed 09 May 2018
Resigned 22 May 2019

GREENSHIELDS, Robert Michael

Resigned
Hill Street, LondonW1J 5LB
Born March 1965
Director
Appointed 09 May 2018
Resigned 12 Jun 2020

LUMBY, Henry Antony Rawson

Resigned
Shackleford Road, GodalmingGU8 6LB
Born February 1979
Director
Appointed 09 May 2018
Resigned 18 Mar 2025

Persons with significant control

1

Shackleford Road, GodalmingGU8 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation