Hitchin
SG5 2DF
Director Name | Dr Robert James Ede |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Inchgarth Road Cults Aberdeen Aberdeenshire AB15 9NJ Scotland |
Director Name | Mrs Lynda Margaret Bruce |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Westfield Gardens Inverurie Aberdeenshire AB51 4QL Scotland |
Director Name | Mrs Kathryn Louise McBean |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Westfield Gardens Inverurie AB51 4QL Scotland |
Secretary Name | Mrs Kathryn Louise McBean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Westfield Gardens Inverurie AB51 4QL Scotland |
Director Name | Mrs Katrina Elaine Buchan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westfield Gardens Inverurie AB51 4QL Scotland |
Director Name | Mrs Amelia Carrie Carter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westfield Gardens Inverurie AB51 4QL Scotland |
Director Name | Mr Duncan Graham Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2021) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 22 Westfield Gardens Inverurie AB51 4QL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | alphahealthservices.co.uk |
---|
Registered Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | Lynda Bruce 95.00% Ordinary |
---|---|
5 at £1 | Kathryn Mcbean 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,035 |
Current Liabilities | £46,800 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
14 April 2021 | Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
9 March 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
9 March 2021 | Notification of Elizabeth Jean Heale as a person with significant control on 1 February 2021 (2 pages) |
9 March 2021 | Notification of Eamonn John Swanton as a person with significant control on 1 February 2021 (2 pages) |
9 March 2021 | Change of details for Mr Eamonn John Swanton as a person with significant control on 1 February 2021 (2 pages) |
3 March 2021 | Registered 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 2021 | Director's details changed for Mr Eamonn John Swanton on 1 March 2021 (2 pages) |
2 February 2021 | Termination of appointment of Kathryn Louise Mcbean as a director on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Amelia Carrie Carter as a director on 2 February 2021 (1 page) |
2 February 2021 | Cessation of Lynda Margaret Bruce as a person with significant control on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Eamonn John Swanton as a director on 2 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Duncan Graham Thomas as a director on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Kathryn Louise Mcbean as a secretary on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Lynda Margaret Bruce as a director on 2 February 2021 (1 page) |
2 February 2021 | Notification of Heales Health Services Ltd as a person with significant control on 2 February 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
6 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
15 January 2020 | Appointment of Mr Duncan Graham Thomas as a director on 3 January 2020 (2 pages) |
24 September 2019 | Termination of appointment of Katrina Elaine Buchan as a director on 10 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
16 August 2017 | Appointment of Mrs Amelia Carrie Carter as a director on 3 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Mrs Katrina Buchan as a director on 3 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Katrina Buchan as a director on 3 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Amelia Carrie Carter as a director on 3 August 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 April 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
23 April 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
21 November 2014 | Director's details changed for Mrs Kathryn Louise Mcbean on 31 October 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Ms Kathryn Louise Mcbean on 31 October 2014 (1 page) |
21 November 2014 | Director's details changed for Mrs Kathryn Louise Mcbean on 31 October 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Ms Kathryn Louise Mcbean on 31 October 2014 (1 page) |
3 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 January 2012 | Termination of appointment of Robert Ede as a director (1 page) |
31 January 2012 | Termination of appointment of Robert Ede as a director (1 page) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 August 2010 | Director's details changed for Lynda Bruce on 4 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Lynda Bruce on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Lynda Bruce on 4 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Kathryn Louise Thomas on 6 March 2010 (1 page) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members
|
23 August 2006 | Return made up to 04/08/06; full list of members
|
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (15 pages) |
4 August 2005 | Incorporation (15 pages) |