UKBizDB.co.uk

ALERT HEALTH 24 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alert Health 24 Limited. The company was founded 9 years ago and was given the registration number 09348521. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Pure Offices Pastures Avenue, St. Georges, Weston-super-mare, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALERT HEALTH 24 LIMITED
Company Number:09348521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Pure Offices Pastures Avenue, St. Georges, Weston-super-mare, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Secretary01 May 2019Active
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Director01 December 2019Active
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Director01 December 2019Active
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Director10 December 2014Active
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Director01 December 2022Active
The Crescent Centre, Temple Back, Bristol, England, BS1 6EZ

Secretary19 March 2018Active
The Crescent Centre, Temple Back, Bristol, England, BS1 6EZ

Director10 December 2014Active
Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, England, BS22 7SB

Director01 October 2019Active

People with Significant Control

Greencastle Holdings Ltd
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Phillip Churches
Notified on:06 December 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Pure Offices, Pastures Avenue, Weston-Super-Mare, England, BS22 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Coyle
Notified on:01 September 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Pure Offices, Pastures Avenue, Weston-Super-Mare, England, BS22 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.