Background WavePink WaveYellow Wave

ALPHA HOUSE CALDERDALE (06653956)

ALPHA HOUSE CALDERDALE (06653956) is an active UK company. incorporated on 23 July 2008. with registered office in Halifax. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ALPHA HOUSE CALDERDALE has been registered for 17 years. Current directors include BEECHAM, Hazel, BENNETT, Brendon Marc, NOWELL, Frances Eva and 3 others.

Company Number
06653956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2008
Age
17 years
Address
22 Clare Road, Halifax, HX1 2HX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEECHAM, Hazel, BENNETT, Brendon Marc, NOWELL, Frances Eva, ROSS, Jason Aaron, STEPHENS, Caron Lesley, STOREY, Carl
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA HOUSE CALDERDALE

ALPHA HOUSE CALDERDALE is an active company incorporated on 23 July 2008 with the registered office located in Halifax. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ALPHA HOUSE CALDERDALE was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06653956

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

22 Clare Road Halifax, HX1 2HX,

Previous Addresses

St Augustine's Centre Hanson Lane Halifax West Yorkshire HX1 5PG
From: 4 August 2011To: 9 November 2017
5 St. James Street Halifax West Yorkshire HX1 5SU
From: 23 July 2008To: 4 August 2011
Timeline

46 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BEECHAM, Hazel

Active
Clare Road, HalifaxHX1 2HX
Born August 1957
Director
Appointed 10 Mar 2011

BENNETT, Brendon Marc

Active
Clare Road, HalifaxHX1 2HX
Born November 1975
Director
Appointed 07 Feb 2022

NOWELL, Frances Eva

Active
Plane Tree Nest, HalifaxHX2 7PR
Born March 1949
Director
Appointed 23 Jul 2008

ROSS, Jason Aaron

Active
Clare Road, HalifaxHX1 2HX
Born August 1976
Director
Appointed 02 Jan 2026

STEPHENS, Caron Lesley

Active
Clare Road, HalifaxHX1 2HX
Born November 1965
Director
Appointed 21 Jul 2020

STOREY, Carl

Active
Clare Road, HalifaxHX1 2HX
Born November 1979
Director
Appointed 12 Aug 2024

ABEL, Nicholas Philip

Resigned
Park Crescent, HalifaxHX3 5EL
Secretary
Appointed 23 Jul 2008
Resigned 23 Sept 2010

WEBSTER, Jane

Resigned
Clare Road, HalifaxHX1 2HX
Secretary
Appointed 19 Aug 2015
Resigned 17 Jul 2018

ABEL, Nicholas Philip

Resigned
Park Crescent, HalifaxHX3 5EL
Born April 1961
Director
Appointed 23 Jul 2008
Resigned 04 Nov 2010

BRABBINS, Katherine

Resigned
Clare Road, HalifaxHX1 2HX
Born March 1957
Director
Appointed 17 Jul 2018
Resigned 16 May 2025

BULL, James

Resigned
Hanson Lane, HalifaxHX1 5PG
Born March 1980
Director
Appointed 18 Oct 2012
Resigned 29 Jan 2014

BURKE, Keith Anthony

Resigned
Clare Road, HalifaxHX1 2HX
Born January 1971
Director
Appointed 17 Apr 2023
Resigned 05 Aug 2024

DALBY, Amanda Jane

Resigned
Salterhebble Hill, HalifaxHX3 0QT
Born November 1964
Director
Appointed 08 Oct 2009
Resigned 18 Aug 2011

DENNETT, Alan David

Resigned
Clare Road, HalifaxHX1 2HX
Born January 1979
Director
Appointed 27 Sept 2017
Resigned 17 Apr 2018

ELLINGER, Yanina Theresa

Resigned
Saxonbury Road, BournemouthBH6 5ND
Born February 1957
Director
Appointed 23 Jul 2008
Resigned 01 Dec 2011

FAWCETT, David Kevin

Resigned
Causeway Head, HalifaxHX6 4NJ
Born July 1970
Director
Appointed 11 Feb 2010
Resigned 01 Dec 2011

FENTON, Gary

Resigned
Hanson Lane, HalifaxHX1 5PG
Born July 1982
Director
Appointed 11 Feb 2015
Resigned 27 Jan 2016

HALL, Richard

Resigned
Hanson Lane, HalifaxHX1 5PG
Born January 1979
Director
Appointed 29 Jan 2014
Resigned 21 Aug 2014

HARTLEY, Katherine

Resigned
Hanson Lane, HalifaxHX1 5PG
Born March 1957
Director
Appointed 19 Jan 2012
Resigned 24 May 2017

HOYLE, Christian

Resigned
Hanson Lane, HalifaxHX1 5PG
Born April 1981
Director
Appointed 18 Oct 2012
Resigned 22 May 2013

INGHAM, Shane Lee

Resigned
Clare Road, HalifaxHX1 2HX
Born August 1974
Director
Appointed 24 Apr 2018
Resigned 27 Aug 2019

LENNON, Patrick William

Resigned
Hanson Lane, HalifaxHX1 5PG
Born June 1965
Director
Appointed 10 Mar 2011
Resigned 19 Aug 2015

LOWTON, John Philip

Resigned
Moulson Close, BradfordBD6 1SQ
Born December 1960
Director
Appointed 23 Jul 2008
Resigned 04 Feb 2009

MAZURKE, James

Resigned
Hanson Lane, HalifaxHX1 5PG
Born December 1963
Director
Appointed 21 Aug 2014
Resigned 14 Sept 2016

RENEHAN, David

Resigned
Hanson Lane, HalifaxHX1 5PG
Born April 1949
Director
Appointed 19 Jan 2012
Resigned 29 Jan 2014

ROURKE, Matthew Peter

Resigned
Clare Road, HalifaxHX1 2HX
Born September 1987
Director
Appointed 21 Jul 2020
Resigned 10 Jan 2022

SPENCER, Mary

Resigned
Clare Road, HalifaxHX1 2HX
Born February 1952
Director
Appointed 19 Apr 2011
Resigned 18 Jun 2019

SUMMERSKILL, Ian Michael

Resigned
Lower Edge Road, EllandHX5 9PL
Born November 1963
Director
Appointed 23 Jul 2008
Resigned 15 Jan 2011

TRAFFORD, Patricia Dawn

Resigned
Clare Road, HalifaxHX1 2HX
Born March 1947
Director
Appointed 19 Jul 2012
Resigned 27 Sept 2017

YOUNG, Charles

Resigned
Clare Road, HalifaxHX1 2HX
Born January 1943
Director
Appointed 27 Nov 2018
Resigned 22 Jan 2019

Persons with significant control

1

Ms Frances Eva Nowell

Active
Plane Tree Nest, HalifaxHX2 7PR
Born March 1949

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
4 March 2022
CC04CC04
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation