Company NameAlpha Clinical Developments Limited
DirectorsAdnan Mahmood and Muhammad Aitzaz Ahsan Khan
Company StatusActive
Company Number08100223
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Adnan Mahmood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressCwp Unit 1a
85 Greengate
Salford
M3 7NA
Director NameDr Muhammad Aitzaz Ahsan Khan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed11 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceUnited States
Correspondence AddressCwp Unit 1a
85 Greengate
Salford
M3 7NA

Location

Registered AddressCwp Unit 1a
85 Greengate
Salford
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adnan Mahmood
50.00%
Ordinary A
100 at £1Ashfa Adnan
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,006
Cash£12,725
Current Liabilities£146,798

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
31 January 2024Notification of Ashfa Adnan as a person with significant control on 22 December 2022 (2 pages)
31 January 2024Cessation of Muhammad Aitzaz Ahsan Khan as a person with significant control on 22 December 2022 (1 page)
22 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
17 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
12 September 2020Appointment of Dr Muhammad Aitzaz Ahsan Khan as a director on 11 September 2020 (2 pages)
12 September 2020Notification of Muhammad Aitzaz Ahsan Khan as a person with significant control on 11 September 2020 (2 pages)
12 September 2020Cessation of Ashfa Adnan as a person with significant control on 11 September 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 November 2018Registered office address changed from Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG to Cwp Unit 1a 85 Greengate Salford M3 7NA on 8 November 2018 (1 page)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 May 2017Director's details changed for Dr Adnan Mahmood on 30 January 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Dr Adnan Mahmood on 30 January 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(4 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 200.00
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 200.00
(4 pages)
18 December 2014Resolutions
  • RES13 ‐ That the company will allot 100 shares which will ordinary class b shares with full voting & ownership rights 25/11/2014
(1 page)
24 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 11TH July 2014 as it was not properly delivered.
(17 pages)
24 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 11TH July 2014 as it was not properly delivered.
(17 pages)
18 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24TH September 2014
(4 pages)
11 July 2014Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages)
11 July 2014Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24TH September 2014
(4 pages)
11 July 2014Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
29 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)