ARCARE (WEST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ARCARE (WEST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064102

Incorporation date

04/09/2000

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 04/09/2000)
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/11/2024
Second filing of Confirmation Statement dated 2023-09-05
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon21/03/2024
Termination of appointment of Suman Bala Sharma as a secretary on 2024-03-04
dot icon21/03/2024
Termination of appointment of Suman Bala Sharma as a director on 2024-03-04
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/11/2022
Satisfaction of charge 3 in full
dot icon21/11/2022
Satisfaction of charge 11 in full
dot icon21/11/2022
Satisfaction of charge 8 in full
dot icon21/11/2022
Registration of charge 040641020013, created on 2022-11-18
dot icon21/11/2022
Registration of charge 040641020014, created on 2022-11-18
dot icon21/11/2022
Registration of charge 040641020015, created on 2022-11-18
dot icon18/10/2022
Satisfaction of charge 040641020012 in full
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/06/2021
Cessation of Raj Kishan Sharma as a person with significant control on 2019-11-30
dot icon16/06/2021
Notification of Katen Sharma as a person with significant control on 2019-11-30
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon16/06/2020
Termination of appointment of Raj Kishan Sharma as a director on 2019-08-16
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon07/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon22/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon07/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon25/11/2015
Satisfaction of charge 4 in full
dot icon25/11/2015
Satisfaction of charge 7 in full
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon16/09/2015
Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England to The White House 194 Penn Road Wolverhampton WV3 0EN
dot icon09/09/2015
Statement of company's objects
dot icon09/09/2015
Resolutions
dot icon09/09/2015
Change of share class name or designation
dot icon09/09/2015
Sub-division of shares on 2015-08-19
dot icon09/09/2015
Appointment of Sumit Sabharwal as a director on 2015-08-19
dot icon09/09/2015
Appointment of Katen Sharma as a director on 2015-08-19
dot icon09/01/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF to C/O Sumit Sabharwal the White House 194 Penn Road Wolverhampton WV3 0EN on 2014-09-17
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon08/10/2013
Registration of charge 040641020012
dot icon28/11/2012
Accounts for a small company made up to 2012-02-29
dot icon04/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon29/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon15/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon15/10/2010
Director's details changed for Suman Bala Sharma on 2010-09-04
dot icon15/10/2010
Register inspection address has been changed
dot icon02/03/2010
Accounts for a small company made up to 2009-02-28
dot icon08/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon15/05/2009
Accounts for a small company made up to 2008-02-29
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/10/2008
Total exemption small company accounts made up to 2007-02-28
dot icon09/09/2008
Return made up to 04/09/08; full list of members
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Return made up to 04/09/07; no change of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon10/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Return made up to 04/09/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/09/2005
Return made up to 04/09/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-02-29
dot icon06/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 04/09/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-02-28
dot icon19/09/2003
Return made up to 04/09/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: the white house 194 penn road wolverhampton west midlands WV3 0EQ
dot icon07/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon28/10/2002
Return made up to 04/09/02; full list of members
dot icon14/09/2001
Return made up to 04/09/01; full list of members
dot icon18/07/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon06/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/09/2026
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
3
669.65K
-
0.00
325.40K
-
2022
3
554.27K
-
0.00
0.00
-
2022
3
554.27K
-
0.00
0.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

554.27K £Descended-17.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabharwal, Sumit
Director
19/08/2015 - Present
42
Sharma, Katen
Director
19/08/2015 - Present
38
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/09/2000 - 03/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/09/2000 - 03/09/2000
67500
Sharma, Raj Kishan
Director
03/09/2000 - 15/08/2019
16

Persons with Significant Control

3
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 (WEST MIDLANDS) LIMITED

ARCARE (WEST MIDLANDS) LIMITED is an(a) Active company incorporated on 04/09/2000 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCARE (WEST MIDLANDS) LIMITED?

toggle

ARCARE (WEST MIDLANDS) LIMITED is currently Active. It was registered on 04/09/2000 .

Where is ARCARE (WEST MIDLANDS) LIMITED located?

toggle

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

What does ARCARE (WEST MIDLANDS) LIMITED do?

toggle

ARCARE (WEST MIDLANDS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ARCARE (WEST MIDLANDS) LIMITED have?

toggle

ARCARE (WEST MIDLANDS) LIMITED had 3 employees in 2022.

What is the latest filing for ARCARE (WEST MIDLANDS) LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-02-28.