ALPINE HEALTH CARE LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 3QY

Company number 04216934
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER ROAD, CARNABY, BRIDLINGTON, EAST YORKSHIRE, UNITED KINGDOM, YO15 3QY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of David Mark Hoggart as a director on 21 September 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 . The most likely internet sites of ALPINE HEALTH CARE LIMITED are www.alpinehealthcare.co.uk, and www.alpine-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpine Health Care Limited is a Private Limited Company. The company registration number is 04216934. Alpine Health Care Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Alpine Health Care Limited is Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire United Kingdom Yo15 3qy. . HOGGART, Andrew Alan is a Director of the company. HOGGART, Richard Michael is a Director of the company. Secretary CLARKSON, Tracy Joanne has been resigned. Secretary CRAIG, Euan David has been resigned. Secretary MALLETT, Keith has been resigned. Secretary QUARRINGTON, Julie has been resigned. Director CLARKSON, Tracy Jo-Anne has been resigned. Director COLLINGE, Damian has been resigned. Director CRAIG, Euan David has been resigned. Director CUNNINGHAM, Guy Bradley has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director DEVENPORT, Julie has been resigned. Director DUKE, Trudy has been resigned. Director DYSON, Neil has been resigned. Director FOXALL, Kerris has been resigned. Director HOGGART, David Mark has been resigned. Director KING, Richard has been resigned. Director LIGHTON, Amanda has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director QUARRINGTON, Julie has been resigned. Director ROWE-BEWICK, David has been resigned. Director STORR, Christine has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director THOMAS, Lisa Jayne has been resigned. Director WATSON, Serena has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
HOGGART, Andrew Alan
Appointed Date: 03 November 2015
59 years old

Director
HOGGART, Richard Michael
Appointed Date: 03 November 2015
50 years old

Resigned Directors

Secretary
CLARKSON, Tracy Joanne
Resigned: 03 November 2015
Appointed Date: 25 March 2010

Secretary
CRAIG, Euan David
Resigned: 25 March 2010
Appointed Date: 24 March 2005

Secretary
MALLETT, Keith
Resigned: 27 March 2002
Appointed Date: 15 May 2001

Secretary
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 27 March 2002

Director
CLARKSON, Tracy Jo-Anne
Resigned: 03 November 2015
Appointed Date: 25 March 2010
55 years old

Director
COLLINGE, Damian
Resigned: 03 November 2015
Appointed Date: 06 July 2011
52 years old

Director
CRAIG, Euan David
Resigned: 03 November 2015
Appointed Date: 17 March 2003
48 years old

Director
CUNNINGHAM, Guy Bradley
Resigned: 27 May 2011
Appointed Date: 24 March 2005
68 years old

Director
CUNNINGHAM, Susan Dawn
Resigned: 27 May 2011
Appointed Date: 03 April 2008
64 years old

Director
DEVENPORT, Julie
Resigned: 09 December 2007
Appointed Date: 27 June 2005
61 years old

Director
DUKE, Trudy
Resigned: 03 November 2015
Appointed Date: 25 July 2011
53 years old

Director
DYSON, Neil
Resigned: 14 March 2007
Appointed Date: 01 March 2002
62 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 01 March 2002
74 years old

Director
HOGGART, David Mark
Resigned: 21 September 2016
Appointed Date: 03 November 2015
44 years old

Director
KING, Richard
Resigned: 13 June 2013
Appointed Date: 03 January 2012
57 years old

Director
LIGHTON, Amanda
Resigned: 03 November 2015
Appointed Date: 18 June 2015
45 years old

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 19 September 2005
61 years old

Director
QUARRINGTON, Julie
Resigned: 14 March 2007
Appointed Date: 15 May 2001
66 years old

Director
ROWE-BEWICK, David
Resigned: 03 November 2015
Appointed Date: 17 January 2014
51 years old

Director
STORR, Christine
Resigned: 24 July 2003
Appointed Date: 01 March 2002
74 years old

Director
TAYLOR, Karen Vivien
Resigned: 09 July 2010
Appointed Date: 14 March 2007
64 years old

Director
TAYLOR, Karen Vivien
Resigned: 31 March 2006
Appointed Date: 24 March 2005
64 years old

Director
THOMAS, Lisa Jayne
Resigned: 03 November 2015
Appointed Date: 03 April 2008
56 years old

Director
WATSON, Serena
Resigned: 09 October 2009
Appointed Date: 03 April 2008
72 years old

ALPINE HEALTH CARE LIMITED Events

17 Oct 2016
Accounts for a small company made up to 31 March 2016
21 Sep 2016
Termination of appointment of David Mark Hoggart as a director on 21 September 2016
10 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

22 Jan 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 22 January 2016
05 Nov 2015
Registration of charge 042169340004, created on 3 November 2015
...
... and 100 more events
15 Apr 2002
Secretary resigned
15 Apr 2002
New director appointed
05 Nov 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
26 Oct 2001
Particulars of mortgage/charge
15 May 2001
Incorporation

ALPINE HEALTH CARE LIMITED Charges

3 November 2015
Charge code 0421 6934 0004
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All interests in the land on the north side of alpine road…
3 November 2015
Charge code 0421 6934 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land vested in or charged to the owner, all fixtures…
3 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 4 November 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2001
Debenture
Delivered: 26 October 2001
Status: Satisfied on 7 July 2009
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: .. fixed and floating charges over the undertaking and all…