CompanyTrack
A

ALLIANCE CARE (DALES HOMES) LIMITED

Dissolved Brighton

Other human health activities

726 employees
Other human health activities
A

ALLIANCE CARE (DALES HOMES) LIMITED

Other human health activities

Founded 4 Jan 1999 Dissolved Brighton, United Kingdom 726 employees
Other human health activities
Accounts Submitted 10 Oct 2025
Confirmation Statement Submitted
Net assets £-16.14M £448.00K 2023 year on year
Total assets £2.82M £3.15M 2023 year on year
Total Liabilities £18.97M £2.71M 2023 year on year
Charges 11
2 outstanding 9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite 3, Avery House 69 North Street Brighton East Sussex BN41 1DH

Credit Report

Discover ALLIANCE CARE (DALES HOMES) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£5.00k

Decreased by £29.00k (-85%)

Net Assets

-£16.14M

Decreased by £448.00k (-3%)

Total Liabilities

£18.97M

Decreased by £2.71M (-12%)

Turnover

£32.35M

Decreased by £1.33M (-4%)

Employees

726

Decreased by 35 (-5%)

Debt Ratio

672%

Increased by 309 (+85%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 29 resigned
Status
Abigail Gemma MattisonDirectorBritishUnited Kingdom4122 Sept 2022Active
Abigail MattisonSecretaryUnknownUnknown16 Jun 2014Active
Allan John HaywardDirectorBritishUnited Kingdom7725 Apr 2022Active

Shareholders

Shareholders (4)

Fshc Newco Limited
100.0%
30,00029 Jan 2016
Fshc Newco Limited
0.0%
229 Jan 2016
Four Seasons Group Holdings Limited
0.0%
029 Jan 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Brighterkind Health Care Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mericourt Limited

United Kingdom

Active
Notified 16 Jul 2019
Nature of Control
  • Significant Influence Or Control

Elli Finance (uk) Plc

Ceased 30 Apr 2019

Ceased

Group Structure

Group Structure

MERICOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTERKIND HEALTH CARE LIMITED united kingdom significant influence or control
BRIGHTERKIND HEALTH CARE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI FINANCE (UK) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI GROUP (UK) LIMITED united kingdom significant influence or control
ALLIANCE CARE (DALES HOMES) LIMITED Current Company

Charges

Charges

2 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
26 Nov 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
26 Nov 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(12 pages)
26 Nov 2025ResolutionResolutionsView(1 page)
10 Oct 2025AccountsAnnual accounts made up to 2024-12-29View(27 pages)
28 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

26 Nov 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

26 Nov 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

26 Nov 2025 Resolution

Resolutions

10 Oct 2025 Accounts

Annual accounts made up to 2024-12-29

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 28 Nov 2025

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 26 Nov 2025

Liquidation Voluntary Statement Of Affairs

2 months ago on 26 Nov 2025

Resolutions

2 months ago on 26 Nov 2025

Annual accounts made up to 2024-12-29

4 months ago on 10 Oct 2025