Alertive Limited

DataGardener
alertive limited
live
Small

Alertive Limited

03133149Private Limited With Share Capital

The Old Vicarage, No. 51, St. John Street, Ashbourne, DE61GP
Incorporated

01/12/1995

Company Age

30 years

Directors

4

Employees

27

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Alertive Limited (03133149) is a private limited with share capital incorporated on 01/12/1995 (30 years old) and registered in ashbourne, DE61GP. The company operates under SIC code 62012 and is classified as Small.

Alertive focus on the time-sensitive, critical internal communications at the heart of delivering efficient healthcare. the application is built around a smart network with the capacity to share information or data from clinical and administrative systems, including electronic patient records with i...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 01/12/1995
DE61GP
27 employees

Financial Overview

Total Assets

£4.65M

Liabilities

£1.75M

Net Assets

£2.90M

Est. Turnover

£2.67M

AI Estimated
Unreported
Cash

£527.5K

Key Metrics

27

Employees

4

Directors

102

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:09-04-2026
Resolution
Category:Resolution
Date:09-04-2026
Legacy
Category:Miscellaneous
Date:24-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2026
Capital Allotment Shares
Category:Capital
Date:09-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Capital Allotment Shares
Category:Capital
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Capital Allotment Shares
Category:Capital
Date:19-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Capital Allotment Shares
Category:Capital
Date:03-02-2025
Resolution
Category:Resolution
Date:09-11-2024
Memorandum Articles
Category:Incorporation
Date:09-11-2024
Capital Allotment Shares
Category:Capital
Date:31-10-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Resolution
Category:Resolution
Date:13-03-2024
Resolution
Category:Resolution
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2023
Capital Allotment Shares
Category:Capital
Date:12-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Resolution
Category:Resolution
Date:23-08-2022
Memorandum Articles
Category:Incorporation
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Move Registers To Sail Company With New Address
Category:Address
Date:09-12-2020
Move Registers To Sail Company With New Address
Category:Address
Date:08-12-2020
Change Sail Address Company With New Address
Category:Address
Date:08-12-2020
Resolution
Category:Resolution
Date:06-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2020
Memorandum Articles
Category:Incorporation
Date:22-10-2020
Resolution
Category:Resolution
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Capital Allotment Shares
Category:Capital
Date:13-11-2018
Resolution
Category:Resolution
Date:30-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Resolution
Category:Resolution
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Resolution
Category:Resolution
Date:21-05-2013
Capital Allotment Shares
Category:Capital
Date:21-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Legacy
Category:Mortgage
Date:08-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2010
Legacy
Category:Mortgage
Date:29-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Memorandum Articles
Category:Incorporation
Date:21-10-2009
Resolution
Category:Resolution
Date:21-10-2009
Resolution
Category:Resolution
Date:21-10-2009
Capital Allotment Shares
Category:Capital
Date:21-10-2009
Legacy
Category:Mortgage
Date:29-09-2009

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/05/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Vicarage, No. 51, St. John Street, Ashbourne, De6 1Gp, DE61GPRegistered
19 St Christophers Way, Pride Park, Derby, Derbyshire, DE248JY

Contact

01332542028
alertive.co.uk
The Old Vicarage, No. 51, St. John Street, Ashbourne, DE61GP