UKBizDB.co.uk

ALPHA-MED (MEDICAL & SURGICAL) LIMITED

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

This company is commonly known as Alpha-med (medical & Surgical) Limited. The company was founded 32 years ago and was given the registration number 02672844. The firm's registered office is in DEESIDE. You can find them at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ALPHA-MED (MEDICAL & SURGICAL) LIMITED
Company Number:02672844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director01 December 2023Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director28 November 2022Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary28 May 2019Active
Oak House, John De Bois Hill, Ardleigh, CO7 7PH

Secretary01 October 1998Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary16 April 2021Active
12, Suffolk Street, London, SW1Y 4HG

Secretary20 January 2010Active
The Grange Earthcott Green, Alveston, Bristol, BS35 3TA

Secretary13 December 1991Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary29 February 2012Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary20 August 2018Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary29 February 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1991Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 July 2022Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director11 September 2012Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 September 2018Active
Oak House, John De Bois Hill, Ardleigh, CO7 7PH

Director13 December 1991Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director26 February 2021Active
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU

Director29 May 2014Active
12, Suffolk Street, London, SW1Y 4HG

Director20 January 2010Active
Eddington House Keynsham Road, Willsbridge, Bristol, BS15 6EJ

Director04 February 1994Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director11 September 2012Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director29 February 2012Active
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director31 January 2022Active
Unit 20, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director29 February 2012Active
51, Southway, Guildford, GU2 8DA

Director20 January 2010Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director29 February 2012Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director29 February 2012Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director29 February 2012Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director16 April 2021Active
1 Otley House, Woodstock, OX20 1TG

Director18 December 1991Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director26 January 2018Active
Folly House, 4 Chapel Street, Alconbury, PE28 4DY

Director25 February 1994Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director11 September 2012Active

People with Significant Control

Surecalm Healthcare Ltd
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 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
2023-12-15Address

Change sail address company with old address new address.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-07-14Address

Move registers to registered office company with new address.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-30Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.