Company NameAlpha Care Agency Limited
DirectorAudrey Carolyn Soyam
Company StatusActive
Company Number04028859
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMs Audrey Carolyn Soyam
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Long Banks
Harlow
Essex
CM18 7PB
Director NameMs Audrey Carolyn Soyam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(8 months, 4 weeks after company formation)
Appointment Duration23 years, 1 month
RoleAdministrator Company Secretar
Country of ResidenceUnited Kingdom
Correspondence Address225 Long Banks
Harlow
Essex
CM18 7PB
Director NameEdna Kah Abong Eniola
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Limeswalk
Linden Grove
Nunhead
SE15 3LJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteaca-institute.com

Location

Registered AddressTottenham Town Hall
Town Hall Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Audrey Carolyn Soyam
100.00%
Ordinary

Financials

Year2014
Net Worth£67,416
Cash£27,950
Current Liabilities£41,253

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

3 October 2018Delivered on: 5 October 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

16 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
2 August 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 November 2019Registered office address changed from Sutherland House, 43 Sutherland Road 43 Sutherland Road Walthamstow London E17 6BU to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 6 November 2019 (1 page)
9 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 November 2018Satisfaction of charge 040288590001 in full (1 page)
5 October 2018Registration of charge 040288590001, created on 3 October 2018 (14 pages)
19 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 March 2016Amended total exemption full accounts made up to 31 July 2015 (10 pages)
21 March 2016Amended total exemption full accounts made up to 31 July 2015 (10 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
25 June 2015Termination of appointment of Edna Kah Abong Eniola as a director on 22 June 2015 (1 page)
25 June 2015Termination of appointment of Edna Kah Abong Eniola as a director on 22 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 February 2015Registered office address changed from 10 Ground Floor 5 Blackhorse Lane Walthamstow E17 6DS to Sutherland House, 43 Sutherland Road 43 Sutherland Road Walthamstow London E17 6BU on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 10 Ground Floor 5 Blackhorse Lane Walthamstow E17 6DS to Sutherland House, 43 Sutherland Road 43 Sutherland Road Walthamstow London E17 6BU on 16 February 2015 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Director's details changed for Edna Kah Abong Eniola on 6 July 2010 (2 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Audrey Carolyn Soyam on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Audrey Carolyn Soyam on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Edna Kah Abong Eniola on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Audrey Carolyn Soyam on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Edna Kah Abong Eniola on 6 July 2010 (2 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 September 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 September 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 August 2008Return made up to 07/07/08; full list of members (3 pages)
22 August 2008Return made up to 07/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
9 October 2007Return made up to 07/07/07; full list of members (7 pages)
9 October 2007Return made up to 07/07/07; full list of members (7 pages)
19 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
9 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 October 2005Return made up to 07/07/05; full list of members (7 pages)
10 October 2005Return made up to 07/07/05; full list of members (7 pages)
15 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 October 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
16 September 2002Amended accounts made up to 31 July 2001 (8 pages)
16 September 2002Amended accounts made up to 31 July 2001 (8 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
24 September 2001Return made up to 07/07/01; full list of members (6 pages)
24 September 2001Return made up to 07/07/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 72 new bond street london W1Y 9DD (1 page)
22 August 2001Registered office changed on 22/08/01 from: 72 new bond street london W1Y 9DD (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (32 pages)
7 July 2000Incorporation (32 pages)