Background WavePink WaveYellow Wave

ALYSIA CARING (SOMERSHAM) LIMITED (12237571)

ALYSIA CARING (SOMERSHAM) LIMITED (12237571) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALYSIA CARING (SOMERSHAM) LIMITED has been registered for 6 years. Current directors include INBAKUMAR, Joel, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna.

Company Number
12237571
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Southgate Office Village, Block F First Floor, London, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INBAKUMAR, Joel, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYSIA CARING (SOMERSHAM) LIMITED

ALYSIA CARING (SOMERSHAM) LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALYSIA CARING (SOMERSHAM) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12237571

LTD Company

Age

6 Years

Incorporated 1 October 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 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 United Kingdom
From: 1 October 2019To: 7 October 2019
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Left
Aug 20
Director Left
Aug 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

INBAKUMAR, Joel

Active
First Floor, LondonN14 6HF
Born January 1964
Director
Appointed 01 Oct 2019

LIVERAS, Dionysios Andreas

Active
First Floor, LondonN14 6HF
Born April 1959
Director
Appointed 01 Oct 2019

LIVERAS-HILALI, Lauren Anna

Active
Block F, First Floor, LondonN14 6HF
Born August 1991
Director
Appointed 01 Oct 2019

ATWAL, Joga Singh

Resigned
282 Chase Road, LondonN14 6NZ
Born September 1962
Director
Appointed 01 Oct 2019
Resigned 12 Aug 2020

WARNER, Reoutee Devi

Resigned
First Floor, LondonN14 6HF
Born October 1969
Director
Appointed 01 Oct 2019
Resigned 26 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Joel Inbakumar

Ceased
282 Chase Road, LondonN14 6NZ
Born January 1964

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Oct 2019

Mr Joga Singh Atwal

Ceased
282 Chase Road, LondonN14 6NZ
Born September 1962

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Oct 2019

Mrs Reoutee Devi Warner

Ceased
282 Chase Road, LondonN14 6NZ
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Oct 2019

Mr Dionysios Andreas Liveras

Active
First Floor, LondonN14 6HF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Incorporation Company
1 October 2019
NEWINCIncorporation