ALPHAPLUS CONSULTANCY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 5SD

Company number 04801609
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 379 MOORSIDE ROAD, URMSTON, MANCHESTER, M41 5SD
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Ms Sarah Maughan on 9 December 2016; Director's details changed for Mrs Jennifer Ann Smith on 9 December 2016. The most likely internet sites of ALPHAPLUS CONSULTANCY LIMITED are www.alphaplusconsultancy.co.uk, and www.alphaplus-consultancy.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and four months. Alphaplus Consultancy Limited is a Private Limited Company. The company registration number is 04801609. Alphaplus Consultancy Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Alphaplus Consultancy Limited is 379 Moorside Road Urmston Manchester M41 5sd. The company`s financial liabilities are £472.53k. It is £-117.52k against last year. The cash in hand is £164.11k. It is £31.45k against last year. And the total assets are £892.74k, which is £-169.91k against last year. BUSUTTIL-REYNAUD, Gavin is a Secretary of the company. BOYLE, Andrew John is a Director of the company. BUSUTTIL-REYNAUD, Gavin is a Director of the company. HAMER, John Alan is a Director of the company. MAUGHAN, Sarah is a Director of the company. MITCHELL, Thomas Anderson, Dr is a Director of the company. SMITH, Jennifer Ann is a Director of the company. WINKLEY, John is a Director of the company. Secretary RAINBOW, Robert Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Peter Kenneth has been resigned. Director MATTHEWS, Anne has been resigned. Director RAINBOW, Robert Graham has been resigned. Director SMITH, Barry has been resigned. Director START SERVICES LIMITED has been resigned. Director TUSON, Jennifer Anne, Dr has been resigned. Director WILMUT, John has been resigned. The company operates in "Educational support services".


alphaplus consultancy Key Finiance

LIABILITIES £472.53k
-20%
CASH £164.11k
+23%
TOTAL ASSETS £892.74k
-16%
All Financial Figures

Current Directors

Secretary
BUSUTTIL-REYNAUD, Gavin
Appointed Date: 17 January 2006

Director
BOYLE, Andrew John
Appointed Date: 10 July 2015
60 years old

Director
BUSUTTIL-REYNAUD, Gavin
Appointed Date: 20 September 2005
57 years old

Director
HAMER, John Alan
Appointed Date: 17 June 2003
85 years old

Director
MAUGHAN, Sarah
Appointed Date: 14 May 2015
57 years old

Director
MITCHELL, Thomas Anderson, Dr
Appointed Date: 06 April 2011
60 years old

Director
SMITH, Jennifer Ann
Appointed Date: 16 October 2008
63 years old

Director
WINKLEY, John
Appointed Date: 20 September 2005
57 years old

Resigned Directors

Secretary
RAINBOW, Robert Graham
Resigned: 17 January 2006
Appointed Date: 17 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

Director
BURKE, Peter Kenneth
Resigned: 30 April 2007
Appointed Date: 17 June 2003
82 years old

Director
MATTHEWS, Anne
Resigned: 10 December 2012
Appointed Date: 22 March 2006
78 years old

Director
RAINBOW, Robert Graham
Resigned: 20 February 2007
Appointed Date: 17 June 2003
83 years old

Director
SMITH, Barry
Resigned: 31 March 2010
Appointed Date: 10 May 2006
61 years old

Director
START SERVICES LIMITED
Resigned: 22 March 2006
Appointed Date: 17 June 2003

Director
TUSON, Jennifer Anne, Dr
Resigned: 17 December 2007
Appointed Date: 22 March 2006
74 years old

Director
WILMUT, John
Resigned: 16 May 2006
Appointed Date: 17 June 2003
85 years old

ALPHAPLUS CONSULTANCY LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
10 Feb 2017
Director's details changed for Ms Sarah Maughan on 9 December 2016
10 Feb 2017
Director's details changed for Mrs Jennifer Ann Smith on 9 December 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 800

23 May 2016
Statement of capital following an allotment of shares on 25 March 2016
  • GBP 800

...
... and 64 more events
30 Jun 2004
Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

26 Jul 2003
Ad 17/06/03--------- £ si 599@1=599 £ ic 1/600
26 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
17 Jun 2003
Secretary resigned
17 Jun 2003
Incorporation

ALPHAPLUS CONSULTANCY LIMITED Charges

24 July 2014
Charge code 0480 1609 0001
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…