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

ALPINE HEALTH CARE LIMITED

LANCASTER HOUSE LANCASTER ROAD, CARNABY, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY,
Company Registration Number
04216934
Private Limited Company
Active

Company Overview

About Alpine Health Care Ltd
ALPINE HEALTH CARE LIMITED was founded on 2001-05-15 and has its registered office in Bridlington. The organisation's status is listed as "Active". Alpine Health Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPINE HEALTH CARE LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER ROAD
CARNABY
BRIDLINGTON
EAST YORKSHIRE
YO15 3QY
Other companies in S61
 
Filing Information
Company Number 04216934
Company ID Number 04216934
Date formed 2001-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE HEALTH CARE LIMITED
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 ALPINE HEALTH CARE LIMITED
The following companies were found which have the same name as ALPINE HEALTH CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPINE HEALTH CARE LIMITED A-67 NARAINA INDUSTRIAL AREA PHASE I NEW DELHI Delhi 110028 DORMANT Company formed on the 1995-11-20
ALPINE HEALTH CARE INC California Unknown
ALPINE HEALTH CARE INC Idaho Unknown
ALPINE HEALTH CARE L.L.C RHode Island Unknown

Company Officers of ALPINE HEALTH CARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ALAN HOGGART
Director 2015-11-03
RICHARD MICHAEL HOGGART
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK HOGGART
Director 2015-11-03 2016-09-21
TRACY JOANNE CLARKSON
Company Secretary 2010-03-25 2015-11-03
TRACY JO-ANNE CLARKSON
Director 2010-03-25 2015-11-03
DAMIAN COLLINGE
Director 2011-07-06 2015-11-03
EUAN DAVID CRAIG
Director 2003-03-17 2015-11-03
TRUDY DUKE
Director 2011-07-25 2015-11-03
AMANDA LIGHTON
Director 2015-06-18 2015-11-03
DAVID ROWE-BEWICK
Director 2014-01-17 2015-11-03
LISA JAYNE THOMAS
Director 2008-04-03 2015-11-03
CHRISTINE ALISON MELLA-RUA
Director 2005-09-19 2014-03-31
RICHARD KING
Director 2012-01-03 2013-06-13
GUY BRADLEY CUNNINGHAM
Director 2005-03-24 2011-05-27
SUSAN DAWN CUNNINGHAM
Director 2008-04-03 2011-05-27
KERRIS FOXALL
Director 2002-03-01 2011-05-27
KAREN VIVIEN TAYLOR
Director 2007-03-14 2010-07-09
EUAN DAVID CRAIG
Company Secretary 2005-03-24 2010-03-25
SERENA WATSON
Director 2008-04-03 2009-10-09
JULIE DEVENPORT
Director 2005-06-27 2007-12-09
NEIL DYSON
Director 2002-03-01 2007-03-14
JULIE QUARRINGTON
Director 2001-05-15 2007-03-14
KAREN VIVIEN TAYLOR
Director 2005-03-24 2006-03-31
JULIE QUARRINGTON
Company Secretary 2002-03-27 2005-03-24
CHRISTINE STORR
Director 2002-03-01 2003-07-24
KEITH MALLETT
Company Secretary 2001-05-15 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ALAN HOGGART ROSEDALE CARE SERVICES (YORKSHIRE) LTD Director 2017-05-13 CURRENT 2017-05-13 Active
ANDREW ALAN HOGGART PRIVATE MEDICARE LIMITED Director 2017-03-01 CURRENT 1986-02-04 Active
RICHARD MICHAEL HOGGART NORTH BAY SERVICES LTD Director 2017-08-23 CURRENT 2017-08-23 Active
RICHARD MICHAEL HOGGART ROSEDALE CARE SERVICES (YORKSHIRE) LTD Director 2017-05-13 CURRENT 2017-05-13 Active
RICHARD MICHAEL HOGGART AEDIFICA UK (HESSLE) LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
RICHARD MICHAEL HOGGART PRIVATE MEDICARE LIMITED Director 2017-03-01 CURRENT 1986-02-04 Active
RICHARD MICHAEL HOGGART NORTH BAY HOLDINGS LTD Director 2017-01-25 CURRENT 2017-01-25 Active
RICHARD MICHAEL HOGGART MARTINDALE CARE LIMITED Director 2015-10-29 CURRENT 2015-08-16 Active
RICHARD MICHAEL HOGGART BURLINGTON CARE (BYRON LODGE) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
RICHARD MICHAEL HOGGART BURLINGTON CARE (HEADINGLEY COURT) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
RICHARD MICHAEL HOGGART BURLINGTON CARE (HEADINGLEY PARK) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
RICHARD MICHAEL HOGGART BURLINGTON CARE (SANDHALL PARK) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
RICHARD MICHAEL HOGGART GROW LEARN AND DEVELOP (GLAD) LTD Director 2013-09-01 CURRENT 2005-12-02 Active - Proposal to Strike off
RICHARD MICHAEL HOGGART NORTH BAY (BEECHWOOD) LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
RICHARD MICHAEL HOGGART CARE MEDS (UK) LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
RICHARD MICHAEL HOGGART CASTLE HEALTHCARE SUPPLIES LTD Director 2011-03-02 CURRENT 2011-03-02 Active
RICHARD MICHAEL HOGGART HIGHGATE CARE SERVICES LTD Director 2007-04-03 CURRENT 2007-03-05 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
2024-06-28APPOINTMENT TERMINATED, DIRECTOR EMILY HOGGART
2024-04-04CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18DIRECTOR APPOINTED MRS EMILY HOGGART
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-07-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HOGGART
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042169340004
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042169340003
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LIGHTON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMAS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY DUKE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE
2015-11-03TM02Termination of appointment of Tracy Joanne Clarkson on 2015-11-03
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKSON
2015-11-03AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HOGGART
2015-11-03AP01DIRECTOR APPOINTED MR DAVID HOGGART
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW ALAN HOGGART
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23AP01DIRECTOR APPOINTED MRS AMANDA LIGHTON
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0128/03/15 FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0128/03/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MELLA-RUA
2014-02-14AP01DIRECTOR APPOINTED DAVID ROWE-BEWICK
2014-01-07AUDAUDITOR'S RESIGNATION
2014-01-06MISCSECTION 519
2014-01-03AUDAUDITOR'S RESIGNATION
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2013-05-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 25/03/12
2013-04-16AR0128/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-04-27AUDAUDITOR'S RESIGNATION
2012-04-11AR0128/03/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED RICHARD KING
2012-01-05AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID CRAIG / 15/09/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ALISON BLACKNELL / 14/08/2011
2011-08-09AP01DIRECTOR APPOINTED MS TRUDY DUKE
2011-07-07AP01DIRECTOR APPOINTED MR DAMIAN COLLINGE
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRIS FOXALL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY CUNNINGHAM
2011-04-11AR0128/03/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0128/03/10 FULL LIST
2010-04-20AP03SECRETARY APPOINTED MRS TRACY JOANNE CLARKSON
2010-04-20AP01DIRECTOR APPOINTED MRS TRACY JO-ANNE CLARKSON
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA THOMAS / 25/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN VIVIEN TAYLOR / 25/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRIS FOXALL / 25/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DAWN CUNNINGHAM / 25/03/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY EUAN CRAIG
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SERENA WATSON
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13RES01ALTER ARTICLES 01/07/2009
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-03363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED MRS LISA JAYNE THOMAS
2009-06-03288aDIRECTOR APPOINTED MRS SUSAN DAWN CUNNINGHAM
2009-06-03288aDIRECTOR APPOINTED MRS SERENA WATSON
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-04-15363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ALPINE HEALTH CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPINE HEALTH CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-07-08 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2001-10-16 Satisfied QUERCUS NURSING HOMES 2001 (A) LIMITED AND QUERCUS NURSING HOMES 2001 (B) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPINE HEALTH CARE LIMITED

Intangible Assets
Patents
We have not found any records of ALPINE HEALTH CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPINE HEALTH CARE LIMITED
Trademarks
We have not found any records of ALPINE HEALTH CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALPINE HEALTH CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-04-17 GBP £1,571
Derbyshire County Council 2013-04-17 GBP £868
Derbyshire County Council 2013-04-05 GBP £868
Derbyshire County Council 2013-03-20 GBP £1,871
Derbyshire County Council 2013-03-20 GBP £2,093
Derbyshire County Council 2013-03-20 GBP £1,871
Derbyshire County Council 2013-03-20 GBP £5,889
Derbyshire County Council 2013-03-20 GBP £1,631

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALPINE HEALTH CARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPINE HEALTH CARE 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 ALPINE HEALTH CARE 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.