ALERT HEALTH 24 LIMITED
Overview
| Company Name | ALERT HEALTH 24 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09348521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALERT HEALTH 24 LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ALERT HEALTH 24 LIMITED located?
| Registered Office Address | 124 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALERT HEALTH 24 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALERT HEALTH 24 LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
| Overdue | No |
What are the latest filings for ALERT HEALTH 24 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Hygeia 66-68 College Road Harrow HA1 1BE England to 124 City Road London EC1V 2NX on Nov 13, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 17 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Hygeia 66-68 College Road Harrow HA1 1BE on Jan 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Ashling Michelle Coyle as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Peter Groves as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Walsh as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 093485210001, created on Aug 11, 2021 | 8 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 12, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Greencastle Holdings Ltd as a person with significant control on Dec 06, 2019 | 2 pages | PSC02 | ||||||||||
Notification of Steven Phillip Churches as a person with significant control on Dec 06, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Christopher John Coyle as a person with significant control on Dec 06, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of ALERT HEALTH 24 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Christopher John | Secretary | City Road EC1V 2NX London 124 England | 258202160001 | |||||||
| CHURCHES, Steven Phillip | Director | City Road EC1V 2NX London 124 England | England | British | 265077630001 | |||||
| COYLE, Christopher John | Director | City Road EC1V 2NX London 124 England | United Kingdom | British | 155112960002 | |||||
| GROVES, Peter | Director | City Road EC1V 2NX London 124 England | England | British | 303266100001 | |||||
| PEPPERDINE, Howard | Secretary | Temple Back BS1 6EZ Bristol The Crescent Centre England | 244370760001 | |||||||
| CONNOLLY, Nathan | Director | Temple Back BS1 6EZ Bristol The Crescent Centre England | England | British | 226674940001 | |||||
| COYLE, Ashling Michelle | Director | Pastures Avenue St. Georges BS22 7SB Weston-Super-Mare Pure Offices England | United Kingdom | British | 238332950001 | |||||
| WALSH, Christopher | Director | Pastures Avenue St. Georges BS22 7SB Weston-Super-Mare Pure Offices England | United Kingdom | Irish | 263298260001 |
Who are the persons with significant control of ALERT HEALTH 24 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Steven Phillip Churches | Dec 06, 2019 | City Road EC1V 2NX London 124 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Greencastle Holdings Ltd | Dec 06, 2019 | 152-160 City Road Old Street EC1V 2NX London Kemp House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Coyle | Sep 01, 2016 | Pastures Avenue St. Georges BS22 7SB Weston-Super-Mare Pure Offices England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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