Company NameAlpha Medical Care Limited
DirectorsKennedy Opoku Agyeman and Mabel Opoku Agyeman
Company StatusActive
Company Number05155608
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Kennedy Opoku Agyeman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Marsh Farm Road
Chelmsford
Essex
CM3 5WP
Secretary NameMr Kennedy Opoku Agyeman
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marsh Farm Road
Chelmsford
Essex
CM3 5WP
Director NameMrs Mabel Opoku Agyeman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleAuxillary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director NameDr Francis Nelson Nuamah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chancellor Avenue
Springfield
Chelmsford
Essex
CM2 6WS

Location

Registered Address9 Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Shareholders

100 at £1Kennedy Agyeman
100.00%
Ordinary

Financials

Year2014
Net Worth£49,160
Cash£11,430
Current Liabilities£4,931

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

28 July 2004Delivered on: 30 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
1 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
15 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 July 2017Notification of Kennedy Opoku Agyeman as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Notification of Kennedy Opoku Agyeman as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Appointment of Mrs Mabel Opoku Agyeman as a director on 1 January 2016 (2 pages)
16 February 2016Appointment of Mrs Mabel Opoku Agyeman as a director on 1 January 2016 (2 pages)
17 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Termination of appointment of Francis Nuamah as a director (1 page)
7 March 2011Termination of appointment of Francis Nuamah as a director (1 page)
22 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Kennedy Opoku Agyeman on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Kennedy Opoku Agyeman on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Kennedy Opoku Agyeman on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Return made up to 16/06/09; full list of members (4 pages)
11 July 2009Return made up to 16/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 September 2008Return made up to 16/06/08; full list of members (4 pages)
16 September 2008Return made up to 16/06/08; full list of members (4 pages)
30 July 2007Return made up to 16/06/07; full list of members (2 pages)
30 July 2007Return made up to 16/06/07; full list of members (2 pages)
4 August 2006Return made up to 16/06/06; full list of members (2 pages)
4 August 2006Return made up to 16/06/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 August 2005Return made up to 16/06/05; full list of members (3 pages)
19 August 2005Return made up to 16/06/05; full list of members (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Incorporation (9 pages)
16 June 2004Incorporation (9 pages)