UKBizDB.co.uk

ALPHA-CURE GROUP LIMITED

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

This company is commonly known as Alpha-cure Group Limited. The company was founded 4 years ago and was given the registration number 12267717. The firm's registered office is in DAVENTRY. You can find them at Leonard House Great Central Way, Woodford Halse, Daventry, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ALPHA-CURE GROUP LIMITED
Company Number:12267717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Leonard House Great Central Way, Woodford Halse, Daventry, England, NN11 3PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard House, Great Central Way, Woodford Halse, Daventry, England, NN11 3PZ

Director20 December 2019Active
Leonard House, Great Central Way, Woodford Halse, Daventry, England, NN11 3PZ

Director20 December 2019Active
Leonard House, Great Central Way, Woodford Halse, Daventry, England, NN11 3PZ

Director17 October 2019Active

People with Significant Control

Mr Steve Haines
Notified on:20 December 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Leonard House, Great Central Way, Daventry, England, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shane Paul Atherstone
Notified on:20 December 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Leonard House, Great Central Way, Daventry, England, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Slater
Notified on:17 October 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Leonard House, Great Central Way, Daventry, England, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type group.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type group.

Download
2020-10-30Accounts

Change account reference date company previous shortened.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-17Address

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

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-10-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.