ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

Register to unlock more data on OkredoRegister

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620557

Incorporation date

11/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon17/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon17/11/2025
Termination of appointment of William Wagner as a director on 2025-11-10
dot icon17/11/2025
Appointment of Mr Derek Jonathon Bunker as a director on 2025-11-10
dot icon19/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/09/2025
Appointment of Mr William Wagner as a director on 2025-07-31
dot icon18/09/2025
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2025-09-18
dot icon18/09/2025
Appointment of Mr David Sedgwick as a director on 2025-07-31
dot icon18/09/2025
Appointment of Mr James Callister as a director on 2025-07-31
dot icon18/09/2025
Termination of appointment of John Neal Alflatt as a secretary on 2025-07-31
dot icon18/09/2025
Appointment of Jtc (Uk) Limited as a secretary on 2025-07-31
dot icon18/09/2025
Termination of appointment of John Neal Alflatt as a director on 2025-07-31
dot icon18/09/2025
Termination of appointment of Mahesh Shivabhai Patel as a director on 2025-07-31
dot icon18/09/2025
Notification of Impact Property 6 Limited as a person with significant control on 2025-07-31
dot icon18/09/2025
Cessation of Minster Care Group Limited as a person with significant control on 2025-07-31
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/10/2021
Registration of charge 056205570004, created on 2021-09-30
dot icon22/09/2021
Registration of charge 056205570003, created on 2021-09-17
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon13/07/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-03-30
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/03/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/03/20
dot icon17/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon23/09/2019
Termination of appointment of Ketki Bhikubhai Patel as a secretary on 2018-05-22
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon15/11/2018
Current accounting period extended from 2018-09-30 to 2019-03-30
dot icon24/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon19/07/2018
Satisfaction of charge 056205570002 in full
dot icon04/06/2018
Cessation of Alpha Care Management Services Group Limited as a person with significant control on 2018-05-22
dot icon04/06/2018
Termination of appointment of Kumar Bhikhubhai Patel as a director on 2018-05-22
dot icon04/06/2018
Termination of appointment of Bhikhubhai Maganbhai Patel as a director on 2018-05-22
dot icon04/06/2018
Termination of appointment of Ketki Bhikhubhai Patel as a director on 2018-05-22
dot icon01/06/2018
Registered office address changed from 154 Dereham Road Norwich NR2 3AB to 238 Station Road Addlestone Surrey KT15 2PS on 2018-06-01
dot icon01/06/2018
Notification of Minster Care Group Limited as a person with significant control on 2018-05-22
dot icon01/06/2018
Termination of appointment of Gautam Bhikhubhai Patel as a director on 2018-05-22
dot icon01/06/2018
Appointment of Mr John Neal Alflatt as a secretary on 2018-05-22
dot icon01/06/2018
Appointment of Mr John Neal Alflatt as a director on 2018-05-22
dot icon01/06/2018
Appointment of Mr Mahesh Shivabhai Patel as a director on 2018-05-22
dot icon01/05/2018
Full accounts made up to 2017-09-30
dot icon13/04/2018
Satisfaction of charge 1 in full
dot icon29/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon24/05/2017
Accounts for a small company made up to 2016-09-30
dot icon29/09/2016
Termination of appointment of Gautam Patel as a secretary on 2016-01-13
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Appointment of Dr Ketki Bhikubhai Patel as a secretary on 2016-01-13
dot icon13/01/2016
Appointment of Dr Ketki Bhikhubhai Patel as a director on 2016-01-13
dot icon13/01/2016
Appointment of Mr Kumar Bhikhubhai Patel as a director on 2016-01-13
dot icon22/10/2015
Registration of charge 056205570002, created on 2015-10-20
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon16/06/2015
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 154 Dereham Road Norwich NR2 3AB on 2015-06-16
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon14/11/2009
Appointment of Gautam Patel as a director
dot icon21/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
Director's particulars changed
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/01/2007
Particulars of mortgage/charge
dot icon09/12/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon01/12/2006
Return made up to 11/11/06; full list of members
dot icon21/11/2006
Resolutions
dot icon02/08/2006
Registered office changed on 02/08/06 from: granville court, britwell road burnham buckinghamshire SL1 8DF
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned;director resigned
dot icon11/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
23/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
31/07/2025 - Present
446
Patel, Mahesh Shivabhai
Director
22/05/2018 - 31/07/2025
181
Alflatt, John Neal
Director
22/05/2018 - 31/07/2025
39
Patel, Kumar Bhikhubhai
Director
13/01/2016 - 22/05/2018
15
Patel, Gautam Bhikhubhai
Director
25/08/2009 - 22/05/2018
15

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. 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 ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED?

toggle

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED is currently Active. It was registered on 11/11/2005 .

Where is ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED located?

toggle

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED do?

toggle

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED?

toggle

The latest filing was on 17/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.