Company NameAlpha Care Services Limited
Company StatusDissolved
Company Number03368322
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameHenry Joseph Sage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClovers End The Lane
Ifold
West Sussex
RH14 0UH
Director NameRichard James Sage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft 2 Cawley Road
Chichester
West Sussex
PO19 1UZ
Director NameMrs Elizabeth Anne Sage-Piper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Charlock Way Chatsworth Park
Southwater
Horsham
West Sussex
RH13 7GS
Director NameJane Elizabeth Sutton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Pondtail Road
Horsham
West Sussex
RH12 2NL
Secretary NameHenry Joseph Sage
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClovers End The Lane
Ifold
West Sussex
RH14 0UH
Director NameJanice Elizabeth McIvor Tope
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleForensic Psychologist
Correspondence Address57 Pound Lane
Upper Bedding
West Sussex
BN44 3JB
Director NameJohn Francis Charlton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCriminologist
Correspondence AddressBox Cottage Westwood Lane
Normandy
Guildford
Surrey
GU3 2JQ
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameJudy Marks
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26
Villa Road
Benfleet
Essex
SS7 5QL

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£132,199
Cash£1,361
Current Liabilities£220,332

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 April 2005Dissolved (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Registered office changed on 13/08/01 from: unit 2 southbrook mews lee london SE12 8LG (1 page)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Statement of affairs (6 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 June 2001Return made up to 09/05/01; full list of members (4 pages)
10 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 2000Return made up to 09/05/00; full list of members (10 pages)
29 November 1999Registered office changed on 29/11/99 from: 6-7 anglesea avenue london SE18 6EH (1 page)
1 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 August 1999Location of register of members (1 page)
31 August 1999Return made up to 09/05/99; full list of members (10 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
14 May 1998Director's particulars changed (1 page)
4 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 8 baltic st east london EC1Y 0UJ (1 page)
20 August 1997Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
9 May 1997Incorporation (14 pages)