Background WavePink WaveYellow Wave

ALYSIA CARING (SILVER BIRCH) LIMITED (12469264)

ALYSIA CARING (SILVER BIRCH) LIMITED (12469264) is an active UK company. incorporated on 18 February 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ALYSIA CARING (SILVER BIRCH) LIMITED has been registered for 6 years. Current directors include INBAKUMAR, Joel, LIVERAS, Alysia Irene, LIVERAS, Dionysios Andreas and 1 others.

Company Number
12469264
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
Southgate Office Village Block F, First Floor, 288, London, N14 6HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
INBAKUMAR, Joel, LIVERAS, Alysia Irene, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYSIA CARING (SILVER BIRCH) LIMITED

ALYSIA CARING (SILVER BIRCH) LIMITED is an active company incorporated on 18 February 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ALYSIA CARING (SILVER BIRCH) LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12469264

LTD Company

Age

6 Years

Incorporated 18 February 2020

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Southgate Office Village Block F, First Floor, 288 Chase Road London, N14 6HF,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 20
Director Left
Aug 23
Director Joined
Oct 23
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

INBAKUMAR, Joel

Active
Chase Road, LondonN14 6HF
Born January 1964
Director
Appointed 18 Feb 2020

LIVERAS, Alysia Irene

Active
Block F, First Floor, LondonN14 6HF
Born August 2000
Director
Appointed 02 Oct 2023

LIVERAS, Dionysios Andreas

Active
Chase Road, LondonN14 6HF
Born April 1959
Director
Appointed 18 Feb 2020

LIVERAS-HILALI, Lauren Anna

Active
Chase Road, LondonN14 6HF
Born August 1991
Director
Appointed 18 Feb 2020

ATWAL, Joga Singh

Resigned
Chase Road, LondonN14 6HF
Born September 1962
Director
Appointed 18 Feb 2020
Resigned 12 Aug 2020

WARNER, Reoutee Devi

Resigned
Chase Road, LondonN14 6HF
Born October 1969
Director
Appointed 18 Feb 2020
Resigned 26 Jul 2023

Persons with significant control

1

Mr Dionysios Andreas Liveras

Active
Chase Road, LondonN14 6HF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 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
Incorporation Company
18 February 2020
NEWINCIncorporation