Company NameAlliance Family Foundation Limited
Company StatusActive
Company Number00943938
CategoryPrivate Limited Company
Incorporation Date11 December 1968(55 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameMrs Sara Dorn Esterkin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(38 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameLady Homa Alliance
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(55 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameNigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressCringle The Downs
Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameHon Graham Neil Alliance
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years after company formation)
Appointment Duration28 years, 8 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11740 West Sunset Blvd
Appt 32
Los Angeles
Ca 90049
United States
Secretary NameAnne-John Ashley
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Chase Inn
Bishops Frome
Worcester
Worcestershire
WR6 5BP
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address23 Bradford Road
Eccles
Manchester
M30 9FF

Location

Registered AddressSuite 1b Maclaren House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lord David Alliance
50.00%
Ordinary
1 at £1Sara Dorn Esterkin
50.00%
Ordinary

Financials

Year2014
Turnover£713,230
Net Worth£2,813,337
Cash£50,465
Current Liabilities£1,612,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 2010Delivered on: 23 November 2010
Satisfied on: 16 December 2013
Persons entitled: Bank Hapoalim B.M.

Classification: Security over stocks and shares (direct)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares, stocks, bonds, debentures, certificates of deposit and other securities of any kind whatsoever see image for full details.
Fully Satisfied
18 August 2010Delivered on: 3 September 2010
Satisfied on: 16 December 2013
Persons entitled: Bank Hapoalim B.M.

Classification: Charge and set-off deed over deposit (direct)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All funds held under account stem 21836 see image for full details.
Fully Satisfied

Filing History

12 February 2021Full accounts made up to 31 March 2020 (21 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 7 December 2020 (1 page)
25 August 2020Termination of appointment of Graham Neil Alliance as a director on 21 August 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
8 January 2019Full accounts made up to 31 March 2018 (21 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (20 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Full accounts made up to 31 March 2016 (20 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Full accounts made up to 31 March 2016 (20 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(6 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
13 February 2014Registration of charge 009439380003 (5 pages)
13 February 2014Registration of charge 009439380003 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Registered office address changed from 12Th Floor Bank House Charlotte Street Manchester Lancashire M1 4ET on 16 January 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Registered office address changed from 12Th Floor Bank House Charlotte Street Manchester Lancashire M1 4ET on 16 January 2014 (1 page)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Satisfaction of charge 1 in full (1 page)
16 December 2013Satisfaction of charge 2 in full (1 page)
16 December 2013Satisfaction of charge 2 in full (1 page)
16 December 2013Satisfaction of charge 1 in full (1 page)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Lord David Alliance on 31 December 2012 (2 pages)
3 January 2013Director's details changed for Lord David Alliance on 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Joshua Jacob Moshe Alliance on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Joshua Jacob Moshe Alliance on 31 December 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
8 February 2011Director's details changed for Lord David Alliance on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Lord David Alliance on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Lord David Alliance on 8 February 2011 (2 pages)
26 January 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Hon Graham Neil Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Hon Sara Dorn Esterkin on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Lord Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for The Hon Joshua Jacob Moshe Alliance on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Hon Sara Dorn Esterkin on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Lord Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for The Hon Joshua Jacob Moshe Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for The Hon Joshua Jacob Moshe Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Lord Alliance on 1 December 2010 (2 pages)
26 January 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
26 January 2011Director's details changed for Hon Graham Neil Alliance on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Hon Sara Dorn Esterkin on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Hon Graham Neil Alliance on 1 December 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
23 January 2009Return made up to 31/12/08; no change of members (6 pages)
23 January 2009Return made up to 31/12/08; no change of members (6 pages)
12 January 2009Director's change of particulars / graham alliance / 30/12/2008 (1 page)
12 January 2009Director's change of particulars / joshua alliance / 30/12/2008 (1 page)
12 January 2009Director's change of particulars / joshua alliance / 30/12/2008 (1 page)
12 January 2009Director's change of particulars / graham alliance / 30/12/2008 (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
29 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 April 2005Memorandum and Articles of Association (6 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Memorandum and Articles of Association (6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Full accounts made up to 31 March 1999 (15 pages)
17 July 2000Full accounts made up to 31 March 1999 (15 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 November 1998Full accounts made up to 31 March 1997 (15 pages)
10 November 1998Full accounts made up to 31 March 1997 (15 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
31 March 1995Full accounts made up to 31 March 1994 (11 pages)
31 March 1995Full accounts made up to 31 March 1994 (11 pages)
11 December 1968Certificate of incorporation (1 page)
11 December 1968Certificate of incorporation (1 page)