ARABELLA HEALTH STAFFING LIMITED

Register to unlock more data on OkredoRegister

ARABELLA HEALTH STAFFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469634

Incorporation date

02/06/2005

Size

Small

Contacts

Registered address

Registered address

Ambition House, 92-96 Lind Road, Sutton, Surrey SM1 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon27/02/2026
Accounts for a small company made up to 2025-06-30
dot icon11/06/2025
Termination of appointment of Izak Johannes Ellis as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon26/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon09/10/2023
Auditor's resignation
dot icon04/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon15/03/2022
Appointment of Mr Izak Johannes Ellis as a director on 2022-03-15
dot icon10/07/2021
Full accounts made up to 2020-06-30
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/07/2020
Full accounts made up to 2019-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/06/2014
Secretary's details changed for Mrs Nishma Patel on 2014-06-04
dot icon06/05/2014
Auditor's resignation
dot icon04/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon21/07/2010
Auditor's resignation
dot icon03/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/06/2010
Register inspection address has been changed
dot icon21/05/2010
Certificate of change of name
dot icon21/05/2010
Change of name notice
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon25/09/2009
Director's change of particulars / charles rees / 24/09/2009
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon03/06/2008
Return made up to 02/06/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/06/2007
Return made up to 02/06/07; full list of members
dot icon18/04/2007
Director resigned
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/06/2006
New director appointed
dot icon05/06/2006
Return made up to 02/06/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Location of debenture register
dot icon05/06/2006
Location of register of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: sentinel house 16-22 sutton court road sutton surrey SM1 4SY
dot icon29/07/2005
New director appointed
dot icon02/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£342.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
8.41M
-
12.35M
342.00
-
2023
0
8.41M
-
12.35M
342.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.35M £Ascended- *

Cash in Bank(GBP)

342.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streeter, Penelope Marion
Director
01/07/2005 - Present
15
Rees, Charles Louis
Director
02/06/2005 - Present
25
Phipps, Mark Lesley
Director
14/06/2006 - 06/04/2007
12
Patel, Nishma
Secretary
02/06/2005 - Present
1
Ellis, Izak Johannes
Director
15/03/2022 - 11/06/2025
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

39
DAVID JENKINS LIMITEDThe Millennium Coast Bakery, South Avenue, Trostre Business Park Llanelli, Carmarthenshire SA14 9UU
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00401414

Reg. date:

03/12/1945

Turnover:

-

No. of employees:

-
NORTHERN HYDRAULICS LTD63 Gortgonis Road, Coalisland, Co. Tyrone BT71 4QG
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

NI039984

Reg. date:

15/01/2001

Turnover:

-

No. of employees:

-
MEDRANO UK LIMITEDC/O Haines Watts, Old Station, House, Station Approach,, Newport Street, Swindon SN1 3DU
Active

Category:

Repair of other equipment

Comp. code:

05761368

Reg. date:

29/03/2006

Turnover:

-

No. of employees:

-
LIFT MONITORING SYSTEMS LTDUnit 1 Galverston Grove, Oldfield Business Park, Stoke-On-Trent, Staffordshire ST4 3PE
Active

Category:

Repair of other equipment

Comp. code:

02771066

Reg. date:

04/12/1992

Turnover:

-

No. of employees:

-
ENSTROGA LTDAlexandra House, 43 Alexandra Street, Nottingham NG5 1AY
Active

Category:

Trade of electricity

Comp. code:

09812700

Reg. date:

07/10/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARABELLA HEALTH STAFFING LIMITED

ARABELLA HEALTH STAFFING LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at Ambition House, 92-96 Lind Road, Sutton, Surrey SM1 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARABELLA HEALTH STAFFING LIMITED?

toggle

ARABELLA HEALTH STAFFING LIMITED is currently Active. It was registered on 02/06/2005 .

Where is ARABELLA HEALTH STAFFING LIMITED located?

toggle

ARABELLA HEALTH STAFFING LIMITED is registered at Ambition House, 92-96 Lind Road, Sutton, Surrey SM1 4PL.

What does ARABELLA HEALTH STAFFING LIMITED do?

toggle

ARABELLA HEALTH STAFFING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ARABELLA HEALTH STAFFING LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-06-30.