|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with updates
|
|
|
28 May 2025
|
28 May 2025
Cessation of Alphacare Management Services No.2 Limited as a person with significant control on 22 May 2025
|
|
|
27 May 2025
|
27 May 2025
Notification of Minster Care Group Limited as a person with significant control on 22 May 2025
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
31 Oct 2024
|
31 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
31 Oct 2024
|
31 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
|
09 Dec 2022
|
09 Dec 2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
09 Dec 2022
|
09 Dec 2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
06 Jun 2022
|
06 Jun 2022
Appointment of Mr John Neal Alflatt as a secretary on 24 September 2021
|
|
|
20 May 2022
|
20 May 2022
Previous accounting period extended from 31 December 2021 to 31 March 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Termination of appointment of Philip Antony Smith as a director on 24 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Certificate of change of name
|
|
|
28 Sep 2021
|
28 Sep 2021
Notification of Alphacare Management Services No.2 Limited as a person with significant control on 24 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Cessation of Hollyblue Healthcare (Finance) Limited as a person with significant control on 24 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Director's details changed for Mr John Neal Alflatt on 28 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to 238 Station Road Addlestone Surrey KT15 2PS on 28 September 2021
|