About

Registered Number: SC288456
Date of Incorporation: 04/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 22 Westfield Gardens, Inverurie, AB51 4QL

 

Alpha Health Services Ltd was registered on 04 August 2005 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bruce, Lynda Margaret, Carter, Amelia Carrie, Mcbean, Kathryn Louise, Thomas, Duncan Graham, Buchan, Katrina Elaine, Ede, Robert James, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Lynda Margaret 04 August 2005 - 1
CARTER, Amelia Carrie 03 August 2017 - 1
MCBEAN, Kathryn Louise 04 August 2005 - 1
THOMAS, Duncan Graham 03 January 2020 - 1
BUCHAN, Katrina Elaine 03 August 2017 10 September 2019 1
EDE, Robert James, Dr 04 August 2005 31 January 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.