Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
Company Information for

ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED

EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
09738511
Private Limited Company
Liquidation

Company Overview

About Alpha Care Management Services Group Ltd
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED was founded on 2015-08-18 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Alpha Care Management Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE
9 QUAY VIEW BUSINESS PARK
LOWESTOFT
SUFFOLK
NR32 2HD
 
Filing Information
Company Number 09738511
Company ID Number 09738511
Date formed 2015-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 
Return next due 15/09/2016
Type of accounts GROUP
Last Datalog update: 2019-12-09 12:22:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
The following companies were found which have the same name as ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Unknown

Company Officers of ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2018-05-22
ROSEMARY JANE CECILIA BOOT
Director 2018-05-22
PHILIP CHARLES LEONARD HALL
Director 2018-05-22
DAVID JOHN YALDRON
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
KETKI BHIKHUBHAI PATEL
Company Secretary 2015-08-18 2018-05-22
BHIKHUBHAI MAGANBHAI PATEL
Director 2015-08-18 2018-05-22
GAUTAM BHIKHUBHAI PATEL
Director 2015-08-18 2018-05-22
KETKI BHIKHUBHAI PATEL
Director 2015-08-18 2018-05-22
KUMAR BHIKHUBHAI PATEL
Director 2015-08-18 2018-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
ROSEMARY JANE CECILIA BOOT ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT IMPACT HEALTHCARE REIT PLC Director 2017-01-16 CURRENT 2016-11-07 Active
ROSEMARY JANE CECILIA BOOT SOUTHERN WATER SERVICES LIMITED Director 2015-03-01 CURRENT 1989-04-01 Active
ROSEMARY JANE CECILIA BOOT THE GREEN ALLIANCE TRUST Director 2014-12-10 CURRENT 1995-03-24 Active
ROSEMARY JANE CECILIA BOOT THE GREEN ALLIANCE Director 2014-12-10 CURRENT 1990-03-14 Active - Proposal to Strike off
ROSEMARY JANE CECILIA BOOT THE CONSERVATOIRE FOR DANCE AND DRAMA Director 2011-11-23 CURRENT 2001-02-28 Liquidation
PHILIP CHARLES LEONARD HALL ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PHILIP CHARLES LEONARD HALL IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PHILIP CHARLES LEONARD HALL ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PHILIP CHARLES LEONARD HALL DEBEN HEALTHCARE CONSULTANCY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
PHILIP CHARLES LEONARD HALL IMPACT HEALTHCARE REIT PLC Director 2017-01-16 CURRENT 2016-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-06-27LIQ01Voluntary liquidation declaration of solvency
2019-06-27600Appointment of a voluntary liquidator
2019-06-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-05
2019-03-20SH20Statement by Directors
2019-03-20SH19Statement of capital on 2019-03-20 GBP 3,988
2019-03-20CAP-SSSolvency Statement dated 28/02/19
2019-03-20RES13Resolutions passed:
  • Cancel share prem a/c 28/02/2019
2019-03-06AP01DIRECTOR APPOINTED MR ANDREW CHRISTIAN COWLEY
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2018-10-15SH0122/05/18 STATEMENT OF CAPITAL GBP 3988
2018-10-09AP01DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MS ROSEMARY JANE CECILIA BOOT
2018-05-30PSC02Notification of Impact Property 3 Limited as a person with significant control on 2018-05-22
2018-05-30PSC07CESSATION OF KETKI BHIKHUBHAI PATEL AS A PSC
2018-05-30PSC07CESSATION OF BHIKHUBHAI MAGANBHAI PATEL AS A PSC
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 154 Dereham Road Norwich NR2 3AB United Kingdom
2018-05-30AP01DIRECTOR APPOINTED MR PHILIP CHARLES LEONARD HALL
2018-05-30AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2018-05-30AP04Appointment of Jtc (Uk) Limited as company secretary on 2018-05-22
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR PATEL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KETKI PATEL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAUTAM PATEL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BHIKHUBHAI PATEL
2018-05-30TM02APPOINTMENT TERMINATED, SECRETARY KETKI PATEL
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1002
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-10-26AA01CURREXT FROM 31/08/2016 TO 30/09/2016
2015-09-23SH0118/08/15 STATEMENT OF CAPITAL GBP 1002
2015-09-23SH0118/08/15 STATEMENT OF CAPITAL GBP 1002
2015-09-23SH0118/08/15 STATEMENT OF CAPITAL GBP 1002
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-06-19
Resolutions for Winding-up2019-06-19
Notices to Creditors2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
Trademarks
We have not found any records of ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALPHA CARE MANAGEMENT SERVICES GROUP LIMITEDEvent Date2019-06-13
THE INSOLVENCY ACT 2006 Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Alpha Care Management Services Group Limited ("the Company") on the 05 June 2019 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 31 July 2019 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they witl be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Rachel Briggs , Case Administrator, 01502 505513 , r.briggs@lovewell-blake.co.uk Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner (IP No 8961 ) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALPHA CARE MANAGEMENT SERVICES GROUP LIMITEDEvent Date2019-06-05
Liquidator: Andrew John Turner of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD. 01502 563921 a.turner@lovewell-blake.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALPHA CARE MANAGEMENT SERVICES GROUP LIMITEDEvent Date2019-06-05
THE COMPANIES ACT 2006 WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 5 JUNE 2019 The following resolutions were passed on 5 June 2019 in accordance with section 288 of the Companies Act 2006 by the members of Alpha Care Management Services Group Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1.That the Company be wound up voluntarily. 2.That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3.That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4.That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.