Company Information for ALPS PARTNERSHIP LIMITED
UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD, KNAPHILL, WOKING, SURREY, GU21 2EP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ALPS PARTNERSHIP LIMITED | |
Legal Registered Office | |
UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP Other companies in GU21 | |
Company Number | 04870660 | |
---|---|---|
Company ID Number | 04870660 | |
Date formed | 2003-08-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 21:50:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN TAYLOR |
||
STUART NOAKES |
||
JOHN GORDON OSBORNE |
||
PAUL RICHARD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APRIL BARRASS |
Company Secretary | ||
PATRICIA MARGARET PRYKE |
Director | ||
ANGIE DENYER |
Director | ||
MIKE GIBBINS |
Director | ||
LOYD PETER SALE |
Director | ||
LESLEY ELLIS |
Director | ||
MAC CLEVES |
Director | ||
PATRICIA MARGARET PRYKE |
Company Secretary | ||
PAMELA DENISE EATON |
Director | ||
TRACY ANN CASTELL |
Director | ||
SAMANTHA JANE CLARK |
Director | ||
HISHAM ZUBEIDI |
Director | ||
KEVIN SWAIN |
Director | ||
PAUL RUSSELL JOHNSON |
Director | ||
SHARON DENISE ACHILLEA |
Director | ||
LESLEY MARTIN |
Director | ||
JOHN LESLIE GOLDING |
Company Secretary | ||
JOHN LESLIE GOLDING |
Director | ||
JOANNA ELIZABETH DUNCAN |
Director | ||
SANDRA ANN DRISCOLL |
Director | ||
KEITH ELLIS |
Director | ||
DEBRA ANNE KEHOE |
Company Secretary | ||
DEBRA ANNE KEHOE |
Director | ||
GILLIAN MARGERY NEIGHBOUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPIENS EDUCATION & TRAINING LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
ESSENTIAL SPORTS TRAINING LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Liquidation | |
THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED | Director | 2017-02-28 | CURRENT | 1988-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS DRISCOLL | ||
DIRECTOR APPOINTED ADELE O'SULLIVAN | ||
DIRECTOR APPOINTED RUTH COLE | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR MICHAEL DENIS DRISCOLL | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL DENIS DRISCOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/20 FROM 39 Chobham Road Woking Surrey GU21 6JD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILSON | |
AP01 | DIRECTOR APPOINTED MRS FIONA ANNE STILWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NOAKES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Susan Taylor as company secretary on 2018-06-05 | |
TM02 | Termination of appointment of April Barrass on 2018-06-05 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART NOAKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET PRYKE | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 18/06/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGIE DENYER | |
AP01 | DIRECTOR APPOINTED MS ANGIE DENYER | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD WILSON | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOYD SALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE GIBBINS | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LOYD PETER SALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ELLIS | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MIKE GIBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA EATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAC CLEVES | |
AP03 | SECRETARY APPOINTED MRS APRIL BARRASS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA PRYKE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED LESLEY ELLIS | |
AP01 | DIRECTOR APPOINTED MAC CLEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HISHAM ZUBEIDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY CASTELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARK | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HISHAM ZUBEIDI / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET PRYKE / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DENISE EATON / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CLARK / 19/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/08/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN SWAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 19/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | ANNUAL RETURN MADE UP TO 19/08/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | ANNUAL RETURN MADE UP TO 19/08/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 19/08/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: C/O N AND B TRAINING COMPANY EQUUS HOUSE REAR OF 48 HIGH STREET WALTON ON THAMES SURREY KT12 1BY | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 427,081 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 148,052 |
Creditors Due Within One Year | 2012-07-31 | £ 148,052 |
Creditors Due Within One Year | 2011-07-31 | £ 79,471 |
Creditors and other liabilities
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 ALPS PARTNERSHIP LIMITED
Cash Bank In Hand | 2013-07-31 | £ 508,648 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 198,047 |
Cash Bank In Hand | 2012-07-31 | £ 198,047 |
Cash Bank In Hand | 2011-07-31 | £ 116,397 |
Current Assets | 2013-07-31 | £ 508,648 |
Current Assets | 2012-07-31 | £ 210,637 |
Current Assets | 2012-07-31 | £ 210,637 |
Current Assets | 2011-07-31 | £ 126,647 |
Debtors | 2012-07-31 | £ 12,590 |
Debtors | 2012-07-31 | £ 12,590 |
Debtors | 2011-07-31 | £ 10,250 |
Fixed Assets | 2013-07-31 | £ 2,261 |
Fixed Assets | 2012-07-31 | £ 2,346 |
Fixed Assets | 2012-07-31 | £ 2,346 |
Fixed Assets | 2011-07-31 | £ 3,119 |
Shareholder Funds | 2013-07-31 | £ 83,828 |
Shareholder Funds | 2012-07-31 | £ 64,931 |
Shareholder Funds | 2012-07-31 | £ 64,931 |
Shareholder Funds | 2011-07-31 | £ 50,295 |
Tangible Fixed Assets | 2013-07-31 | £ 2,234 |
Tangible Fixed Assets | 2012-07-31 | £ 2,319 |
Tangible Fixed Assets | 2012-07-31 | £ 2,319 |
Tangible Fixed Assets | 2011-07-31 | £ 3,092 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Surrey County Council | |
|
Venue Costs (including Hire of Rooms) |
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
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.
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. |