Company NameAlpha24 Healthcare Ltd
Company StatusActive
Company Number10874778
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Luman Hussain
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 179-181 Lower Richmond Road
Richmond
TW9 4LN
Director NameMr Zomir Hussain
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
Suite 401
London
EC3A 7JB
Director NameMr Jaadul Islam
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
Suite 401
London
EC3A 7JB
Director NameMr Misbahur Rahman Juber Khan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
Suite 401
London
EC3A 7JB
Director NameMr Jaman Hussain
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address297 Stamford Road
Dagenham
London
RM9 4ED

Location

Registered AddressJohn Stow House 18 Bevis Marks
Suite 401
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

12 June 2020Delivered on: 17 June 2020
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings all plant and machinery from time to time in or on any such land or buildings. For more details please refer to the instrument.
Outstanding
10 October 2017Delivered on: 10 October 2017
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
13 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 July 2020Satisfaction of charge 108747780001 in full (4 pages)
17 June 2020Registration of charge 108747780002, created on 12 June 2020 (12 pages)
12 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
7 January 2019Registered office address changed from 192a Campden Hill Road Notting Hill London W8 7th England to 107-111 Fleet Street London EC4A 2AB on 7 January 2019 (1 page)
29 October 2018Notification of Luman Hussain as a person with significant control on 1 October 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 May 2018Registered office address changed from Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to 192a Campden Hill Road Notting Hill London W8 7th on 29 May 2018 (1 page)
10 October 2017Registration of charge 108747780001, created on 10 October 2017 (28 pages)
10 October 2017Registration of charge 108747780001, created on 10 October 2017 (28 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
6 September 2017Termination of appointment of Jaman Hussain as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Luman Hussain as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Jaman Hussain as a director on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 297 Stamford Road Dagenham London RM9 4ED United Kingdom to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Registered office address changed from 297 Stamford Road Dagenham London RM9 4ED United Kingdom to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Luman Hussain as a director on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
(27 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
(27 pages)