Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
Company Information for

ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
Company Registration Number
05620557
Private Limited Company
Active

Company Overview

About Alphacare Management Services No. 2 Ltd
ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED was founded on 2005-11-11 and has its registered office in Addlestone. The organisation's status is listed as "Active". Alphacare Management Services No. 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
 
Legal Registered Office
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS
Other companies in SL1
 
Filing Information
Company Number 05620557
Company ID Number 05620557
Date formed 2005-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CSL PARTNERSHIP LIMITED   HILLSIDE PARTNERS LIMITED   TURNER HAMPTON LIMITED   TURNER HAMPTON SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEAL ALFLATT
Company Secretary 2018-05-22
KETKI BHIKUBHAI PATEL
Company Secretary 2016-01-13
JOHN NEAL ALFLATT
Director 2018-05-22
MAHESH SHIVABHAI PATEL
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BHIKHUBHAI MAGANBHAI PATEL
Director 2005-11-11 2018-05-22
GAUTAM BHIKHUBHAI PATEL
Director 2009-08-25 2018-05-22
KETKI BHIKHUBHAI PATEL
Director 2016-01-13 2018-05-22
KUMAR BHIKHUBHAI PATEL
Director 2016-01-13 2018-05-22
GAUTAM PATEL
Company Secretary 2006-04-13 2016-01-13
KETKI BHIKHUBHAI PATEL
Company Secretary 2005-11-11 2006-04-13
KETKI BHIKHUBHAI PATEL
Director 2005-11-11 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEAL ALFLATT ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED Director 2018-05-22 CURRENT 2015-08-19 Active
JOHN NEAL ALFLATT ALPHA CARE MANAGEMENT SERVICES LIMITED Director 2018-05-22 CURRENT 2005-09-29 Active
JOHN NEAL ALFLATT MINSTER CARE GROUP LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED Director 2018-05-22 CURRENT 2015-08-19 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES LIMITED Director 2018-05-22 CURRENT 2005-09-29 Active
MAHESH SHIVABHAI PATEL AMICURA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL AMICURA MORECAMBE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL IMPACT UK HEALTHCARE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Dissolved 2018-01-30
MAHESH SHIVABHAI PATEL AYLESFORD COVENTRY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
MAHESH SHIVABHAI PATEL WILLMOTTS HEALTHCARE LIMITED Director 2011-12-20 CURRENT 2002-01-28 Active
MAHESH SHIVABHAI PATEL MULBERRY MANOR LTD Director 2010-07-15 CURRENT 2010-07-15 Active
MAHESH SHIVABHAI PATEL THE SUPPORT FOUNDATION LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
MAHESH SHIVABHAI PATEL STANSTY HOUSE LTD Director 2008-12-10 CURRENT 2008-12-10 Active
MAHESH SHIVABHAI PATEL THREE ELMS RESIDENTIAL HOME LIMITED Director 2008-03-28 CURRENT 1985-12-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ARAN CARE LIMITED Director 2007-10-26 CURRENT 1996-03-07 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CHURCHILL CARE LIMITED Director 2007-08-21 CURRENT 1997-04-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL FAIRHOLME CARE LIMITED Director 2007-05-11 CURRENT 2003-03-18 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL MACA CARE LIMITED Director 2006-11-30 CURRENT 2002-05-02 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABBEYWELL CARE LIMITED Director 2006-10-10 CURRENT 1996-09-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL MINSTER HAVERHILL LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
MAHESH SHIVABHAI PATEL ABBOTSFORD CARE LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MAHESH SHIVABHAI PATEL ABSOLUTE HEALTHCARE LIMITED Director 2006-03-03 CURRENT 2001-05-22 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABSOLUTE CARE LIMITED Director 2006-03-03 CURRENT 1994-02-09 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE LIMITED Director 2006-01-25 CURRENT 2000-03-17 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE (KETTERING) LIMITED Director 2006-01-25 CURRENT 2001-01-24 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL PHILIP PARKINSON HEALTHCARE LTD Director 2006-01-20 CURRENT 2000-08-03 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CAREDANE LIMITED Director 2006-01-20 CURRENT 1988-03-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOVE CARE HOMES LIMITED Director 2005-08-12 CURRENT 1986-09-24 Active
MAHESH SHIVABHAI PATEL TEMPLECARE LIMITED Director 2005-08-12 CURRENT 1995-06-29 Active
MAHESH SHIVABHAI PATEL MANOR CARE LIMITED Director 2005-07-15 CURRENT 1994-05-20 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL HOLLAND HEALTHCARE LIMITED Director 2005-05-05 CURRENT 1997-06-02 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOWNING (BARWELL) LIMITED Director 2005-04-27 CURRENT 1999-12-30 Active
MAHESH SHIVABHAI PATEL DAIMLER GREEN CARE HOME LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MAHESH SHIVABHAI PATEL DENELM LIMITED Director 2001-04-25 CURRENT 2000-12-06 Active
MAHESH SHIVABHAI PATEL MINSTER CARE MANAGEMENT LIMITED Director 1998-12-02 CURRENT 1998-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-09Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-09Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-09Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-09Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-09-03CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056205570004
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056205570003
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-13AA01Previous accounting period extended from 30/03/21 TO 31/03/21
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-23TM02Termination of appointment of Ketki Bhikubhai Patel on 2018-05-22
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-11-15AA01Current accounting period extended from 30/09/18 TO 30/03/19
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056205570002
2018-06-04PSC07CESSATION OF ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BHIKHUBHAI PATEL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR PATEL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KETKI PATEL
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 154 Dereham Road Norwich NR2 3AB
2018-06-01PSC02Notification of Minster Care Group Limited as a person with significant control on 2018-05-22
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GAUTAM BHIKHUBHAI PATEL
2018-06-01AP03Appointment of Mr John Neal Alflatt as company secretary on 2018-05-22
2018-06-01AP01DIRECTOR APPOINTED MR JOHN NEAL ALFLATT
2018-06-01AP01DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL
2018-05-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-29TM02Termination of appointment of Gautam Patel on 2016-01-13
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AP03Appointment of Dr Ketki Bhikubhai Patel as company secretary on 2016-01-13
2016-01-13AP01DIRECTOR APPOINTED DR KETKI BHIKHUBHAI PATEL
2016-01-13AP01DIRECTOR APPOINTED MR KUMAR BHIKHUBHAI PATEL
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056205570002
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2015-05-06AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0129/09/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0129/09/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-04AR0129/09/12 FULL LIST
2012-05-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0129/09/11 FULL LIST
2011-03-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0129/09/10 FULL LIST
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-16AR0129/09/09 FULL LIST
2009-11-14AP01DIRECTOR APPOINTED GAUTAM PATEL
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-12-01363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-21ELRESS252 DISP LAYING ACC 29/09/06
2006-11-21ELRESS366A DISP HOLDING AGM 29/09/06
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: GRANVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 453,474
Provisions For Liabilities Charges 2011-10-01 £ 13,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 401,120
Current Assets 2011-10-01 £ 645,017
Debtors 2011-10-01 £ 243,467
Fixed Assets 2011-10-01 £ 117,714
Shareholder Funds 2011-10-01 £ 287,172
Stocks Inventory 2011-10-01 £ 430
Tangible Fixed Assets 2011-10-01 £ 117,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
Trademarks
We have not found any records of ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.