Background WavePink WaveYellow Wave

RESICARE ALLIANCE LIMITED (12428416)

RESICARE ALLIANCE LIMITED (12428416) is an active UK company. incorporated on 28 January 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RESICARE ALLIANCE LIMITED has been registered for 6 years. Current directors include CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan.

Company Number
12428416
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESICARE ALLIANCE LIMITED

RESICARE ALLIANCE LIMITED is an active company incorporated on 28 January 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RESICARE ALLIANCE LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12428416

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 22
Director Joined
Feb 23
Funding Round
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Share Issue
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

CHERSKY, Mayer

Active
Stamford Hill, LondonN16 5LG
Born February 1990
Director
Appointed 19 May 2022

GOLDMAN, Eliyohu

Active
Stamford Hill, LondonN16 5LG
Born September 1990
Director
Appointed 16 Feb 2023

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 28 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2023

Mr Mayer Chersky

Ceased
Stamford Hill, LondonN16 5LG
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 24 Dec 2023

Mr Eliyohu Goldman

Ceased
Egerton Road, LondonN16 6UE
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 24 Dec 2023

Mr Nathan Schreiber

Ceased
Stamford Hill, LondonN16 5LG
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 24 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2024
MAMA
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Incorporation Company
28 January 2020
NEWINCIncorporation