ALPINE HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

ALPINE HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216934

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire YO15 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon10/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Emily Hoggart as a director on 2024-06-24
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Appointment of Mrs Emily Hoggart as a director on 2023-04-18
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/10/2016
Accounts for a small company made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of David Mark Hoggart as a director on 2016-09-21
dot icon10/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon22/01/2016
Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ to Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY on 2016-01-22
dot icon05/11/2015
Registration of charge 042169340004, created on 2015-11-03
dot icon04/11/2015
Satisfaction of charge 2 in full
dot icon04/11/2015
Registration of charge 042169340003, created on 2015-11-03
dot icon03/11/2015
Termination of appointment of Amanda Lighton as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of David Rowe-Bewick as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Lisa Jayne Thomas as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Trudy Duke as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Damian Collinge as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Euan David Craig as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Tracy Jo-Anne Clarkson as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Tracy Joanne Clarkson as a secretary on 2015-11-03
dot icon03/11/2015
Appointment of Mr Richard Michael Hoggart as a director on 2015-11-03
dot icon03/11/2015
Appointment of Mr David Hoggart as a director on 2015-11-03
dot icon03/11/2015
Appointment of Mr Andrew Alan Hoggart as a director on 2015-11-03
dot icon17/08/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Appointment of Mrs Amanda Lighton as a director on 2015-06-18
dot icon15/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Christine Mella-Rua as a director
dot icon14/02/2014
Appointment of David Rowe-Bewick as a director
dot icon07/01/2014
Auditor's resignation
dot icon06/01/2014
Miscellaneous
dot icon03/01/2014
Auditor's resignation
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon21/06/2013
Termination of appointment of Richard King as a director
dot icon23/05/2013
Amended full accounts made up to 2012-03-25
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-25
dot icon27/04/2012
Auditor's resignation
dot icon11/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/01/2012
Appointment of Richard King as a director
dot icon05/01/2012
Full accounts made up to 2011-03-27
dot icon16/09/2011
Director's details changed for Mr Euan David Craig on 2011-09-15
dot icon23/08/2011
Director's details changed for Ms Christine Alison Blacknell on 2011-08-14
dot icon09/08/2011
Appointment of Ms Trudy Duke as a director
dot icon07/07/2011
Appointment of Mr Damian Collinge as a director
dot icon06/07/2011
Termination of appointment of Kerris Foxall as a director
dot icon06/07/2011
Termination of appointment of Susan Cunningham as a director
dot icon06/07/2011
Termination of appointment of Guy Cunningham as a director
dot icon11/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Karen Taylor as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Karen Vivien Taylor on 2010-03-25
dot icon20/04/2010
Termination of appointment of Euan Craig as a secretary
dot icon20/04/2010
Appointment of Mrs Tracy Joanne Clarkson as a secretary
dot icon20/04/2010
Director's details changed for Mrs Lisa Thomas on 2010-03-25
dot icon20/04/2010
Appointment of Mrs Tracy Jo-Anne Clarkson as a director
dot icon20/04/2010
Director's details changed for Ms Kerris Foxall on 2010-03-25
dot icon20/04/2010
Director's details changed for Mrs Susan Dawn Cunningham on 2010-03-25
dot icon09/10/2009
Termination of appointment of Serena Watson as a director
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Resolutions
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Return made up to 28/03/09; full list of members
dot icon03/06/2009
Director appointed mrs lisa jayne thomas
dot icon03/06/2009
Director appointed mrs susan dawn cunningham
dot icon03/06/2009
Director appointed mrs serena watson
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 28/03/08; full list of members
dot icon11/12/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon13/04/2007
New director appointed
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 28/03/06; full list of members
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon15/04/2005
Return made up to 28/03/05; full list of members
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon26/01/2005
Director's particulars changed
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon13/10/2004
Registered office changed on 13/10/04 from: dinnington hall falcon way dinnington sheffield S25 2NY
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon13/10/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon01/09/2003
Director resigned
dot icon30/04/2003
Return made up to 28/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 15/05/02; full list of members
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New director appointed
dot icon05/11/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon26/10/2001
Particulars of mortgage/charge
dot icon15/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoggart, Emily
Director
18/04/2023 - 24/06/2024
22
Hoggart, Richard Michael
Director
03/11/2015 - Present
89
Craig, Euan David
Director
17/03/2003 - 03/11/2015
87
Hoggart, Andrew Alan
Director
03/11/2015 - Present
12

Persons with Significant Control

0

No PSC data available.

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 HEALTH CARE LIMITED

ALPINE HEALTH CARE LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire YO15 3QY. There are currently 2 active directors 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 HEALTH CARE LIMITED?

toggle

ALPINE HEALTH CARE LIMITED is currently Active. It was registered on 15/05/2001 .

Where is ALPINE HEALTH CARE LIMITED located?

toggle

ALPINE HEALTH CARE LIMITED is registered at Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire YO15 3QY.

What does ALPINE HEALTH CARE LIMITED do?

toggle

ALPINE HEALTH CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ALPINE HEALTH CARE LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-28 with no updates.