UKBizDB.co.uk

ALFA HEALTHCARE SERVICES LTD

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

This company is commonly known as Alfa Healthcare Services Ltd. The company was founded 8 years ago and was given the registration number 09756009. The firm's registered office is in NOTTINGHAM. You can find them at Nbv Enterprise Solutions Ltd, David Lane, Nottingham, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:ALFA HEALTHCARE SERVICES LTD
Company Number:09756009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 September 2015
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Nbv Enterprise Solutions Ltd, David Lane, Nottingham, England, NG6 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Raymede Drive, Nottingham, England, NG5 5FP

Director15 June 2018Active
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE

Director01 September 2015Active
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE

Director01 September 2015Active
34, Montrose Close, Sinfin, Derby, England, DE24 9LW

Director06 October 2016Active
199, Woodfield Road, Nottingham, England, NG8 6HW

Director12 December 2016Active
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE

Director22 February 2018Active
34, Montrose Close, Sinfin, Derby, England, DE24 9LW

Director06 October 2016Active
Office B2, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE

Director01 November 2017Active
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE

Director31 August 2017Active
18, Quantock Close, Arnold, Nottingham, England, NG5 9QA

Director12 December 2016Active

People with Significant Control

Mr Farai Nobukhosi Kanyisai
Notified on:07 July 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE
Nature of control:
  • Significant influence or control
Mr Robert Bayana
Notified on:20 May 2016
Status:Active
Date of birth:August 1974
Nationality:Zimbabwean
Country of residence:England
Address:23, Marsden Close, Nottingham, England, NG6 0BR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-16Resolution

Resolution.

Download
2018-06-15Address

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

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-10-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.