ALPHA NURSING & CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHA NURSING & CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05843745

Incorporation date

12/06/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon14/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2015
First Gazette notice for voluntary strike-off
dot icon19/03/2015
Application to strike the company off the register
dot icon06/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon06/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon06/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon06/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon31/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon31/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 2014-01-20
dot icon02/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon29/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Andrew Dun as a director
dot icon31/01/2013
Termination of appointment of David Harland as a director
dot icon15/11/2012
Resolutions
dot icon08/11/2012
Appointment of David Harland as a director
dot icon08/11/2012
Appointment of Jeff Flanagan as a director
dot icon07/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-07
dot icon07/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon07/11/2012
Appointment of Wayne Felton as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a director
dot icon07/11/2012
Termination of appointment of Susan Gray as a director
dot icon07/11/2012
Termination of appointment of Stephen Booty as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a secretary
dot icon19/10/2012
Auditor's resignation
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2012
Accounts for a small company made up to 2012-03-31
dot icon12/09/2012
Previous accounting period shortened from 2012-09-06 to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-06
dot icon11/04/2012
Previous accounting period shortened from 2012-06-30 to 2011-09-06
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Memorandum and Articles of Association
dot icon18/01/2012
Memorandum and Articles of Association
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon23/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon07/10/2011
Appointment of Mr David Jackson as a secretary
dot icon07/10/2011
Appointment of Mr David Jackson as a director
dot icon07/10/2011
Appointment of Mr Stephen Martin Booty as a director
dot icon07/10/2011
Appointment of Mrs Susan Annette Gray as a director
dot icon07/10/2011
Appointment of Mr Andrew Fredrick Dun as a director
dot icon07/10/2011
Termination of appointment of Susan Hawkins as a director
dot icon07/10/2011
Registered office address changed from Chesterton Farm, Table Oak Lane Meer End Kenilworth Warwickshire CV8 1PX on 2011-10-07
dot icon06/10/2011
Termination of appointment of Susan Hawkins as a director
dot icon06/10/2011
Termination of appointment of Roger Hawkins as a secretary
dot icon03/10/2011
Resolutions
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/07/2010
Director's details changed for Susan Anne Hawkins on 2009-10-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 12/06/09; full list of members
dot icon09/07/2009
Secretary's change of particulars / roger hawkins / 19/05/2009
dot icon09/07/2009
Director's change of particulars / susan hawkins / 19/05/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 12/06/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Secretary's particulars changed
dot icon03/07/2007
Return made up to 12/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed
dot icon12/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David
Director
06/09/2011 - 09/10/2012
108
Mannan, Rohit
Director
29/08/2013 - 31/10/2014
62
Baker, Julianne
Director
04/11/2014 - Present
93
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2012 - Present
48
Felton, Wayne Harold
Director
09/10/2012 - 31/10/2014
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA NURSING & CARE SERVICES LIMITED

ALPHA NURSING & CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 12/06/2006 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 active directors 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 NURSING & CARE SERVICES LIMITED?

toggle

ALPHA NURSING & CARE SERVICES LIMITED is currently Dissolved. It was registered on 12/06/2006 and dissolved on 14/07/2015.

Where is ALPHA NURSING & CARE SERVICES LIMITED located?

toggle

ALPHA NURSING & CARE SERVICES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does ALPHA NURSING & CARE SERVICES LIMITED do?

toggle

ALPHA NURSING & CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALPHA NURSING & CARE SERVICES LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved via voluntary strike-off.