Background WavePink WaveYellow Wave

ALLEGRA CARE (HOLDINGS) LIMITED (11649351)

ALLEGRA CARE (HOLDINGS) LIMITED (11649351) is an active UK company. incorporated on 30 October 2018. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ALLEGRA CARE (HOLDINGS) LIMITED has been registered for 7 years. Current directors include BARKER, Timothy James Scruby, DAVIES, Michael Dudley Moran, GREENSHIELDS, Robert Michael.

Company Number
11649351
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARKER, Timothy James Scruby, DAVIES, Michael Dudley Moran, GREENSHIELDS, Robert Michael
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGRA CARE (HOLDINGS) LIMITED

ALLEGRA CARE (HOLDINGS) LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ALLEGRA CARE (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11649351

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

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

Previous Addresses

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: 30 October 2018To: 16 August 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 19
Director Joined
Aug 19
Loan Secured
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
Loan Cleared
Jun 25
Loan Secured
Jun 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JONES, Helen

Active
Shackleford Road, GodalmingGU8 6LB
Secretary
Appointed 27 Sept 2019

BARKER, Timothy James Scruby

Active
Shackleford Road, GodalmingGU8 6LB
Born April 1965
Director
Appointed 07 Aug 2019

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 30 Oct 2018

GREENSHIELDS, Robert Michael

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1965
Director
Appointed 30 Oct 2018

GRANT, John Heathcoat

Resigned
Hill Street, LondonW1J 5LB
Born October 1976
Director
Appointed 30 Oct 2018
Resigned 22 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Michael Greenshields

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jul 2020
Hill Street, LondonW1J 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2019
SH01Allotment of Shares
Capital Allotment Shares
16 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Incorporation Company
30 October 2018
NEWINCIncorporation