ALPHA HEALTH CARE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6LB

Company number 03531876
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Termination of appointment of Patricia Maureen Hodgkinson as a director on 20 March 2017; Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ALPHA HEALTH CARE LIMITED are www.alphahealthcare.co.uk, and www.alpha-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Health Care Limited is a Private Limited Company. The company registration number is 03531876. Alpha Health Care Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Alpha Health Care Limited is 23 Buckingham Gate London England Sw1e 6lb. . PUDARUTH, Satyabhama is a Secretary of the company. CHOUDHRIE, Bhanu is a Director of the company. CHOUDHRIE, Dhairya is a Director of the company. CHOUDHRIE, Sudhir is a Director of the company. KAPUR, Sumant is a Director of the company. THOMAS, Cherian Padinjarethalakal is a Director of the company. Secretary SOBTI, Sian Elizabeth has been resigned. Secretary SOBTI, Sian Elizabeth has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director CHOUDHRIE, Bhanu has been resigned. Director CHOUDHRIE, Dhairya has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director CHOUDRIE, Sudhir has been resigned. Director HODGKINSON, Patricia Maureen has been resigned. Director KAPUR, Sumant has been resigned. Director KAPUR, Sumant has been resigned. Director SAMPLER, Jeffrey Lynn, Dr has been resigned. Director SOBTI, Anil Kumar, Dr has been resigned. Director SOBTI, Sian Elizabeth has been resigned. Director THOMAS, Cherian Padinjarethalakal has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director LODDERS NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PUDARUTH, Satyabhama
Appointed Date: 22 May 2009

Director
CHOUDHRIE, Bhanu
Appointed Date: 20 October 2014
47 years old

Director
CHOUDHRIE, Dhairya
Appointed Date: 15 February 2015
43 years old

Director
CHOUDHRIE, Sudhir
Appointed Date: 15 October 2015
76 years old

Director
KAPUR, Sumant
Appointed Date: 08 December 2014
73 years old

Director
THOMAS, Cherian Padinjarethalakal
Appointed Date: 18 July 2008
65 years old

Resigned Directors

Secretary
SOBTI, Sian Elizabeth
Resigned: 02 May 2007
Appointed Date: 29 March 2005

Secretary
SOBTI, Sian Elizabeth
Resigned: 30 April 2003
Appointed Date: 20 March 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 May 2009
Appointed Date: 01 April 2003

Director
CHOUDHRIE, Bhanu
Resigned: 14 February 2014
Appointed Date: 05 November 2000
47 years old

Director
CHOUDHRIE, Dhairya
Resigned: 14 February 2014
Appointed Date: 23 March 2009
43 years old

Director
CHOUDHRIE, Dhruv
Resigned: 09 November 2015
Appointed Date: 08 December 2014
50 years old

Director
CHOUDHRIE, Dhruv
Resigned: 17 February 2014
Appointed Date: 18 July 2008
50 years old

Director
CHOUDHRIE, Dhruv
Resigned: 08 April 2008
Appointed Date: 15 September 2001
50 years old

Director
CHOUDRIE, Sudhir
Resigned: 01 February 2007
Appointed Date: 15 October 2001
76 years old

Director
HODGKINSON, Patricia Maureen
Resigned: 20 March 2017
Appointed Date: 26 November 2007
84 years old

Director
KAPUR, Sumant
Resigned: 17 February 2014
Appointed Date: 18 July 2008
73 years old

Director
KAPUR, Sumant
Resigned: 08 April 2008
Appointed Date: 10 December 2007
73 years old

Director
SAMPLER, Jeffrey Lynn, Dr
Resigned: 01 December 2007
Appointed Date: 22 September 2004
65 years old

Director
SOBTI, Anil Kumar, Dr
Resigned: 31 October 2007
Appointed Date: 20 March 1998
77 years old

Director
SOBTI, Sian Elizabeth
Resigned: 01 February 2007
Appointed Date: 30 April 2003
65 years old

Director
THOMAS, Cherian Padinjarethalakal
Resigned: 08 April 2008
Appointed Date: 25 June 2002
65 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
LODDERS NOMINEES LIMITED
Resigned: 19 July 2004
Appointed Date: 28 June 2004

Persons With Significant Control

C&C Alpha Healthcare Group Limited
Notified on: 20 March 2017
Nature of control: Ownership of shares – 75% or more

ALPHA HEALTH CARE LIMITED Events

24 Mar 2017
Termination of appointment of Patricia Maureen Hodgkinson as a director on 20 March 2017
22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,154,777

05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 177 more events
26 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

ALPHA HEALTH CARE LIMITED Charges

25 July 2014
Charge code 0353 1876 0026
Delivered: 6 August 2014
Status: Satisfied on 19 August 2015
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
1 June 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied on 19 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a willow grange, 119 bernard's road, olton…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a westley court nursing home, austcliffe…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 19 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hardwick court nursing home and land and…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a mockley manor forde hall lane ullenhall…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a regents court care home, 128 stourbridge…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 12 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a russettings, mill lane, balcombe, mid…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 12 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north side of…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 12 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a waterloo house, waterloo road and 20A…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 12 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a wayside, 25 new road, bromsgrove…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a bromson hill, ashorne, warwickshire t/no…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 12 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a grosvenor house nursing home, aqueduct…
31 March 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land + buildings at stafford road, great…
30 November 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a bromson hill, ashorne, warwickshire,…
11 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Willow grange, st bernards road, olton, solihull. By way of…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The russettings mill lane balcombe west sussex. By way of…
20 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 new road bromsgrove,128 stourbridge road bromsgrove and…
31 July 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a waterloo…
9 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property being westley court nursing home austcliffe…
7 July 2000
Legal charge
Delivered: 21 July 2000
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a grosvenor house (formerly k/a coopers hill…
17 May 2000
Legal charge
Delivered: 26 May 2000
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at mockley manor forde hall lane ullenhall…
17 May 2000
Debenture
Delivered: 26 May 2000
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2000
Legal charge
Delivered: 24 May 2000
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a tutnall hall nursing home alcester road…
31 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 14 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 14 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H mockley manor farm forde hall lane ullenhall-WK304196…