General information

Name:

Allan House Ltd

Office Address:

Elmwood Longton Road ST15 8DL Stone

Number: 04704417

Incorporation date: 2003-03-19

Dissolution date: 2023-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Description

Data updated on:

Allan House came into being in 2003 as a company enlisted under no 04704417, located at ST15 8DL Stone at Elmwood. Its last known status was dissolved. Allan House had been in this business for at least twenty years.

This specific firm was controlled by a single director: Ronald J., who was arranged to perform management duties on 2003-03-19.

Executives who controlled the firm include: Ronald J. had substantial control or influence over the company. Jeffries Property Holdings Limited owned over 3/4 of company shares. This company could have been reached in Stone at Longton Road, ST15 8DL, Staffs and was registered as a PSC under the reg no 0882211.

Financial data based on annual reports

Company staff

Julie J.

Role: Secretary

Appointed: 28 February 2011

Latest update: 26 March 2024

Ronald J.

Role: Director

Appointed: 19 March 2003

Latest update: 26 March 2024

People with significant control

Ronald J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeffries Property Holdings Limited
Address: Elmwood Longton Road, Stone, Staffs, ST15 8DL, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 0882211
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013

Allan House Limited Health Care Provider

Provider address

Address

53 Uttoxeter Road, Blythe Bridge

City

Stoke On Trent

County

Staffordshire

Postal code

ST11 9JG

Provider info

HSCA start date

Tue, 19th Apr 2011

Contact data

Phone

01782397018

Mr R Jeffries t/a Allan House Limited in Stoke On Trent
Address Allan House, 53 Uttoxeter Road Blythe Bridge, Stoke On Trent, ST11 9JG
Location Staffordshire, Staffordshire, West Midlands
Start date Tue, 19th Apr 2011
Phone 01782397018
Medical services
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
Service users
  • those with learning disabilities or autistic disorders
  • older people
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 21st, November 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

53 Uttoxeter Road Blythe Bridge

Post code:

ST11 9JG

City / Town:

Stoke On Trent

HQ address,
2014

Address:

53 Uttoxeter Road Blythe Bridge

Post code:

ST11 9JG

City / Town:

Stoke On Trent

HQ address,
2015

Address:

53 Uttoxeter Road Blythe Bridge

Post code:

ST11 9JG

City / Town:

Stoke On Trent

HQ address,
2016

Address:

53 Uttoxeter Road Blythe Bridge

Post code:

ST11 9JG

City / Town:

Stoke On Trent

Accountant/Auditor,
2014 - 2016

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Closest Companies - by postcode