UKBizDB.co.uk

ALPHA OMEGA SUPER CARE LIMITED

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

This company is commonly known as Alpha Omega Super Care Limited. The company was founded 5 years ago and was given the registration number 11561475. The firm's registered office is in SALFORD. You can find them at 502 Imperial Point, The Quays, Salford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ALPHA OMEGA SUPER CARE LIMITED
Company Number:11561475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:502 Imperial Point, The Quays, Salford, England, M50 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
502 Imperial Point, The Quays, Salford, England, M50 3RA

Director01 November 2020Active
46, Chelmorton Road, Birmingham, England, B42 2QT

Director14 September 2020Active
41, Cottingley Approach, Leeds, United Kingdom, LS1 10HQ

Director10 September 2018Active
19, Valley Road, Middleton, Manchester, England, M24 2ND

Director01 August 2019Active
690, Aigburth Road, Liverpool, England, L19 0NY

Director12 July 2020Active

People with Significant Control

Mr Mitchell Emeka
Notified on:01 November 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:502 Imperial Point, The Quays, Salford, England, M50 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamal Brahmi
Notified on:14 September 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:502, Imperial Point, Salford, England, M50 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Obinna Okpalanzekwe
Notified on:21 August 2020
Status:Active
Country of residence:England
Address:690, Aigburth Road, Liverpool, England, L19 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Obinna Okpalanzekwe
Notified on:20 August 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:690, Aigburth Road, Liverpool, England, L19 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tsungai Gwetsuro
Notified on:10 September 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:41, Cottingley Approach, Leeds, United Kingdom, LS1 10HQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Address

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

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

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

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-08-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-14Address

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

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-11-10Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.