ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

Company Documents

DateDescription
09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

05/10/215 October 2021 Registration of charge 056205570004, created on 2021-09-30

View Document

22/09/2122 September 2021 Registration of charge 056205570003, created on 2021-09-17

View Document

13/07/2113 July 2021 Previous accounting period extended from 2021-03-30 to 2021-03-31

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY KETKI PATEL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/11/1815 November 2018 CURREXT FROM 30/09/2018 TO 30/03/2019

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056205570002

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KETKI PATEL

View Document

04/06/184 June 2018 CESSATION OF ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR BHIKHUBHAI PATEL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KUMAR PATEL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JOHN NEAL ALFLATT

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINSTER CARE GROUP LIMITED

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 154 DEREHAM ROAD NORWICH NR2 3AB

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAUTAM PATEL

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR JOHN NEAL ALFLATT

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY GAUTAM PATEL

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DR KETKI BHIKHUBHAI PATEL

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR KUMAR BHIKHUBHAI PATEL

View Document

13/01/1613 January 2016 SECRETARY APPOINTED DR KETKI BHIKUBHAI PATEL

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056205570002

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED GAUTAM PATEL

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 S366A DISP HOLDING AGM 29/09/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: GRANVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company