ALPHA CARE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05578087 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA CARE MANAGEMENT SERVICES LIMITED is an active private limited company with number 05578087. It was incorporated 18 years, 8 months, 10 days ago, on 29 September 2005. The company address is 238 Station Road, Addlestone, KT15 2PS, Surrey, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 20 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 09 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 09 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 09 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 02 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 13 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 13 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change account reference date company previous extended
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Legacy
Date: 20 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/20
Documents
Legacy
Date: 20 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/20
Documents
Legacy
Date: 20 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/03/20
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Legacy
Date: 23 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 23 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 23 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change account reference date company current extended
Date: 15 Nov 2018
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Mortgage satisfy charge full
Date: 19 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055780870002
Documents
Cessation of a person with significant control
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alpha Care Management Services Group Limited
Cessation date: 2018-05-22
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Ketki Bhikhubhai Patel
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Bhikhubhai Maganbhai Patel
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Kumar Bhikhubhai Patel
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
Old address: 154 Dereham Road Norwich NR2 3AB
New address: 238 Station Road Addlestone Surrey KT15 2PS
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-22
Psc name: Minster Care Group Limited
Documents
Termination secretary company with name termination date
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-22
Officer name: Ketki Bhikhubhai Patel
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gautam Bhikhubhai Patel
Termination date: 2018-05-22
Documents
Appoint person secretary company with name date
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Neal Alflatt
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Neal Alflatt
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahesh Shivabhai Patel
Appointment date: 2018-05-22
Documents
Accounts with accounts type full
Date: 01 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type small
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 12 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055780870002
Charge creation date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Capital variation of rights attached to shares
Date: 03 Oct 2015
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
Change date: 2015-06-16
New address: 154 Dereham Road Norwich NR2 3AB
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kumar Patel
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Capital allotment shares
Date: 05 Sep 2012
Action Date: 17 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-17
Capital : 1,002 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Appoint person director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gautam Patel
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/12/06--------- £ si 1@1=1 £ ic 1000/1001
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/06
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 02/08/06 from: granville court, britwell road burnham buckinghamshire SL1 8DF
Documents
Some Companies
8 HIGH STREET,HEATHFIELD,TN21 8LS
Number: | 07133719 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 03304474 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 08203599 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PROGRESSIVE MEDIA ACTIVE CAPITAL LIMITED
JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN
Number: | 06282740 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DUMBRECK SQUARE,GLASGOW,G41 5SY
Number: | SC537662 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE CONSTRUCTION SERVICES LIMITED
30 GORSEWAY,HATFIELD,AL10 9GS
Number: | 10844952 |
Status: | ACTIVE |
Category: | Private Limited Company |