ALPHA-MED (MEDICAL & SURGICAL) LIMITED

ALPHA-MED (MEDICAL & SURGICAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPHA-MED (MEDICAL & SURGICAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02672844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ALPHA-MED (MEDICAL & SURGICAL) LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Grace Mccalla as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mrs Susan Marsden as a director on Apr 16, 2021

    2 pagesAP01

    Who are the officers of ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish316751240001
    CLOVER, Lorraine Rachel Sztyk
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United KingdomBritish230673240001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259335850001
    BRADY, Hugh Kennelly
    Oak House
    John De Bois Hill
    CO7 7PH Ardleigh
    Secretary
    Oak House
    John De Bois Hill
    CO7 7PH Ardleigh
    Ec/Us19313370008
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    282656380001
    SMALLWOOD, Grace Marten
    Suffolk Street
    SW1Y 4HG London
    12
    Secretary
    Suffolk Street
    SW1Y 4HG London
    12
    British148485160001
    TAYLOR, Peter George
    The Grange Earthcott Green
    Alveston
    BS35 3TA Bristol
    Avon
    Secretary
    The Grange Earthcott Green
    Alveston
    BS35 3TA Bristol
    Avon
    British25118060001
    DAVID VENUS & COMPANY LLP
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritish298546960001
    BARRATT, Richard John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish172427280001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish178363560001
    BRADY, Hugh Kennelly
    Oak House
    John De Bois Hill
    CO7 7PH Ardleigh
    Director
    Oak House
    John De Bois Hill
    CO7 7PH Ardleigh
    Ec/Us19313370008
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish168053810002
    CANNON, John
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    United StatesAmerican188153520001
    CLARKE, Thomas Nigel
    Suffolk Street
    SW1Y 4HG London
    12
    Director
    Suffolk Street
    SW1Y 4HG London
    12
    United KingdomBritish21244230001
    COLLIS, Owen Glyn
    Eddington House Keynsham Road
    Willsbridge
    BS15 6EJ Bristol
    Avon
    Director
    Eddington House Keynsham Road
    Willsbridge
    BS15 6EJ Bristol
    Avon
    British38755610001
    CORNWELL, Richard
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish172429260002
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish160001530002
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritish292287930001
    HEGINBOTHAM, Robert
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Unit 20
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Unit 20
    Flintshire
    United Kingdom
    United KingdomBritish117814740001
    HODGES, Kevin John
    Southway
    GU2 8DA Guildford
    51
    Surrey
    Director
    Southway
    GU2 8DA Guildford
    51
    Surrey
    United KingdomBritish139314090001
    LA REGINA, Antonio
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    ItalyItalian163835110001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish134578980015
    LYDON, Michael James, Dr
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish163750320001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritish258807410001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish299226890001
    SAWERS, Michael Frank
    1 Otley House
    OX20 1TG Woodstock
    Oxfordshire
    Director
    1 Otley House
    OX20 1TG Woodstock
    Oxfordshire
    British33358690001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritish290688980001
    WILLIAMS, John
    Folly House
    4 Chapel Street
    PE28 4DY Alconbury
    Cambridgeshire
    Director
    Folly House
    4 Chapel Street
    PE28 4DY Alconbury
    Cambridgeshire
    British38463050001
    WINSTON, Timothy Michael
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United StatesAmerican172428950001

    Who are the persons with significant control of ALPHA-MED (MEDICAL & SURGICAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surecalm Healthcare Ltd
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 07, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number07129736
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0