Active
Company Information for ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED
238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED | |
Legal Registered Office | |
238 STATION ROAD ADDLESTONE SURREY KT15 2PS Other companies in SL1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NEAL ALFLATT |
||
KETKI BHIKUBHAI PATEL |
||
JOHN NEAL ALFLATT |
||
MAHESH SHIVABHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BHIKHUBHAI MAGANBHAI PATEL |
Director | ||
GAUTAM BHIKHUBHAI PATEL |
Director | ||
KETKI BHIKHUBHAI PATEL |
Director | ||
KUMAR BHIKHUBHAI PATEL |
Director | ||
GAUTAM PATEL |
Company Secretary | ||
KETKI BHIKHUBHAI PATEL |
Company Secretary | ||
KETKI BHIKHUBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Active | |
ALPHA CARE MANAGEMENT SERVICES LIMITED | Director | 2018-05-22 | CURRENT | 2005-09-29 | Active | |
MINSTER CARE GROUP LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Active | |
ALPHA CARE MANAGEMENT SERVICES LIMITED | Director | 2018-05-22 | CURRENT | 2005-09-29 | Active | |
AMICURA HOLDINGS LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
AMICURA MORECAMBE LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
IMPACT UK HEALTHCARE LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Dissolved 2018-01-30 | |
AYLESFORD COVENTRY LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
WILLMOTTS HEALTHCARE LIMITED | Director | 2011-12-20 | CURRENT | 2002-01-28 | Active | |
MULBERRY MANOR LTD | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active | |
THE SUPPORT FOUNDATION LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
STANSTY HOUSE LTD | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
THREE ELMS RESIDENTIAL HOME LIMITED | Director | 2008-03-28 | CURRENT | 1985-12-19 | Dissolved 2016-02-23 | |
ARAN CARE LIMITED | Director | 2007-10-26 | CURRENT | 1996-03-07 | Dissolved 2016-02-23 | |
CHURCHILL CARE LIMITED | Director | 2007-08-21 | CURRENT | 1997-04-14 | Dissolved 2016-02-23 | |
FAIRHOLME CARE LIMITED | Director | 2007-05-11 | CURRENT | 2003-03-18 | Dissolved 2016-02-23 | |
MACA CARE LIMITED | Director | 2006-11-30 | CURRENT | 2002-05-02 | Dissolved 2016-02-23 | |
ABBEYWELL CARE LIMITED | Director | 2006-10-10 | CURRENT | 1996-09-19 | Dissolved 2016-02-23 | |
MINSTER HAVERHILL LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
ABBOTSFORD CARE LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
ABSOLUTE HEALTHCARE LIMITED | Director | 2006-03-03 | CURRENT | 2001-05-22 | Dissolved 2016-02-23 | |
ABSOLUTE CARE LIMITED | Director | 2006-03-03 | CURRENT | 1994-02-09 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE LIMITED | Director | 2006-01-25 | CURRENT | 2000-03-17 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE (KETTERING) LIMITED | Director | 2006-01-25 | CURRENT | 2001-01-24 | Dissolved 2016-02-23 | |
PHILIP PARKINSON HEALTHCARE LTD | Director | 2006-01-20 | CURRENT | 2000-08-03 | Dissolved 2016-02-23 | |
CAREDANE LIMITED | Director | 2006-01-20 | CURRENT | 1988-03-14 | Dissolved 2016-02-23 | |
DOVE CARE HOMES LIMITED | Director | 2005-08-12 | CURRENT | 1986-09-24 | Active | |
TEMPLECARE LIMITED | Director | 2005-08-12 | CURRENT | 1995-06-29 | Active | |
MANOR CARE LIMITED | Director | 2005-07-15 | CURRENT | 1994-05-20 | Dissolved 2016-02-23 | |
HOLLAND HEALTHCARE LIMITED | Director | 2005-05-05 | CURRENT | 1997-06-02 | Dissolved 2016-02-23 | |
DOWNING (BARWELL) LIMITED | Director | 2005-04-27 | CURRENT | 1999-12-30 | Active | |
DAIMLER GREEN CARE HOME LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
DENELM LIMITED | Director | 2001-04-25 | CURRENT | 2000-12-06 | Active | |
MINSTER CARE MANAGEMENT LIMITED | Director | 1998-12-02 | CURRENT | 1998-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056205570004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056205570003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/03/21 TO 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM02 | Termination of appointment of Ketki Bhikubhai Patel on 2018-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/18 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056205570002 | |
PSC07 | CESSATION OF ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHIKHUBHAI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMAR PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KETKI PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 154 Dereham Road Norwich NR2 3AB | |
PSC02 | Notification of Minster Care Group Limited as a person with significant control on 2018-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUTAM BHIKHUBHAI PATEL | |
AP03 | Appointment of Mr John Neal Alflatt as company secretary on 2018-05-22 | |
AP01 | DIRECTOR APPOINTED MR JOHN NEAL ALFLATT | |
AP01 | DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
TM02 | Termination of appointment of Gautam Patel on 2016-01-13 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Dr Ketki Bhikubhai Patel as company secretary on 2016-01-13 | |
AP01 | DIRECTOR APPOINTED DR KETKI BHIKHUBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR KUMAR BHIKHUBHAI PATEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056205570002 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED GAUTAM PATEL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/09/06 | |
ELRES | S366A DISP HOLDING AGM 29/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: GRANVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 453,474 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 13,361 |
Creditors and other liabilities
|
|
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
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
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:
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. |