Company NameAlpha Health Services Ltd.
DirectorEamonn John Swanton
Company StatusActive
Company NumberSC288456
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eamonn John Swanton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bridge Street
Hitchin
SG5 2DF
Director NameDr Robert James Ede
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Inchgarth Road
Cults
Aberdeen
Aberdeenshire
AB15 9NJ
Scotland
Director NameMrs Lynda Margaret Bruce
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland
Director NameMrs Kathryn Louise McBean
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Secretary NameMrs Kathryn Louise McBean
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Director NameMrs Katrina Elaine Buchan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Director NameMrs Amelia Carrie Carter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Director NameMr Duncan Graham Thomas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2021)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address22 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitealphahealthservices.co.uk

Location

Registered AddressProvender House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Lynda Bruce
95.00%
Ordinary
5 at £1Kathryn Mcbean
5.00%
Ordinary

Financials

Year2014
Net Worth£8,035
Current Liabilities£46,800

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
1 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
14 April 2021Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
9 March 2021Micro company accounts made up to 31 August 2020 (8 pages)
9 March 2021Notification of Elizabeth Jean Heale as a person with significant control on 1 February 2021 (2 pages)
9 March 2021Notification of Eamonn John Swanton as a person with significant control on 1 February 2021 (2 pages)
9 March 2021Change of details for Mr Eamonn John Swanton as a person with significant control on 1 February 2021 (2 pages)
3 March 2021Registered office address changed from 22 Westfield Gardens Inverurie AB51 4QL to Provender House Waterloo Quay Aberdeen AB11 5BS on 3 March 2021 (1 page)
3 March 2021Director's details changed for Mr Eamonn John Swanton on 1 March 2021 (2 pages)
2 February 2021Termination of appointment of Kathryn Louise Mcbean as a director on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Amelia Carrie Carter as a director on 2 February 2021 (1 page)
2 February 2021Cessation of Lynda Margaret Bruce as a person with significant control on 2 February 2021 (1 page)
2 February 2021Appointment of Mr Eamonn John Swanton as a director on 2 February 2021 (2 pages)
2 February 2021Termination of appointment of Duncan Graham Thomas as a director on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Kathryn Louise Mcbean as a secretary on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Lynda Margaret Bruce as a director on 2 February 2021 (1 page)
2 February 2021Notification of Heales Health Services Ltd as a person with significant control on 2 February 2021 (2 pages)
30 September 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 January 2020Appointment of Mr Duncan Graham Thomas as a director on 3 January 2020 (2 pages)
24 September 2019Termination of appointment of Katrina Elaine Buchan as a director on 10 September 2019 (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
16 August 2017Appointment of Mrs Amelia Carrie Carter as a director on 3 August 2017 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Appointment of Mrs Katrina Buchan as a director on 3 August 2017 (2 pages)
16 August 2017Appointment of Mrs Katrina Buchan as a director on 3 August 2017 (2 pages)
16 August 2017Appointment of Mrs Amelia Carrie Carter as a director on 3 August 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (5 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (5 pages)
21 November 2014Director's details changed for Mrs Kathryn Louise Mcbean on 31 October 2014 (2 pages)
21 November 2014Secretary's details changed for Ms Kathryn Louise Mcbean on 31 October 2014 (1 page)
21 November 2014Director's details changed for Mrs Kathryn Louise Mcbean on 31 October 2014 (2 pages)
21 November 2014Secretary's details changed for Ms Kathryn Louise Mcbean on 31 October 2014 (1 page)
3 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Termination of appointment of Robert Ede as a director (1 page)
31 January 2012Termination of appointment of Robert Ede as a director (1 page)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Director's details changed for Lynda Bruce on 4 August 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages)
5 August 2010Director's details changed for Lynda Bruce on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages)
5 August 2010Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Lynda Bruce on 4 August 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2009Return made up to 04/08/09; full list of members (4 pages)
31 August 2009Return made up to 04/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 04/08/08; full list of members (4 pages)
29 August 2008Return made up to 04/08/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2007Return made up to 04/08/07; full list of members (3 pages)
25 September 2007Return made up to 04/08/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
4 August 2005Incorporation (15 pages)
4 August 2005Incorporation (15 pages)