|
|
23 Feb 2026
|
23 Feb 2026
Appointment of Mr Arbaz Arifbhai Vhora as a director on 23 February 2026
|
|
|
21 Feb 2026
|
21 Feb 2026
Appointment of Mr Syed Abdul Rafay Rehan as a director on 15 February 2026
|
|
|
29 Nov 2025
|
29 Nov 2025
Termination of appointment of Johnson Oladipo Olatise as a director on 20 November 2025
|
|
|
29 Nov 2025
|
29 Nov 2025
Cessation of Johnson Oladipo Olatise as a person with significant control on 20 November 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Notification of Johnson Oladipo Olatise as a person with significant control on 7 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Cessation of Ngozi Igwe as a person with significant control on 7 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Termination of appointment of Ngozi Igwe as a director on 7 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Termination of appointment of Gloria Akpiama as a director on 7 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Appointment of Mr Johnson Oladipo Olatise as a director on 7 August 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Registered office address changed from Alpha Care Plus Ltd , Office 13 Weston Business Centre, Hawkins Road Colchester Essex CO2 8JX United Kingdom to Sentinel House Ancells Business Park, Harvest Crescent,Fleet Hampshire GU51 2UZ on 5 June 2025
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 5 July 2024 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Appointment of Ms Gloria Akpiama as a director on 5 April 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Change of details for Ms Ngozi Igwe as a person with significant control on 27 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 28 February 2024 with updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Director's details changed for Ms Ngozi Igwe on 27 February 2024
|
|
|
30 Nov 2023
|
30 Nov 2023
Registered office address changed from Regus Franciscan House 51, Princes Street Ipswich IP1 1UR England to Alpha Care Plus Ltd , Office 13 Weston Business Centre, Hawkins Road Colchester Essex CO2 8JX on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
25 May 2023
|
25 May 2023
Second filing for the appointment of Ms Ngozi Igwe as a director
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Regus Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR England to Regus Franciscan House 51, Princes Street Ipswich IP1 1UR on 18 May 2023
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from Regus Franciscan House 51 Princes Streett Ipswich Suffolk IP1 1UR England to Regus Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on 9 May 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Director's details changed for Ms Ngozi Igwe on 10 February 2023
|