ALPHA MEDICAL (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ALPHA MEDICAL (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933585

Incorporation date

15/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Epsilon House Business Centre, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon29/09/2022
Voluntary strike-off action has been suspended
dot icon22/09/2022
Application to strike the company off the register
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon18/09/2019
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon15/01/2019
Change of details for Mr Stephen Victor Richards as a person with significant control on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Stephen Victor Richards on 2019-01-15
dot icon09/01/2019
Change of details for Mr Stephen Victor Richards as a person with significant control on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr Stephen Victor Richards on 2019-01-09
dot icon09/01/2019
Registered office address changed from C/O Orwell Accountants Ltd 109B Hamilton Road Felixstowe Suffolk IP11 7BL England to Epsilon House Business Centre West Road Ipswich Suffolk IP3 9FJ on 2019-01-09
dot icon25/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon02/07/2018
Cessation of Janet Samantha Richards as a person with significant control on 2017-06-16
dot icon30/06/2018
Director's details changed for Mr Stephen Victor Richards on 2017-09-15
dot icon30/06/2018
Change of details for Mr Stephen Victor Richards as a person with significant control on 2017-09-15
dot icon30/06/2018
Change of details for Janet Samantha Richards as a person with significant control on 2017-09-15
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/09/2017
Registered office address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to C/O Orwell Accountants Ltd 109B Hamilton Road Felixstowe Suffolk IP117BL on 2017-09-15
dot icon28/06/2017
Change of details for Mr Stephen Victor Richards as a person with significant control on 2017-03-20
dot icon28/06/2017
Notification of Janet Samantha Richards as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Janet Samantha Richards as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Director's details changed for Mr Stephen Victor Richards on 2017-03-20
dot icon27/06/2017
Notification of Stephen Victor Richards as a person with significant control on 2016-04-06
dot icon27/06/2017
Director's details changed for Mr Stephen Victor Richards on 2017-06-01
dot icon07/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2017
Termination of appointment of Janet Samantha Richards as a secretary on 2017-06-07
dot icon06/06/2017
Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG to Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2017-06-06
dot icon10/10/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon12/08/2016
Compulsory strike-off action has been suspended
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/07/2015
Certificate of change of name
dot icon31/03/2015
Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG on 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 2014-10-21
dot icon28/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Director's details changed for Stephen Victor Richards on 2013-06-07
dot icon06/08/2013
Secretary's details changed for Janet Samantha Richards on 2013-06-07
dot icon19/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/05/2010
Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 2010-05-01
dot icon22/01/2010
Registered office address changed from 2 Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF on 2010-01-22
dot icon22/09/2009
Registered office changed on 22/09/2009 from singham & co. LIMITED 1B the svt building holloway road, heybridge maldon CM9 4ER uk
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
09/06/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Janet Samantha
Secretary
15/06/2009 - 07/06/2017
1
Richards, Stephen Victor
Director
15/06/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA MEDICAL (GROUP) LIMITED

ALPHA MEDICAL (GROUP) LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at Epsilon House Business Centre, West Road, Ipswich, Suffolk IP3 9FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA MEDICAL (GROUP) LIMITED?

toggle

ALPHA MEDICAL (GROUP) LIMITED is currently Active. It was registered on 15/06/2009 .

Where is ALPHA MEDICAL (GROUP) LIMITED located?

toggle

ALPHA MEDICAL (GROUP) LIMITED is registered at Epsilon House Business Centre, West Road, Ipswich, Suffolk IP3 9FJ.

What does ALPHA MEDICAL (GROUP) LIMITED do?

toggle

ALPHA MEDICAL (GROUP) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHA MEDICAL (GROUP) LIMITED?

toggle

The latest filing was on 04/10/2022: First Gazette notice for voluntary strike-off.