ALPHA24 HEALTHCARE LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10874778
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALPHA24 HEALTHCARE LTD is an active private limited company with number 10874778. It was incorporated 6 years, 11 months, 15 days ago, on 19 July 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-21

Old address: John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Luman Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

Old address: 16 st. John's Lane London EC1M 4BS England

New address: John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Mr Luman Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zomir Hussain

Appointment date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaadul Islam

Appointment date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Misbahur Rahman Juber Khan

Appointment date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

Old address: 322 High Holborn London WC1V 7PB England

New address: 16 st. John's Lane London EC1M 4BS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 107-111 Fleet Street London EC4A 2AB England

New address: 322 High Holborn London WC1V 7PB

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108747780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 12 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108747780002

Charge creation date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 192a Campden Hill Road Notting Hill London W8 7th England

New address: 107-111 Fleet Street London EC4A 2AB

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luman Hussain

Notification date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England

New address: 192a Campden Hill Road Notting Hill London W8 7th

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108747780001

Charge creation date: 2017-10-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaman Hussain

Termination date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: 297 Stamford Road Dagenham London RM9 4ED United Kingdom

New address: Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luman Hussain

Appointment date: 2017-09-06

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTA & ROBERT LTD

17 LAWRENCE HILL,LONDON,E4 7SN

Number:06740330
Status:ACTIVE
Category:Private Limited Company

FIRST 2 CLAIM LTD

31 STONEBRIGE,IDLECROFT ROAD,BRADFORD,BD10 9TW

Number:11117436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMG - PCMS LIMITED

HIGH POINT SANDY HILL BUSINESS PARK,TAMWORTH,B77 4DU

Number:04456426
Status:ACTIVE
Category:Private Limited Company

JDM ELECTRICAL CONTRACTORS LIMITED

94 TENNYSON AVENUE,,DN5 8EX

Number:05935897
Status:ACTIVE
Category:Private Limited Company

LUARD CONSERVATION LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:04813370
Status:ACTIVE
Category:Private Limited Company

M. COHEN ASSOCIATES LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:06559394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source