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

ALPS PARTNERSHIP LIMITED

UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD, KNAPHILL, WOKING, SURREY, GU21 2EP,
Company Registration Number
04870660
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alps Partnership Ltd
ALPS PARTNERSHIP LIMITED was founded on 2003-08-19 and has its registered office in Woking. The organisation's status is listed as "Active". Alps Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ALPS PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD
KNAPHILL
WOKING
SURREY
GU21 2EP
Other companies in GU21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPS PARTNERSHIP LIMITED
The accountancy firm based at this address is DALELODGE 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.

Company Officers of ALPS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN TAYLOR
Company Secretary 2018-06-05
STUART NOAKES
Director 2016-05-17
JOHN GORDON OSBORNE
Director 2014-03-18
PAUL RICHARD WILSON
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
APRIL BARRASS
Company Secretary 2012-02-01 2018-06-05
PATRICIA MARGARET PRYKE
Director 2004-11-02 2015-11-15
ANGIE DENYER
Director 2014-03-18 2014-05-28
MIKE GIBBINS
Director 2012-05-15 2014-03-18
LOYD PETER SALE
Director 2013-03-26 2014-03-18
LESLEY ELLIS
Director 2011-03-22 2013-03-23
MAC CLEVES
Director 2011-03-22 2012-03-20
PATRICIA MARGARET PRYKE
Company Secretary 2004-11-02 2012-02-01
PAMELA DENISE EATON
Director 2006-11-15 2011-11-22
TRACY ANN CASTELL
Director 2007-11-13 2011-03-22
SAMANTHA JANE CLARK
Director 2007-11-13 2011-03-22
HISHAM ZUBEIDI
Director 2003-12-09 2011-03-22
KEVIN SWAIN
Director 2005-11-15 2007-11-01
PAUL RUSSELL JOHNSON
Director 2004-11-02 2007-10-19
SHARON DENISE ACHILLEA
Director 2006-11-15 2007-08-31
LESLEY MARTIN
Director 2004-11-02 2006-04-30
JOHN LESLIE GOLDING
Company Secretary 2003-12-09 2004-11-02
JOHN LESLIE GOLDING
Director 2003-12-09 2004-11-02
JOANNA ELIZABETH DUNCAN
Director 2003-12-09 2004-07-31
SANDRA ANN DRISCOLL
Director 2003-08-19 2004-05-04
KEITH ELLIS
Director 2003-08-19 2004-03-19
DEBRA ANNE KEHOE
Company Secretary 2003-08-19 2003-12-09
DEBRA ANNE KEHOE
Director 2003-08-19 2003-12-09
GILLIAN MARGERY NEIGHBOUR
Director 2003-08-19 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NOAKES SAPIENS EDUCATION & TRAINING LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
STUART NOAKES ESSENTIAL SPORTS TRAINING LTD Director 2011-01-26 CURRENT 2011-01-26 Liquidation
JOHN GORDON OSBORNE THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED Director 2017-02-28 CURRENT 1988-01-06 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
2024-06-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS DRISCOLL
2024-05-01DIRECTOR APPOINTED ADELE O'SULLIVAN
2024-04-30DIRECTOR APPOINTED RUTH COLE
2024-03-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-02-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03DIRECTOR APPOINTED MR MICHAEL DENIS DRISCOLL
2022-10-03AP01DIRECTOR APPOINTED MR MICHAEL DENIS DRISCOLL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-02-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-02-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 39 Chobham Road Woking Surrey GU21 6JD
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILSON
2020-01-13AP01DIRECTOR APPOINTED MRS FIONA ANNE STILWELL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOAKES
2019-03-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-11AP03Appointment of Mrs Susan Taylor as company secretary on 2018-06-05
2018-06-06TM02Termination of appointment of April Barrass on 2018-06-05
2018-03-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-03-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AP01DIRECTOR APPOINTED MR STUART NOAKES
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-02-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET PRYKE
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AR0119/08/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE DENYER
2014-04-08AP01DIRECTOR APPOINTED MS ANGIE DENYER
2014-04-08AP01DIRECTOR APPOINTED MR PAUL RICHARD WILSON
2014-04-08AP01DIRECTOR APPOINTED MR JOHN GORDON OSBORNE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LOYD SALE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GIBBINS
2014-03-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AP01DIRECTOR APPOINTED MR LOYD PETER SALE
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELLIS
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-30AR0119/08/12 NO MEMBER LIST
2012-08-02AP01DIRECTOR APPOINTED MR MIKE GIBBINS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA EATON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAC CLEVES
2012-03-26AP03SECRETARY APPOINTED MRS APRIL BARRASS
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA PRYKE
2012-03-22AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0119/08/11 NO MEMBER LIST
2011-08-18AP01DIRECTOR APPOINTED LESLEY ELLIS
2011-08-18AP01DIRECTOR APPOINTED MAC CLEVES
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HISHAM ZUBEIDI
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CASTELL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARK
2010-12-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-19AR0119/08/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HISHAM ZUBEIDI / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET PRYKE / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DENISE EATON / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CLARK / 19/08/2010
2009-11-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19363aANNUAL RETURN MADE UP TO 19/08/09
2008-11-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363aANNUAL RETURN MADE UP TO 19/08/08
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SWAIN
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-12288bDIRECTOR RESIGNED
2007-08-20363aANNUAL RETURN MADE UP TO 19/08/07
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363aANNUAL RETURN MADE UP TO 19/08/06
2006-05-10288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-22363aANNUAL RETURN MADE UP TO 19/08/05
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-04363sANNUAL RETURN MADE UP TO 19/08/04
2004-09-06288bDIRECTOR RESIGNED
2004-08-09287REGISTERED 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
2004-05-26225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALPS PARTNERSHIP 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 ALPS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPS PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
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

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

Government spend with ALPS PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-01-27 GBP £93,750 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2015-01-06 GBP £5,000 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-10-24 GBP £93,750 Grants-Third Sector and Voluntary Orgs/Charities
Waverley Borough Council 2014-08-04 GBP £500 Supplies and Services
Surrey County Council 2014-06-30 GBP £93,750
Waverley Borough Council 2013-09-04 GBP £500 Supplies and Services
Surrey County Council 2013-06-30 GBP £100,000
Waverley Borough Council 2011-06-20 GBP £500 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.

Outgoings
Business Rates/Property Tax
No properties were found where ALPS PARTNERSHIP 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 ALPS PARTNERSHIP 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 ALPS PARTNERSHIP 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.