ARC HD SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARC HD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07256314

Incorporation date

18/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Market Court, Miners Way, Widnes WA8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon03/09/2025
Secretary's details changed for Patricia Doran on 2025-09-02
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon30/04/2025
Appointment of Patricia Doran as a secretary on 2025-04-04
dot icon15/04/2025
Change of share class name or designation
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2012-11-28
dot icon04/04/2025
Withdrawal of a person with significant control statement on 2025-04-04
dot icon04/04/2025
Notification of Community Integrated Care as a person with significant control on 2025-04-04
dot icon04/04/2025
Appointment of Mr James Robert Kane as a director on 2025-04-04
dot icon04/04/2025
Appointment of Mr Thomas Joseph Gibbs as a director on 2025-04-04
dot icon04/04/2025
Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD to 2 Old Market Court Miners Way Widnes WA8 7SP on 2025-04-04
dot icon04/04/2025
Termination of appointment of Keith Bidwell as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Rajpal Singh Dhillon as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Mark Johnson as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Martin Henley Rose as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Annette Louise Mckeown as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Marcus David Whitfield as a director on 2025-04-04
dot icon04/04/2025
Satisfaction of charge 072563140007 in full
dot icon04/04/2025
Satisfaction of charge 072563140008 in full
dot icon04/04/2025
Satisfaction of charge 072563140010 in full
dot icon04/04/2025
Satisfaction of charge 072563140009 in full
dot icon04/04/2025
Satisfaction of charge 072563140011 in full
dot icon27/03/2025
Current accounting period shortened from 2025-05-31 to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/07/2023
Satisfaction of charge 1 in full
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon18/07/2023
Satisfaction of charge 072563140003 in full
dot icon18/07/2023
Satisfaction of charge 072563140004 in full
dot icon18/07/2023
Satisfaction of charge 072563140005 in full
dot icon18/07/2023
Satisfaction of charge 072563140006 in full
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon24/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon10/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Registration of charge 072563140008, created on 2022-05-27
dot icon30/05/2022
Registration of charge 072563140009, created on 2022-05-27
dot icon30/05/2022
Registration of charge 072563140010, created on 2022-05-27
dot icon30/05/2022
Registration of charge 072563140011, created on 2022-05-27
dot icon27/05/2022
Registration of charge 072563140007, created on 2022-05-27
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon06/05/2021
Director's details changed for Marcus David Whitfield on 2021-05-06
dot icon02/11/2020
Director's details changed for Mrs Annette Louise Mckeown on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Rajpal Singh Dhillon on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Keith Bidwell on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Mark Johnson on 2020-11-02
dot icon02/11/2020
Director's details changed for Martin Henley Rose on 2020-11-02
dot icon02/11/2020
Director's details changed for Marcus David Whitfield on 2020-11-02
dot icon12/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon21/05/2020
Cessation of Annette Louise Mckeown as a person with significant control on 2016-04-06
dot icon21/05/2020
Notification of a person with significant control statement
dot icon21/05/2020
Cessation of Martin Henley Rose as a person with significant control on 2016-04-06
dot icon21/05/2020
Cessation of Marcus David Whitfield as a person with significant control on 2016-04-06
dot icon21/05/2020
Cessation of Raipal Singh Dhillon as a person with significant control on 2016-04-06
dot icon21/05/2020
Cessation of Keith Bidwell as a person with significant control on 2016-04-06
dot icon21/05/2020
Cessation of Mark Johnson as a person with significant control on 2016-04-06
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon03/03/2020
Registration of charge 072563140006, created on 2020-02-20
dot icon08/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Director's details changed for Mr Mark Johnson on 2019-06-04
dot icon04/06/2019
Change of details for Mr Mark Johnson as a person with significant control on 2019-06-04
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon27/05/2019
Change of details for Mr Martin Henley Rose as a person with significant control on 2019-05-27
dot icon27/05/2019
Change of details for Mr Marcus David Whitfield as a person with significant control on 2019-05-27
dot icon21/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon19/07/2018
Sub-division of shares on 2018-06-07
dot icon19/07/2018
Change of share class name or designation
dot icon18/07/2018
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/03/2017
Registration of charge 072563140005, created on 2017-03-10
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Appointment of Mrs Annette Louise Mckeown as a director on 2017-01-18
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon19/11/2014
Registration of charge 072563140003, created on 2014-11-18
dot icon19/11/2014
Registration of charge 072563140004, created on 2014-11-18
dot icon15/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/01/2013
Purchase of own shares.
dot icon06/12/2012
Termination of appointment of Nicholas Armitage-Smith as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Nicholas Armitage-Smith as a director
dot icon29/11/2010
Appointment of Mr Mark Johnson as a director
dot icon26/11/2010
Appointment of Mr Keith Bidwell as a director
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-62 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
892.23K
-
0.00
14.73K
-
2022
62
1.03M
-
0.00
502.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Bidwell
Director
26/11/2010 - 04/04/2025
-
Mr Mark Johnson
Director
26/11/2010 - 04/04/2025
2
Rose, Martin Henley
Director
18/05/2010 - 04/04/2025
1
Whitfield, Marcus David
Director
18/05/2010 - 04/04/2025
6
Kane, James Robert
Director
04/04/2025 - Present
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC HD SERVICES LIMITED

ARC HD SERVICES LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at 2 Old Market Court, Miners Way, Widnes WA8 7SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC HD SERVICES LIMITED?

toggle

ARC HD SERVICES LIMITED is currently Active. It was registered on 18/05/2010 .

Where is ARC HD SERVICES LIMITED located?

toggle

ARC HD SERVICES LIMITED is registered at 2 Old Market Court, Miners Way, Widnes WA8 7SP.

What does ARC HD SERVICES LIMITED do?

toggle

ARC HD SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ARC HD SERVICES LIMITED?

toggle

The latest filing was on 03/09/2025: Secretary's details changed for Patricia Doran on 2025-09-02.