ALSTROM SYNDROME UK

Register to unlock more data on OkredoRegister

ALSTROM SYNDROME UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03557191

Incorporation date

01/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St. Kitts Close, Torquay TQ2 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Melissa Jane Crowland as a director on 2024-03-31
dot icon15/05/2024
Appointment of Mr Tarekegn Hiwot as a director on 2023-11-23
dot icon15/05/2024
Appointment of Mrs Alexandra Rayson Line as a director on 2024-04-01
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Richard Bayley Paisey as a director on 2023-11-22
dot icon15/11/2023
Termination of appointment of Katie Lindsey Christine Staddon as a director on 2023-10-25
dot icon19/07/2023
Appointment of Mr Trevor Parkin as a director on 2023-06-21
dot icon15/05/2023
Appointment of Ms Katie Lindsey Christine Staddon as a director on 2023-03-22
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Khazar Hayat as a director on 2022-10-22
dot icon29/09/2022
Appointment of Jane Elizabeth Biglin as a director on 2022-07-18
dot icon28/09/2022
Appointment of Mathilde Victoria Yates as a director on 2022-07-18
dot icon11/05/2022
Director's details changed for Mrs Carol Prescott on 2022-05-11
dot icon05/05/2022
Appointment of Mr Haris Hamid as a director on 2022-03-09
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/05/2022
Appointment of Mrs Carol Prescott as a director on 2022-03-09
dot icon04/05/2022
Termination of appointment of Trevor Parkin as a director on 2022-03-31
dot icon04/05/2022
Termination of appointment of Alexandra Griffiths Rayson as a director on 2022-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon12/04/2021
Termination of appointment of Elena Riva as a director on 2021-04-09
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Director's details changed for Mrs Sharon Bates on 2020-07-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/04/2020
Termination of appointment of Dawn Mayes as a director on 2020-03-31
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Appointment of Mrs Sharon Bates as a director on 2019-11-02
dot icon15/11/2019
Appointment of Ms Melissa Jane Crowland as a director on 2019-11-02
dot icon15/11/2019
Appointment of Dr Elena Riva as a director on 2019-11-02
dot icon15/11/2019
Appointment of Prof. Timothy Barrett as a director on 2019-11-02
dot icon07/06/2019
Termination of appointment of Parminder Singh Jutla as a director on 2019-06-06
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon10/04/2019
Termination of appointment of Michelle Hough as a director on 2019-04-05
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Richard Paul Steeds as a director on 2018-12-03
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/05/2018
Appointment of Dr Richard Paul Steeds as a director on 2018-02-17
dot icon11/05/2018
Appointment of Mr Parminder Singh Jutla as a director on 2018-02-17
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Registered office address changed from 31 Shearwater Drive Torquay Devon TQ2 7TL to 4 st. Kitts Close Torquay TQ2 7GD on 2017-07-27
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Termination of appointment of Julie Beck as a director on 2016-11-05
dot icon27/05/2016
Annual return made up to 2016-05-01 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-01
dot icon01/06/2015
Annual return made up to 2015-05-01 no member list
dot icon29/05/2015
Director's details changed for Miss Alexandra Griffiths Rayson on 2015-03-10
dot icon29/05/2015
Appointment of Dr Richard Bayley Paisey as a director on 2015-02-07
dot icon08/02/2015
Termination of appointment of Kay Parkinson as a secretary on 2015-02-07
dot icon27/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/12/2014
Termination of appointment of Curtis Vasey as a director on 2014-11-01
dot icon23/12/2014
Termination of appointment of Mark Millais as a director on 2014-08-16
dot icon12/05/2014
Annual return made up to 2014-05-01 no member list
dot icon18/12/2013
Appointment of Mr Mark Millais as a director
dot icon18/12/2013
Registered office address changed from 14 Hellaby Hall Road Hellaby Rotherham South Yorkshire S66 8HL United Kingdom on 2013-12-18
dot icon16/09/2013
Appointment of Mr Khazar Hayat as a director
dot icon16/09/2013
Appointment of Ms Dawn Mayes as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-01 no member list
dot icon02/04/2013
Registered office address changed from 49 Southfield Avenue Paighton Devon TQ3 1LH on 2013-04-02
dot icon19/03/2013
Termination of appointment of Maria Little as a director
dot icon19/03/2013
Termination of appointment of Lesley Porter as a director
dot icon19/03/2013
Termination of appointment of Kevin Goodwin as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Appointment of Mrs Julie Beck as a director
dot icon13/07/2012
Appointment of Mr Trevor Parkin as a director
dot icon09/05/2012
Annual return made up to 2012-05-01 no member list
dot icon09/05/2012
Appointment of Mr Curtis Vasey as a director
dot icon09/05/2012
Appointment of Mrs Maria Elizabeth Little as a director
dot icon09/05/2012
Termination of appointment of Jane Entwistle as a director
dot icon09/05/2012
Termination of appointment of Daniel Jagger as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-05-01 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Termination of appointment of Mary Gould as a director
dot icon10/05/2010
Director's details changed for Mrs Mary Gould on 2010-05-01
dot icon10/05/2010
Director's details changed for Dr Daniel James Jagger on 2010-05-01
dot icon10/05/2010
Director's details changed for Kevin Paul Goodwin on 2010-05-01
dot icon10/05/2010
Director's details changed for Jane Sylvia Entwistle on 2010-05-01
dot icon05/05/2010
Annual return made up to 2010-05-01 no member list
dot icon04/05/2010
Director's details changed for Mrs Mary Gould on 2010-05-01
dot icon04/05/2010
Director's details changed for Jane Sylvia Entwistle on 2010-05-01
dot icon04/05/2010
Director's details changed for Dr Daniel James Jagger on 2010-05-01
dot icon16/04/2010
Appointment of Mrs Lesley Porter as a director
dot icon08/04/2010
Appointment of Miss Alexandra Griffiths Rayson as a director
dot icon24/11/2009
Appointment of Mrs Michelle Hough as a director
dot icon01/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of Philip Leeson as a director
dot icon06/05/2009
Annual return made up to 01/05/09
dot icon06/05/2009
Appointment terminated director brian vasey
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Director appointed dr daniel james jagger
dot icon08/05/2008
Annual return made up to 01/05/08
dot icon07/05/2008
Director appointed mrs mary gould
dot icon07/05/2008
Appointment terminated director simon rogers
dot icon07/05/2008
Appointment terminated director heather maclean
dot icon07/05/2008
Appointment terminated director kerry leeson
dot icon07/05/2008
Appointment terminated director michael hales
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Annual return made up to 01/05/07
dot icon14/05/2007
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon12/05/2006
Annual return made up to 01/05/06
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 01/05/05
dot icon20/07/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/06/2004
Annual return made up to 01/05/04
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
New director appointed
dot icon03/06/2003
Annual return made up to 01/05/03
dot icon15/05/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 01/05/02
dot icon12/02/2002
New director appointed
dot icon02/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/05/2001
Annual return made up to 01/05/01
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
New director appointed
dot icon15/05/2000
Annual return made up to 01/05/00
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Secretary resigned;director resigned
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/12/1999
New director appointed
dot icon27/05/1999
Annual return made up to 01/05/99
dot icon26/02/1999
New secretary appointed;new director appointed
dot icon22/02/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon11/02/1999
Secretary resigned
dot icon01/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Sharon
Director
02/11/2019 - Present
2
Paisey, Richard Bayley, Dr
Director
07/02/2015 - 22/11/2023
2
Hayat, Khazar
Director
01/08/2013 - 22/10/2022
-
Hiwot, Tarekegn
Director
23/11/2023 - Present
1
Staddon, Katie Lindsey Christine
Director
22/03/2023 - 25/10/2023
-

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+
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 ALSTROM SYNDROME UK

ALSTROM SYNDROME UK is an(a) Active company incorporated on 01/05/1998 with the registered office located at 4 St. Kitts Close, Torquay TQ2 7GD. There are currently 9 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 ALSTROM SYNDROME UK?

toggle

ALSTROM SYNDROME UK is currently Active. It was registered on 01/05/1998 .

Where is ALSTROM SYNDROME UK located?

toggle

ALSTROM SYNDROME UK is registered at 4 St. Kitts Close, Torquay TQ2 7GD.

What does ALSTROM SYNDROME UK do?

toggle

ALSTROM SYNDROME UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALSTROM SYNDROME UK?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.