Warning: file_put_contents(c/51ee7f27d1a4f85493e140094895e1af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alpha (teddington) Ltd, TW11 8UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPHA (TEDDINGTON) LTD

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

This company is commonly known as Alpha (teddington) Ltd. The company was founded 10 years ago and was given the registration number 09015885. The firm's registered office is in TEDDINGTON. You can find them at 144 Stanley Road, , Teddington, Middlesex. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ALPHA (TEDDINGTON) LTD
Company Number:09015885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:144 Stanley Road, Teddington, Middlesex, TW11 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quillets Royal, Bell Road, East Molesey, England, KT8 0SS

Director07 June 2018Active
6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN

Corporate Director01 September 2019Active
Clarence House, 18 St Peters Hill, Caversham, Reading, England, RG4 7AX

Secretary29 April 2014Active
Clarence House, 18 St Peters Hill, Caversham, Reading, England, RG4 7AX

Director29 April 2014Active
144, Stanley Road, Teddington, United Kingdom, TW11 8UA

Director29 April 2014Active

People with Significant Control

The Alliance Of Independent Veterinary Practices Ltd
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:6 Elsley Road, Tilehurst, Reading, England, RG31 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Clarence House, 18 St Peters Hill, Reading, England, RG4 7AX
Nature of control:
  • Significant influence or control
Mr Darren Richard Partridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Quillets Royal, Bell Road, East Molesey, England, KT8 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Chameleon Henley Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change corporate director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint corporate director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person secretary company with change date.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.