Background WavePink WaveYellow Wave

ALPS PARTNERSHIP LIMITED (04870660)

ALPS PARTNERSHIP LIMITED (04870660) is an active UK company. incorporated on 19 August 2003. with registered office in Woking. The company operates in the Education sector, engaged in other education n.e.c.. ALPS PARTNERSHIP LIMITED has been registered for 22 years. Current directors include COLE, Ruth Elizabeth, O'SULLIVAN, Adele, STILWELL, Fiona Anne.

Company Number
04870660
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2003
Age
22 years
Address
Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Woking, GU21 2EP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLE, Ruth Elizabeth, O'SULLIVAN, Adele, STILWELL, Fiona Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPS PARTNERSHIP LIMITED

ALPS PARTNERSHIP LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in other education n.e.c.. ALPS PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04870660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Unit 4d, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking, GU21 2EP,

Previous Addresses

39 Chobham Road Woking Surrey GU21 6JD
From: 19 August 2003To: 4 November 2020
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

TAYLOR, Susan

Active
2 Cranford Avenue, Church CrookhamGU52 6QU
Secretary
Appointed 05 Jun 2018

COLE, Ruth Elizabeth

Active
102 Lower Guildford Road, WokingGU21 2EP
Born November 1966
Director
Appointed 29 Apr 2024

O'SULLIVAN, Adele

Active
102 Lower Guildford Road, WokingGU21 2EP
Born February 1972
Director
Appointed 29 Apr 2024

STILWELL, Fiona Anne

Active
WokingGU21 6JD
Born October 1976
Director
Appointed 13 Jan 2020

BARRASS, April

Resigned
39 Chobham Road, SurreyGU21 6JD
Secretary
Appointed 01 Feb 2012
Resigned 05 Jun 2018

GOLDING, John Leslie

Resigned
St. Georges Lodge, AldershotGU12 5LJ
Secretary
Appointed 09 Dec 2003
Resigned 02 Nov 2004

KEHOE, Debra Anne

Resigned
29 Miller Road, GuildfordGU4 7DG
Secretary
Appointed 19 Aug 2003
Resigned 09 Dec 2003

PRYKE, Patricia Margaret

Resigned
18 Fifth Avenue, HavantPO9 2PL
Secretary
Appointed 02 Nov 2004
Resigned 01 Feb 2012

ACHILLEA, Sharon Denise

Resigned
34 Wallace Crescent, CarshaltonSM5 3SX
Born November 1966
Director
Appointed 15 Nov 2006
Resigned 31 Aug 2007

CASTELL, Tracy Ann

Resigned
1 Fircroft, HindheadGU26 6JS
Born February 1969
Director
Appointed 13 Nov 2007
Resigned 22 Mar 2011

CLARK, Samantha Jane

Resigned
43 Briscoe Road, LondonSW19 2AH
Born November 1969
Director
Appointed 13 Nov 2007
Resigned 22 Mar 2011

CLEVES, Mac

Resigned
Frome Court, HerefordHR1 4DX
Born May 1961
Director
Appointed 22 Mar 2011
Resigned 20 Mar 2012

DENYER, Angie

Resigned
39 Chobham Road, SurreyGU21 6JD
Born February 1959
Director
Appointed 18 Mar 2014
Resigned 28 May 2014

DRISCOLL, Michael Denis

Resigned
102 Lower Guildford Road, WokingGU21 2EP
Born November 1977
Director
Appointed 23 Sept 2022
Resigned 25 Apr 2024

DRISCOLL, Sandra Ann

Resigned
224 Feltham Road, AshfordTW15 1AS
Born April 1944
Director
Appointed 19 Aug 2003
Resigned 04 May 2004

DUNCAN, Joanna Elizabeth

Resigned
20 Hallington Close, WokingGU21 3BN
Born December 1971
Director
Appointed 09 Dec 2003
Resigned 31 Jul 2004

EATON, Pamela Denise

Resigned
12 Blackwell Avenue, GuildfordGU2 8LU
Born July 1948
Director
Appointed 15 Nov 2006
Resigned 22 Nov 2011

ELLIS, Keith

Resigned
8 North Hill, FarehamPO16 7HL
Born May 1942
Director
Appointed 19 Aug 2003
Resigned 19 Mar 2004

ELLIS, Lesley

Resigned
North Hill, FarehamPO16 7HL
Born August 1956
Director
Appointed 22 Mar 2011
Resigned 23 Mar 2013

GIBBINS, Mike

Resigned
39 Chobham Road, SurreyGU21 6JD
Born January 1943
Director
Appointed 15 May 2012
Resigned 18 Mar 2014

GOLDING, John Leslie

Resigned
St. Georges Lodge, AldershotGU12 5LJ
Born July 1953
Director
Appointed 09 Dec 2003
Resigned 02 Nov 2004

JOHNSON, Paul Russell

Resigned
20 Brompton Gardens, MaldonCM9 6YU
Born March 1960
Director
Appointed 02 Nov 2004
Resigned 19 Oct 2007

KEHOE, Debra Anne

Resigned
29 Miller Road, GuildfordGU4 7DG
Born October 1965
Director
Appointed 19 Aug 2003
Resigned 09 Dec 2003

MARTIN, Lesley

Resigned
12 Oasthouse Drive, FleetGU51 2UL
Born April 1954
Director
Appointed 02 Nov 2004
Resigned 30 Apr 2006

NEIGHBOUR, Gillian Margery

Resigned
Parkhouse Buckland Court, BetchworthRH3 7EA
Born October 1932
Director
Appointed 19 Aug 2003
Resigned 08 Dec 2003

NOAKES, Stuart

Resigned
WokingGU21 6JD
Born December 1970
Director
Appointed 17 May 2016
Resigned 16 Aug 2019

OSBORNE, John Gordon

Resigned
102 Lower Guildford Road, WokingGU21 2EP
Born February 1956
Director
Appointed 18 Mar 2014
Resigned 06 Feb 2025

PRYKE, Patricia Margaret

Resigned
18 Fifth Avenue, HavantPO9 2PL
Born April 1952
Director
Appointed 02 Nov 2004
Resigned 15 Nov 2015

SALE, Loyd Peter

Resigned
39 Chobham Road, SurreyGU21 6JD
Born February 1955
Director
Appointed 26 Mar 2013
Resigned 18 Mar 2014

SWAIN, Kevin

Resigned
24 Roffeys Close, CrawleyRH10 3QY
Born January 1959
Director
Appointed 15 Nov 2005
Resigned 01 Nov 2007

WILSON, Paul Richard

Resigned
39 Chobham Road, SurreyGU21 6JD
Born September 1957
Director
Appointed 18 Mar 2014
Resigned 01 Jan 2018

ZUBEIDI, Hisham

Resigned
191 Woodham Lane, AddlestoneKT15 3NN
Born June 1964
Director
Appointed 09 Dec 2003
Resigned 22 Mar 2011
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Resolution
18 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Incorporation Company
19 August 2003
NEWINCIncorporation