Alban Quality Care Limited ILFRACOMBE


Alban Quality Care started in year 1998 as Private Limited Company with registration number 03641121. The Alban Quality Care company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ilfracombe at 1-5 Market Square. Postal code: EX34 9AU. Since 10th November 1998 Alban Quality Care Limited is no longer carrying the name Ariesdale.

There is a single director in the firm at the moment - David S., appointed on 30 October 1998. In addition, a secretary was appointed - David S., appointed on 30 October 1998. As of 29 April 2024, there was 1 ex director - Frances S.. There were no ex secretaries.

Alban Quality Care Limited Address / Contact

Office Address 1-5 Market Square
Town Ilfracombe
Post code EX34 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641121
Date of Incorporation Wed, 30th Sep 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David S.

Position: Director

Appointed: 30 October 1998

David S.

Position: Secretary

Appointed: 30 October 1998

Frances S.

Position: Director

Appointed: 30 October 1998

Resigned: 30 January 2020

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 30 October 1998

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 30 October 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Frances S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frances S.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Ariesdale November 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth286 211346 068365 796     
Balance Sheet
Cash Bank On Hand    66 464189 916242 896304 539
Current Assets44 17559 21969 11883 36667 813195 244245 259321 969
Debtors    1 0995 0782 11317 180
Net Assets Liabilities  365 796380 184356 264 527 995599 747
Property Plant Equipment    326 702322 235319 631312 984
Total Inventories    250250250250
Other Debtors      2 113 
Net Assets Liabilities Including Pension Asset Liability286 211346 068365 796     
Reserves/Capital
Shareholder Funds286 211346 068365 796     
Other
Accumulated Depreciation Impairment Property Plant Equipment    145 886155 693164 415172 590
Average Number Employees During Period   2324232020
Creditors  28 17228 35238 25148 44336 89535 206
Fixed Assets268 149314 145324 638324 947326 702 319 631312 984
Increase From Depreciation Charge For Year Property Plant Equipment     9 8078 7228 175
Net Current Assets Liabilities18 06231 92341 15855 23729 562146 801208 364286 763
Property Plant Equipment Gross Cost    472 588477 928484 046485 574
Total Additions Including From Business Combinations Property Plant Equipment     5 3406 1181 528
Total Assets Less Current Liabilities286 211346 068365 796380 184356 264469 036527 995599 747
Bank Borrowings Overdrafts    1 921   
Other Creditors    3 01411 27214 576 
Other Taxation Social Security Payable    11 73637 17122 319 
Trade Creditors Trade Payables    21 580   
Trade Debtors Trade Receivables    1 0995 078  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  212223    
Creditors Due Within One Year26 11327 29628 172     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2022
filed on: 16th, August 2022
Free Download (7 pages)

Company search

Advertisements