ALTON CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ALTON CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001267

Incorporation date

26/08/2009

Size

Dormant

Contacts

Registered address

Registered address

3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon27/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon09/09/2021
Notification of a person with significant control statement
dot icon09/09/2021
Cessation of Vikram Navnitlal Shah as a person with significant control on 2016-04-06
dot icon09/09/2021
Cessation of Neel Vikram Shah as a person with significant control on 2016-04-06
dot icon09/09/2021
Cessation of Anuj Vikram Shah as a person with significant control on 2016-04-06
dot icon09/09/2021
Cessation of Kumud Shah as a person with significant control on 2016-04-06
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon28/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon05/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2015
Director's details changed for Mr Vikram Navnitlal Shah on 2015-11-09
dot icon09/11/2015
Director's details changed for Mrs Kumud Shah on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr Neel Vikram Shah on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr Anuj Vikram Shah on 2015-11-09
dot icon09/11/2015
Secretary's details changed for Mrs Kumud Shah on 2015-11-09
dot icon12/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ to 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 2015-10-12
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon09/09/2009
Director and secretary appointed kumud vikram shah
dot icon09/09/2009
Director appointed anuj vikram shah
dot icon09/09/2009
Director appointed vikram navnitlal shah
dot icon09/09/2009
Director appointed neel vikram shah
dot icon04/09/2009
Ad 26/08/09-02/09/09\gbp si 100@1=100\gbp ic 1/101\
dot icon28/08/2009
Appointment terminated director barbara kahan
dot icon26/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/08/2009 - 26/08/2009
27877
Shah, Kumud
Director
26/08/2009 - Present
5
Shah, Vikram Navnitlal
Director
26/08/2009 - Present
6
Shah, Neel Vikram
Director
26/08/2009 - Present
11
Shah, Anuj Vikram
Director
26/08/2009 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTON CARE GROUP LIMITED

ALTON CARE GROUP LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at 3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQ. There are currently 5 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 ALTON CARE GROUP LIMITED?

toggle

ALTON CARE GROUP LIMITED is currently Active. It was registered on 26/08/2009 .

Where is ALTON CARE GROUP LIMITED located?

toggle

ALTON CARE GROUP LIMITED is registered at 3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQ.

What does ALTON CARE GROUP LIMITED do?

toggle

ALTON CARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTON CARE GROUP LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with updates.