Background WavePink WaveYellow Wave

ALPENBEST LIMITED (06528232)

ALPENBEST LIMITED (06528232) is an active UK company. incorporated on 8 March 2008. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ALPENBEST LIMITED has been registered for 18 years.

Company Number
06528232
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPENBEST LIMITED

ALPENBEST LIMITED is an active company incorporated on 8 March 2008 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ALPENBEST LIMITED was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06528232

LTD Company

Age

18 Years

Incorporated 8 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4 219 Kensington High Street Kensington London W8 6BD England
From: 23 January 2023To: 21 September 2023
60 Wensleydale Road Hampton Middlesex TW12 2LX
From: 8 March 2008To: 23 January 2023
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Sept 13
Director Joined
Aug 16
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Share Issue
Jun 19
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Resolution
20 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Legacy
22 March 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 March 2019
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Small
14 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 March 2019
AAMDAAMD
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
7 October 2011
MG01MG01
Gazette Filings Brought Up To Date
20 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Incorporation Company
8 March 2008
NEWINCIncorporation