Background WavePink WaveYellow Wave

ALPHA CARE MANAGEMENT SERVICES LIMITED (05578087)

ALPHA CARE MANAGEMENT SERVICES LIMITED (05578087) is an active UK company. incorporated on 29 September 2005. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ALPHA CARE MANAGEMENT SERVICES LIMITED has been registered for 20 years. Current directors include ALFLATT, John Neal, PATEL, Mahesh Shivabhai.

Company Number
05578087
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALFLATT, John Neal, PATEL, Mahesh Shivabhai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA CARE MANAGEMENT SERVICES LIMITED

ALPHA CARE MANAGEMENT SERVICES LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ALPHA CARE MANAGEMENT SERVICES LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05578087

LTD Company

Age

20 Years

Incorporated 29 September 2005

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

154 Dereham Road Norwich NR2 3AB
From: 16 June 2015To: 1 June 2018
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
From: 29 September 2005To: 16 June 2015
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Nov 09
Funding Round
Sept 12
Director Joined
Mar 14
Loan Secured
Oct 15
Loan Cleared
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Owner Exit
Aug 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 22 May 2018

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 22 May 2018

PATEL, Mahesh Shivabhai

Active
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 22 May 2018

PATEL, Ketki Bhikhubhai, Dr

Resigned
Harford Hills House, NorwichNR4 6LY
Secretary
Appointed 29 Sept 2005
Resigned 22 May 2018

PATEL, Bhikhubhai Maganbhai, Dr

Resigned
Harford Hills House, NorwichNR4 6LY
Born February 1947
Director
Appointed 29 Sept 2005
Resigned 22 May 2018

PATEL, Gautam Bhikhubhai

Resigned
Marston Lane, NorwichNR4 6LY
Born August 1977
Director
Appointed 25 Aug 2009
Resigned 22 May 2018

PATEL, Ketki Bhikhubhai, Dr

Resigned
Harford Hills House, NorwichNR4 6LY
Born September 1947
Director
Appointed 29 Sept 2005
Resigned 22 May 2018

PATEL, Kumar Bhikhubhai

Resigned
Marston Lane, NorwichNR4 6LY
Born September 1972
Director
Appointed 01 Mar 2014
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased
Station Road, AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 06 Aug 2025
Dereham Road, NorwichNR2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
3 October 2015
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
3 October 2007
88(3)88(3)
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288cChange of Particulars
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
287Change of Registered Office
Incorporation Company
29 September 2005
NEWINCIncorporation