Background WavePink WaveYellow Wave

ALPHAPLUS CONSULTANCY LIMITED (04801609)

ALPHAPLUS CONSULTANCY LIMITED (04801609) is an active UK company. incorporated on 17 June 2003. with registered office in Manchester. The company operates in the Education sector, engaged in educational support activities. ALPHAPLUS CONSULTANCY LIMITED has been registered for 22 years. Current directors include HETHERINGTON, Sarah Judith, MAWFORD, Claire, RICHARDSON, Derek James and 1 others.

Company Number
04801609
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Aqa, Manchester, M15 6EX
Industry Sector
Education
Business Activity
Educational support activities
Directors
HETHERINGTON, Sarah Judith, MAWFORD, Claire, RICHARDSON, Derek James, SHORT, Romy Caroline
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHAPLUS CONSULTANCY LIMITED

ALPHAPLUS CONSULTANCY LIMITED is an active company incorporated on 17 June 2003 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in educational support activities. ALPHAPLUS CONSULTANCY LIMITED was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

04801609

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Aqa Devas Street Manchester, M15 6EX,

Previous Addresses

Unit 109 Albert Mill Hulme Hall Road Manchester M15 4LY England
From: 7 February 2018To: 12 July 2023
379 Moorside Road Urmston Manchester M41 5SD
From: 17 June 2003To: 7 February 2018
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Apr 10
Share Buyback
Jun 10
Funding Round
Oct 10
Director Joined
Apr 11
Director Left
Dec 12
Funding Round
Mar 13
Share Buyback
May 14
Capital Reduction
Jun 14
Loan Secured
Aug 14
Director Joined
Jun 15
Director Joined
Jul 15
Funding Round
May 16
Loan Secured
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Director Left
Feb 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Oct 21
Director Left
Dec 21
Share Buyback
Jan 22
Capital Reduction
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
13
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HETHERINGTON, Sarah Judith

Active
Devas Street, ManchesterM15 6EX
Born January 1968
Director
Appointed 24 Jan 2022

MAWFORD, Claire

Active
Devas Street, ManchesterM15 6EX
Born May 1979
Director
Appointed 01 Nov 2025

RICHARDSON, Derek James

Active
Devas Street, ManchesterM15 6EX
Born November 1974
Director
Appointed 22 Oct 2024

SHORT, Romy Caroline

Active
Devas Street, ManchesterM15 6EX
Born September 1959
Director
Appointed 22 Oct 2024

BUSUTTIL-REYNAUD, Gavin

Resigned
379 Moorside Road, ManchesterM41 5SD
Secretary
Appointed 17 Jan 2006
Resigned 17 May 2021

HARDACRE, Sarah Judith

Resigned
Hulme Hall Road, ManchesterM15 4LY
Secretary
Appointed 17 May 2021
Resigned 21 Jun 2023

RAINBOW, Robert Graham

Resigned
Elwell House, IlminsterTA19 9JF
Secretary
Appointed 17 Jun 2003
Resigned 17 Jan 2006

STEVENS, Nicholas Martin

Resigned
Devas Street, ManchesterM15 6EX
Secretary
Appointed 21 Jun 2023
Resigned 31 Oct 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jun 2003

BOYLE, Andrew John

Resigned
Narford Road, LondonE5 8RJ
Born September 1965
Director
Appointed 10 Jul 2015
Resigned 24 Jan 2022

BURKE, Peter Kenneth

Resigned
Netton Old Farm House, SalisburySP5 4DD
Born May 1943
Director
Appointed 17 Jun 2003
Resigned 30 Apr 2007

BUSUTTIL-REYNAUD, Gavin

Resigned
Devas Street, ManchesterM15 6EX
Born July 1968
Director
Appointed 20 Sept 2005
Resigned 19 Dec 2024

HAMER, John Alan

Resigned
The Banks Bailing Hill, HorshamRH12 3RT
Born January 1940
Director
Appointed 17 Jun 2003
Resigned 22 Nov 2018

HUGHES, Colin

Resigned
Devas Street, ManchesterM15 6EX
Born March 1958
Director
Appointed 24 Jan 2022
Resigned 09 Jan 2026

MATTHEWS, Anne

Resigned
2 Thatch Cottages, OxfordOX3 9UL
Born August 1947
Director
Appointed 22 Mar 2006
Resigned 10 Dec 2012

MAUGHAN, Sarah

Resigned
Main Street, KetteringNN14 3DZ
Born January 1968
Director
Appointed 14 May 2015
Resigned 03 Dec 2021

MITCHELL, Thomas Anderson, Dr

Resigned
Hulme Hall Road, ManchesterM15 4LY
Born July 1965
Director
Appointed 06 Apr 2011
Resigned 24 Jan 2022

RAINBOW, Robert Graham

Resigned
Elwell House, IlminsterTA19 9JF
Born February 1942
Director
Appointed 17 Jun 2003
Resigned 20 Feb 2007

SCHARASCHKIN, Alexander

Resigned
Devas Street, ManchesterM15 6EX
Born March 1968
Director
Appointed 15 Aug 2023
Resigned 09 Jan 2026

SHAHANI, Shabnam Suresh

Resigned
Devas Street, ManchesterM15 6EX
Born August 1973
Director
Appointed 24 Jan 2022
Resigned 14 Jul 2023

SMITH, Barry

Resigned
Karroo House, EyemouthTD14 5JP
Born October 1964
Director
Appointed 10 May 2006
Resigned 31 Mar 2010

SMITH, Jennifer Ann

Resigned
Hulme Hall Road, ManchesterM15 4LY
Born September 1962
Director
Appointed 16 Oct 2008
Resigned 02 Jan 2018

STEVENS, Nicholas Martin

Resigned
Devas Street, ManchesterM15 6EX
Born October 1974
Director
Appointed 24 Jan 2022
Resigned 31 Oct 2025

TUSON, Jennifer Anne, Dr

Resigned
1 Savvas Rotsides Street, Limassol4506
Born January 1951
Director
Appointed 22 Mar 2006
Resigned 17 Dec 2007

WILMUT, John

Resigned
Old Post Office, CallingtonPL17 8PZ
Born August 1940
Director
Appointed 17 Jun 2003
Resigned 16 May 2006

WINKLEY, John Mark

Resigned
Devas Street, ManchesterM15 6EX
Born October 1968
Director
Appointed 20 Sept 2005
Resigned 19 Dec 2024

START SERVICES LIMITED

Resigned
2 Hillhead Steadings, AberdeenAB12 4QP
Corporate director
Appointed 17 Jun 2003
Resigned 22 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Devas Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
21 January 2019
RP04TM01RP04TM01
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Resolution
20 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2018
CC04CC04
Notification Of A Person With Significant Control Statement
3 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Capital Cancellation Shares
30 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 January 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Cancellation Shares
2 June 2014
SH06Cancellation of Shares
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2009
SH08Notice of Name/Rights of Class of Shares
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Legacy
4 July 2006
363aAnnual Return
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
88(2)R88(2)R
Legacy
26 July 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
288bResignation of Director or Secretary
Incorporation Company
17 June 2003
NEWINCIncorporation