Background WavePink WaveYellow Wave

ALLEGRA CARE SOMERSET LIMITED (12090174)

ALLEGRA CARE SOMERSET LIMITED (12090174) is an active UK company. incorporated on 8 July 2019. 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 SOMERSET LIMITED has been registered for 6 years. Current directors include DAVIES, Michael Dudley Moran, JONES, Helen.

Company Number
12090174
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 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
DAVIES, Michael Dudley Moran, JONES, Helen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGRA CARE SOMERSET LIMITED

ALLEGRA CARE SOMERSET LIMITED is an active company incorporated on 8 July 2019 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 SOMERSET LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12090174

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 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 England
From: 8 July 2019To: 16 August 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Cleared
Jun 25
Loan Secured
Jun 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 08 Jul 2019

JONES, Helen

Active
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Director
Appointed 08 Jul 2019

Persons with significant control

1

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 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
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
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
12 January 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 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
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Incorporation Company
8 July 2019
NEWINCIncorporation