ARCARE WANDERERS LIMITED

Register to unlock more data on OkredoRegister

ARCARE WANDERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07145607

Incorporation date

04/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SUMIT SABHARWAL, The White House, 194 Penn Road, Wolverhampton WV3 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon12/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/03/2024
Termination of appointment of Suman Sharma as a secretary on 2024-03-04
dot icon21/03/2024
Termination of appointment of Suman Sharma as a director on 2024-03-04
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/05/2023
Satisfaction of charge 1 in full
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/11/2022
Satisfaction of charge 2 in full
dot icon21/11/2022
Registration of charge 071456070004, created on 2022-11-18
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/05/2020
Satisfaction of charge 071456070003 in full
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon09/01/2020
Appointment of Katen Sharma as a director on 2019-08-19
dot icon09/01/2020
Appointment of Sumit Sabharwal as a director on 2019-08-19
dot icon09/01/2020
Termination of appointment of Raj Kishan Sharma as a director on 2019-08-19
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/12/2016
Accounts for a small company made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/02/2015
Registered office address changed from 194 Penn Road Wolverhampton West Midlands WV3 0EN to C/O Sumit Sabharwal the White House 194 Penn Road Wolverhampton WV3 0EN on 2015-02-19
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2013
Registration of charge 071456070003
dot icon01/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/11/2012
Accounts for a small company made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon27/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
253.94K
-
0.00
-
-
2022
10
256.79K
-
0.00
-
-
2022
10
256.79K
-
0.00
-
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

256.79K £Ascended1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sabharwal, Sumit
Director
19/08/2019 - Present
42
Sharma, Suman
Director
04/02/2010 - 04/03/2024
2
Sharma, Katen
Director
19/08/2019 - Present
39
Sharma, Raj Kishan
Director
04/02/2010 - 19/08/2019
17
Sharma, Suman
Secretary
04/02/2010 - 04/03/2024
-

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

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 ARCARE WANDERERS LIMITED

ARCARE WANDERERS LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at C/O SUMIT SABHARWAL, The White House, 194 Penn Road, Wolverhampton WV3 0EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCARE WANDERERS LIMITED?

toggle

ARCARE WANDERERS LIMITED is currently Active. It was registered on 04/02/2010 .

Where is ARCARE WANDERERS LIMITED located?

toggle

ARCARE WANDERERS LIMITED is registered at C/O SUMIT SABHARWAL, The White House, 194 Penn Road, Wolverhampton WV3 0EN.

What does ARCARE WANDERERS LIMITED do?

toggle

ARCARE WANDERERS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does ARCARE WANDERERS LIMITED have?

toggle

ARCARE WANDERERS LIMITED had 10 employees in 2022.

What is the latest filing for ARCARE WANDERERS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-04 with no updates.