Company NameAlternative Propositions Limited
DirectorKeith William Wardell
Company StatusActive
Company Number08253536
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Keith William Wardell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressSt Christopher House Suite 9, St Christopher House
217 Wellington Road
Stockport
SK2 6NG
Secretary NameMiss Emma Louise Philpin
StatusCurrent
Appointed21 November 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressSt Christopher House Suite 9, St Christopher House
217 Wellington Road
Stockport
SK2 6NG
Director NameMr Andrew Mark Shaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address4 Station Road
Cheadle Hulme
Cheadle
SK8 5AE
Secretary NameMiss Zahra Mian
StatusResigned
Appointed18 June 2014(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 2014)
RoleCompany Director
Correspondence Address1 Riverview Riverview, The Embankment Business Par
Heaton Mersey
Stockport
Cheshire
SK4 3GN

Contact

Websitealternativeinsurancebrokers.co.u

Location

Registered AddressSt Christopher House Suite 9, St Christopher House
217 Wellington Road
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

21.5k at £1Keith William Wardell
89.58%
Ordinary
2.5k at £1Andrew Shaw
10.42%
Ordinary

Financials

Year2014
Net Worth£43,660
Cash£61,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

8 February 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 July 2020Secretary's details changed for Miss Emma Louise Philpin on 7 July 2020 (1 page)
10 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 April 2020Registered office address changed from 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA England to 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 4 April 2020 (1 page)
21 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 September 2017Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ United Kingdom to 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ United Kingdom to 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA on 4 September 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
3 May 2016Registered office address changed from Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ on 3 May 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,000
(4 pages)
11 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Registered office address changed from Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG England to Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG England to Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 20 February 2015 (1 page)
21 November 2014Appointment of Miss Emma Louise Philpin as a secretary on 21 November 2014 (2 pages)
21 November 2014Appointment of Miss Emma Louise Philpin as a secretary on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 21 November 2014 (1 page)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 24,000
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 24,000
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 24,000
(4 pages)
28 August 2014Termination of appointment of Zahra Mian as a secretary on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Zahra Mian as a secretary on 27 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Appointment of Miss Zahra Mian as a secretary (2 pages)
23 June 2014Appointment of Miss Zahra Mian as a secretary (2 pages)
24 April 2014Registered office address changed from Anglia House Carrs Road Cheadle Cheshire SK8 2LA on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Anglia House Carrs Road Cheadle Cheshire SK8 2LA on 24 April 2014 (1 page)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24,000
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24,000
(3 pages)
7 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24,000
(3 pages)
7 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)