UKBizDB.co.uk

ALTA BIOSCIENCE LIMITED

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

This company is commonly known as Alta Bioscience Limited. The company was founded 13 years ago and was given the registration number 07278564. The firm's registered office is in REDDITCH. You can find them at 37 Walkers Road, Manor Side, Redditch, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ALTA BIOSCIENCE LIMITED
Company Number:07278564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:37 Walkers Road, Manor Side, Redditch, England, B98 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Walkers Road, Manor Side, Redditch, England, B98 9HE

Secretary25 September 2015Active
37, Walkers Road, Manor Side, Redditch, England, B98 9HE

Director27 January 2021Active
37, Walkers Road, Manor Side, Redditch, England, B98 9HE

Director29 September 2010Active
37, Walkers Road, Manor Side, Redditch, England, B98 9HE

Director20 June 2016Active
5, Pinfield Drive, Barnt Green, Birmingham, England, B45 8XA

Director21 November 2012Active
Electra House, Crewe Business Park, Crewe, United Kingdom, CW1 6GL

Director01 November 2010Active
Building Y10, University Of Birmingham, Edgbaston, Birmingham, B15 2TT

Director13 July 2010Active
The University Of Birmingham, Edgbaston, Birmingham, United Kingdom, B15 2TT

Director09 June 2010Active
37, Walkers Road, Manor Side, Redditch, England, B98 9HE

Director11 November 2015Active
College Of Medical & Dental Science, Of Birmingham, Vincent Drive Edgbaston, Birmingham, United Kingdom, B15 2TT

Director01 November 2010Active
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Director09 June 2010Active

People with Significant Control

Mrs Caroline Tanya Marlow
Notified on:24 February 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:37, Walkers Road, Redditch, England, B98 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katherine Hand
Notified on:19 January 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:37, Walkers Road, Redditch, England, B98 9HE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Resolution

Resolution.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-15Capital

Capital cancellation shares.

Download
2019-02-15Capital

Capital return purchase own shares.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.