ALPINE CARE UK LIMITED

Register to unlock more data on OkredoRegister

ALPINE CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128854

Incorporation date

27/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon01/04/2026
Termination of appointment of Vishal Sharma as a director on 2026-04-01
dot icon01/04/2026
Appointment of Dr Gunpreet Kahlon Kohli as a director on 2026-04-01
dot icon11/11/2025
Termination of appointment of Gurjit Singh as a director on 2025-11-06
dot icon11/11/2025
Termination of appointment of Gunpreet Kahlon Kohli as a director on 2025-11-06
dot icon11/11/2025
Notification of Alpine Global Prime Holdings Limited as a person with significant control on 2025-11-10
dot icon11/11/2025
Cessation of Gunpreet Kahlon Kohli as a person with significant control on 2025-11-10
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon11/11/2025
Appointment of Mr Vishal Sharma as a director on 2025-11-06
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/08/2025
Appointment of Mr Gurjit Singh as a director on 2025-08-16
dot icon31/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon07/08/2024
Second filing of Confirmation Statement dated 2024-07-29
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon26/07/2024
Change of details for Dr Gunpreet Kahlon as a person with significant control on 2024-07-26
dot icon26/07/2024
Director's details changed for Dr Gunpreet Kahlon on 2024-07-26
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon13/10/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon31/05/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/05/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon18/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Gurjit Singh as a director
dot icon16/10/2013
Appointment of Miss Gunpreet Kahlon as a director
dot icon16/10/2013
Termination of appointment of Gurjit Singh as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Gurjit Singh on 2011-02-01
dot icon07/03/2011
Secretary's details changed for Mr Gurjit Singh on 2011-02-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Gurjit Singh on 2010-03-07
dot icon08/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon29/10/2009
Termination of appointment of Gunpreet Kahlon as a director
dot icon29/10/2009
Termination of appointment of Amrit Gill as a secretary
dot icon14/09/2009
Secretary appointed mr gurjit singh
dot icon14/09/2009
Director appointed mr gurjit singh
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/10/2008
Accounting reference date extended from 31/12/2007 to 31/07/2008
dot icon11/03/2008
Return made up to 27/02/08; full list of members
dot icon19/12/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon15/11/2007
Registered office changed on 15/11/07 from: the paradise, bickenhill lane, catherine-de-barnes solihull B92 0DF
dot icon27/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
8.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurjit Singh
Director
16/08/2025 - 06/11/2025
1
Dr Gunpreet Kahlon Kohli
Director
16/10/2013 - 06/11/2025
14
Kahlon Kohli, Gunpreet, Dr
Director
01/04/2026 - Present
3
Sharma, Vishal
Director
06/11/2025 - 01/04/2026
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE CARE UK LIMITED

ALPINE CARE UK LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE CARE UK LIMITED?

toggle

ALPINE CARE UK LIMITED is currently Active. It was registered on 27/02/2007 .

Where is ALPINE CARE UK LIMITED located?

toggle

ALPINE CARE UK LIMITED is registered at Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NY.

What does ALPINE CARE UK LIMITED do?

toggle

ALPINE CARE UK LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ALPINE CARE UK LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Vishal Sharma as a director on 2026-04-01.