Background WavePink WaveYellow Wave

EAST LANCASHIRE ALLIANCE CIC (12969380)

EAST LANCASHIRE ALLIANCE CIC (12969380) is an active UK company. incorporated on 22 October 2020. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EAST LANCASHIRE ALLIANCE CIC has been registered for 5 years. Current directors include CHAUDHARY, Irfan, Dr, CLARKE, Katie Louise, Dr, ECCLES, Jane Catherine, Dr and 7 others.

Company Number
12969380
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
Burnley Business First Centre, Burnley, BB12 6HH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CHAUDHARY, Irfan, Dr, CLARKE, Katie Louise, Dr, ECCLES, Jane Catherine, Dr, HALSTEAD, Rachel Elaine, Dr, ISMAIL, Ahmed Ismail Mohamed, MANNAN, Muhammad Abdul, Dr., NAHEED, Yasara, Dr, RAHMAN, Kahidur, Dr, SHUKLA, Preeti, Dr, SULTANA, Nigat
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LANCASHIRE ALLIANCE CIC

EAST LANCASHIRE ALLIANCE CIC is an active company incorporated on 22 October 2020 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EAST LANCASHIRE ALLIANCE CIC was registered 5 years ago.(SIC: 86210)

Status

active

Active since 5 years ago

Company No

12969380

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Burnley Business First Centre Empire Way Burnley, BB12 6HH,

Previous Addresses

Burnley Business First Centre Empire Way Burnley BB12 6HA England
From: 23 November 2021To: 17 July 2025
Acorn Primary Health Care Centre 421 Blackburn Road Accrington BB5 1RT England
From: 21 April 2021To: 23 November 2021
Acorn Primary Health Care Centre Acorn Primary Health Care Centre 421 Blackburn Road Accrington BB5 1RT England
From: 5 November 2020To: 21 April 2021
Walshaw House Regent Street Nelson BB9 8AS England
From: 22 October 2020To: 5 November 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

CHAUDHARY, Irfan, Dr

Active
Deepdale Drive, BurnleyBB10 2SD
Born October 1981
Director
Appointed 01 May 2022

CLARKE, Katie Louise, Dr

Active
St Peters Centre, BurnleyBB11 2DL
Born February 1982
Director
Appointed 31 Jan 2022

ECCLES, Jane Catherine, Dr

Active
Accrington Pals Pchc, AccringtonBB5 2EJ
Born February 1973
Director
Appointed 01 Jul 2022

HALSTEAD, Rachel Elaine, Dr

Active
High Street, BlackburnBB1 4LA
Born May 1981
Director
Appointed 01 Jul 2022

ISMAIL, Ahmed Ismail Mohamed

Active
Empire Way, BurnleyBB12 6HH
Born June 1987
Director
Appointed 02 Jan 2025

MANNAN, Muhammad Abdul, Dr.

Active
Manchester Road, RossendaleBB4 5SL
Born April 1976
Director
Appointed 22 Oct 2020

NAHEED, Yasara, Dr

Active
Browhead Road, BurnleyBB10 3BF
Born February 1974
Director
Appointed 22 Oct 2020

RAHMAN, Kahidur, Dr

Active
Reedfield, BurnleyBB10 2NJ
Born October 1985
Director
Appointed 01 Sept 2021

SHUKLA, Preeti, Dr

Active
Empire Way, BurnleyBB12 6HH
Born August 1978
Director
Appointed 01 Oct 2024

SULTANA, Nigat

Active
Borrowdale Drive, BurnleyBB10 2SG
Born July 1973
Director
Appointed 09 Nov 2020

BHAT, Aliya Gul, Dr

Resigned
Stonebridge House, OswaldtwistleBB5 3BP
Born March 1973
Director
Appointed 22 Oct 2020
Resigned 30 Jun 2022

FINNIGAN, Nicola Jayne, Dr

Resigned
Arthur Street, NelsonBB9 5RZ
Born April 1981
Director
Appointed 22 Oct 2020
Resigned 30 Apr 2022

FLEMING, James, Dr

Resigned
Station Road, BurnleyBB12 8EA
Born July 1974
Director
Appointed 22 Oct 2020
Resigned 31 Jan 2022

FORD, Fiona Mary, Dr

Resigned
421 Blackburn Road, AccringtonBB5 1RT
Born April 1954
Director
Appointed 22 Oct 2020
Resigned 01 Oct 2024

HUSSAIN, Sibtain, Dr

Resigned
Railway View Road, ClitheroeBB7 2JG
Born May 1981
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2025

HUXLEY, Philip Alexander, Dr

Resigned
Edward Street, EarbyBB18 6QT
Born December 1967
Director
Appointed 22 Oct 2020
Resigned 31 Aug 2021

O'MALLEY, John, Dr

Resigned
Irwell Mill, BacupOL13 9NR
Born November 1965
Director
Appointed 22 Oct 2020
Resigned 31 Oct 2024

ROBB, Russell James Iain, Dr

Resigned
Railway View Road, ClitheroeBB7 2JG
Born February 1982
Director
Appointed 22 Oct 2020
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
22 October 2020
CICINCCICINC