ALPHA MEDICAL SERVICES LTD

Register to unlock more data on OkredoRegister

ALPHA MEDICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06505199

Incorporation date

15/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 St. Stephens Road, Hounslow TW3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon13/04/2026
Unaudited abridged accounts made up to 2026-03-31
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon11/04/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon13/01/2025
Termination of appointment of Reema Tahir as a secretary on 2025-01-01
dot icon19/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/02/2017
Registered office address changed from C/O Quba Accounts and Taxation Suite 3569 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to 69 st. Stephens Road Hounslow TW3 2BJ on 2017-02-27
dot icon06/02/2017
Registered office address changed from C/O Quba Accounts & Taxation Suite 203J 2nd Floor Ciba Building Hagley Road Birmingham B16 9NX England to C/O Quba Accounts and Taxation Suite 3569 Chynoweth House Trevissome Park Truro TR4 8UN on 2017-02-06
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from C/O Quba Accounts & Taxation Office Ff10 19 Hereward Rise Halesowen West Midlands B62 8AN to C/O Quba Accounts & Taxation Suite 203J 2nd Floor Ciba Building Hagley Road Birmingham B16 9NX on 2015-10-02
dot icon13/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/01/2015
Registered office address changed from C/O Quba Accounts & Tax M12 the Business Centre Edward Street Redditch Worcestershire B97 6HA England to C/O Quba Accounts & Taxation Office Ff10 19 Hereward Rise Halesowen West Midlands B62 8AN on 2015-01-12
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Registered office address changed from C/O Quba Accounts & Taxation 45 Ombersley Close Redditch Worcestershire B98 7UU on 2014-05-14
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Registered office address changed from C/O Quba Accounts & Taxation the Business Centre Unit M-13 Edward Street Redditch Worcestershire B97 6HA England on 2013-07-18
dot icon17/06/2013
Registered office address changed from C/O Quba Accounts & Taxation 84 Gloucester Close Redditch Worcestershire B97 6AH England on 2013-06-17
dot icon09/05/2013
Appointment of Mrs Reema Tahir as a director
dot icon10/04/2013
Registered office address changed from 1 Burlington Road Isleworth Middlesex TW7 4LU England on 2013-04-10
dot icon20/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon05/03/2011
Secretary's details changed for Reema Tahir on 2011-03-01
dot icon05/03/2011
Director's details changed for Shirjeel Tahir on 2011-03-01
dot icon25/11/2010
Amended accounts made up to 2009-03-31
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Registered office address changed from 69 St. Stephens Road Hounslow Middlesex TW3 2BJ on 2010-11-15
dot icon26/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Reema Tahir on 2010-02-15
dot icon24/04/2010
Director's details changed for Shirjeel Tahir on 2010-02-15
dot icon24/04/2010
Secretary's details changed for Reetma Tahir on 2008-02-20
dot icon31/03/2010
Amended accounts made up to 2009-03-31
dot icon25/03/2010
Registered office address changed from 4 Canons Close Edgware Middlesex HA8 7QR on 2010-03-25
dot icon23/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 15/02/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 17 leeland mansions leeland road london W13 9HE
dot icon10/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon10/03/2008
Director appointed shirjeel tahir
dot icon10/03/2008
Secretary appointed reetma tahir
dot icon10/03/2008
Ad 15/02/08\gbp si 100@1=100\gbp ic 1/101\
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Director resigned
dot icon15/02/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-86.33 % *

* during past year

Cash in Bank

£22,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
564.57K
-
0.00
110.60K
-
2023
0
589.21K
-
0.00
166.52K
-
2024
0
604.92K
-
0.00
22.77K
-
2024
0
604.92K
-
0.00
22.77K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

604.92K £Ascended2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.77K £Descended-86.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tahir, Shirjeel, Dr
Director
20/02/2008 - Present
1
Tahir, Reema
Secretary
20/02/2008 - 01/01/2025
-
Tahir, Reema
Director
15/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHA MEDICAL SERVICES LTD

ALPHA MEDICAL SERVICES LTD is an(a) Active company incorporated on 15/02/2008 with the registered office located at 69 St. Stephens Road, Hounslow TW3 2BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA MEDICAL SERVICES LTD?

toggle

ALPHA MEDICAL SERVICES LTD is currently Active. It was registered on 15/02/2008 .

Where is ALPHA MEDICAL SERVICES LTD located?

toggle

ALPHA MEDICAL SERVICES LTD is registered at 69 St. Stephens Road, Hounslow TW3 2BJ.

What does ALPHA MEDICAL SERVICES LTD do?

toggle

ALPHA MEDICAL SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ALPHA MEDICAL SERVICES LTD?

toggle

The latest filing was on 13/04/2026: Unaudited abridged accounts made up to 2026-03-31.