UKBizDB.co.uk

ALPHA CARE SW LTD

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

This company is commonly known as Alpha Care Sw Ltd. The company was founded 5 years ago and was given the registration number 11484426. The firm's registered office is in LONDON. You can find them at C/o Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ALPHA CARE SW LTD
Company Number:11484426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:C/o Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, United Kingdom, E1 1EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director18 February 2019Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director26 July 2018Active
C/O Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, United Kingdom, E1 1EQ

Secretary26 July 2018Active
C/O Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, United Kingdom, E1 1EQ

Director26 July 2018Active
C/O Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, United Kingdom, E1 1EQ

Director26 July 2018Active

People with Significant Control

Mrs Karen Michele Dolores Shah
Notified on:14 April 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:41, Castleview Gardens, Ilford, England, IG1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elliott James Mohan Shah
Notified on:24 July 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT
Nature of control:
  • Significant influence or control
Mr Manoj Kumar Shah
Notified on:26 July 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Knn, Unit D Upper Ground Floor, 17 Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-09-06Address

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

Download
2022-06-09Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Miscellaneous

Legacy.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.