About

Registered Number: 03191947
Date of Incorporation: 29/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Leonard House Great Central Way, Woodford Halse, Daventry, Northamptonshire, NN11 3PZ

 

Based in Daventry in Northamptonshire, Alpha-cure Ltd was founded on 29 April 1996. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIER, Karl-Heinz, Herr 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Kimberley 29 April 1996 14 April 1997 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 17 January 2020
PSC02 - N/A 17 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
RESOLUTIONS - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 April 2015
MR04 - N/A 17 November 2014
MR04 - N/A 17 November 2014
MR04 - N/A 17 November 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 01 August 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
225 - Change of Accounting Reference Date 08 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 June 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
AA - Annual Accounts 10 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 04 January 2006
169 - Return by a company purchasing its own shares 15 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 25 February 2004
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
363s - Annual Return 23 May 2002
395 - Particulars of a mortgage or charge 12 March 2002
AA - Annual Accounts 11 March 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 17 February 2000
353 - Register of members 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1998
395 - Particulars of a mortgage or charge 29 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
363s - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
225 - Change of Accounting Reference Date 25 September 1996
288 - N/A 25 September 1996
353 - Register of members 23 August 1996
288 - N/A 23 August 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
288 - N/A 07 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Outstanding

N/A

Fixed charge on book debts and other debts 02 January 2007 Outstanding

N/A

Chattels mortgage 02 October 2003 Fully Satisfied

N/A

Chattels mortgage 04 March 2003 Fully Satisfied

N/A

Legal mortgage 08 March 2002 Fully Satisfied

N/A

Chattels mortgage 18 January 2002 Fully Satisfied

N/A

Debenture 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.