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.
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 | : |
|
Registered Address | : | Nbv Enterprise Solutions Ltd, David Lane, Nottingham, England, NG6 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Raymede Drive, Nottingham, England, NG5 5FP | Director | 15 June 2018 | Active |
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE | Director | 01 September 2015 | Active |
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE | Director | 01 September 2015 | Active |
34, Montrose Close, Sinfin, Derby, England, DE24 9LW | Director | 06 October 2016 | Active |
199, Woodfield Road, Nottingham, England, NG8 6HW | Director | 12 December 2016 | Active |
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE | Director | 22 February 2018 | Active |
34, Montrose Close, Sinfin, Derby, England, DE24 9LW | Director | 06 October 2016 | Active |
Office B2, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE | Director | 01 November 2017 | Active |
Office C1, Lancaster House, Sherwood Rise, Nottingham, England, NG7 6JE | Director | 31 August 2017 | Active |
18, Quantock Close, Arnold, Nottingham, England, NG5 9QA | Director | 12 December 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-16 | Resolution | Resolution. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.