Background WavePink WaveYellow Wave

ALPHA HEALTH SERVICES LTD. (SC288456)

ALPHA HEALTH SERVICES LTD. (SC288456) is an active UK company. incorporated on 4 August 2005. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALPHA HEALTH SERVICES LTD. has been registered for 20 years. Current directors include SWANTON, Eamonn John.

Company Number
SC288456
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
Suite 2 Ground Floor Provender House, Aberdeen, AB11 5BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWANTON, Eamonn John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA HEALTH SERVICES LTD.

ALPHA HEALTH SERVICES LTD. is an active company incorporated on 4 August 2005 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALPHA HEALTH SERVICES LTD. was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

SC288456

LTD Company

Age

20 Years

Incorporated 4 August 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Suite 2 Ground Floor Provender House 37 Waterloo Quay Aberdeen, AB11 5BS,

Previous Addresses

Suite 3 Ground Floor Provender House 37 Waterloo Q Suite 2 Ground Floor Provender House 37 Waterloo Quay Aberdeen Scotland AB11 5BS Scotland
From: 23 February 2026To: 23 February 2026
Provender House Waterloo Quay Aberdeen AB11 5BS Scotland
From: 3 March 2021To: 23 February 2026
22 Westfield Gardens Inverurie AB51 4QL
From: 4 August 2005To: 3 March 2021
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
New Owner
Mar 21
New Owner
Mar 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SWANTON, Eamonn John

Active
Bridge Street, HitchinSG5 2DF
Born November 1960
Director
Appointed 02 Feb 2021

MCBEAN, Kathryn Louise

Resigned
22 Westfield GardensAB51 4QL
Secretary
Appointed 04 Aug 2005
Resigned 02 Feb 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

BRUCE, Lynda Margaret

Resigned
22 Westfield Gardens, InverurieAB51 4QL
Born June 1952
Director
Appointed 04 Aug 2005
Resigned 02 Feb 2021

BUCHAN, Katrina Elaine

Resigned
22 Westfield GardensAB51 4QL
Born November 1980
Director
Appointed 03 Aug 2017
Resigned 10 Sept 2019

CARTER, Amelia Carrie

Resigned
22 Westfield GardensAB51 4QL
Born December 1974
Director
Appointed 03 Aug 2017
Resigned 02 Feb 2021

EDE, Robert James, Dr

Resigned
Inchgarth Road, AberdeenAB15 9NJ
Born July 1966
Director
Appointed 04 Aug 2005
Resigned 31 Jan 2012

MCBEAN, Kathryn Louise

Resigned
22 Westfield GardensAB51 4QL
Born July 1979
Director
Appointed 04 Aug 2005
Resigned 02 Feb 2021

THOMAS, Duncan Graham

Resigned
22 Westfield GardensAB51 4QL
Born July 1976
Director
Appointed 03 Jan 2020
Resigned 02 Feb 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 04 Aug 2005
Resigned 04 Aug 2005

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 04 Aug 2005
Resigned 04 Aug 2005

Persons with significant control

4

3 Active
1 Ceased

Heales Health Services Ltd

Active
Bridge Street, HitchinSG5 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021

Mr Eamonn John Swanton

Active
Bridge Street, HitchinSG5 2DF
Born November 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Feb 2021

Mrs Elizabeth Jean Heale

Active
Bridge Street, HitchinSG5 2DF
Born April 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mrs Lynda Margaret Bruce

Ceased
22 Westfield GardensAB51 4QL
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288cChange of Particulars
Legacy
13 October 2005
88(2)R88(2)R
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation