ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alive Healthcare Solutions Ltd

Alive Healthcare Solutions Ltd is an active company incorporated on 1 August 2023 with the registered office located in Northallerton, North Yorkshire. Alive Healthcare Solutions Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15040886
Private limited company
Age
2 years 3 months
Incorporated 1 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (4 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Aug31 Aug 2024 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Suite 28 Evolution Business Centre
6 County Business Park Darlington Road
Northallerton
DL6 2NQ
England
Address changed on 26 Jun 2025 (4 months ago)
Previous address was Evolution Business Centre Unit 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Director • Manager • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in England • Born in Apr 2000
Mr David Ade Olagunju
PSC • British • Lives in England • Born in Aug 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dalord Healthcare Limited
Olubukola Adetutu Oni is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£0
Total Liabilities
-£3.99K
Net Assets
-£3.99K
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
David Ade Olagunju (PSC) Appointed
4 Months Ago on 3 Jul 2025
Notification of PSC Statement
4 Months Ago on 3 Jul 2025
David Ade Olagunju (PSC) Resigned
4 Months Ago on 3 Jul 2025
Mr Emmanuel Olagunju (PSC) Details Changed
4 Months Ago on 3 Jul 2025
Olubukola Adetutu Oni Resigned
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Mr David Ade Olagunju Appointed
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Get Credit Report
Discover Alive Healthcare Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 16 Jul 2025
Cessation of David Ade Olagunju as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Change of details for Mr Emmanuel Olagunju as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Notification of a person with significant control statement
Submitted on 3 Jul 2025
Notification of David Ade Olagunju as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Appointment of Mr David Ade Olagunju as a director on 26 June 2025
Submitted on 26 Jun 2025
Registered office address changed from Evolution Business Centre Unit 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ England to Suite 28 Evolution Business Centre 6 County Business Park Darlington Road Northallerton DL6 2NQ on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Olubukola Adetutu Oni as a director on 26 June 2025
Submitted on 26 Jun 2025
Registered office address changed from Gibson House 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Evolution Business Centre Unit 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from Suite 28 Unit 6 Evolution Business Center Darlington Road Northallerton North Yorkshire DL6 2NQ England to Gibson House 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 18 June 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year