ARCH INITIATIVES

Register to unlock more data on OkredoRegister

ARCH INITIATIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812012

Incorporation date

23/04/1993

Size

Small

Contacts

Registered address

Registered address

1 Resolven House Fortran Road, St. Mellons, Cardiff CF3 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/07/2025
Director's details changed for Dr Annie Procter on 2025-07-07
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon23/10/2024
Appointment of Dr Annie Procter as a director on 2024-05-16
dot icon23/10/2024
Termination of appointment of Frances Rutter as a director on 2024-09-12
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/01/2024
Full accounts made up to 2023-03-31
dot icon10/01/2024
Termination of appointment of Stephen Davison as a director on 2023-12-22
dot icon11/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon23/01/2023
Appointment of Mr Julian Mark Quentin Knight as a director on 2022-12-15
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon07/05/2021
Cessation of Frances Rutter as a person with significant control on 2016-09-13
dot icon07/05/2021
Cessation of Stephen Paul Davison as a person with significant control on 2016-07-25
dot icon07/05/2021
Cessation of Danny Antebi as a person with significant control on 2016-07-25
dot icon07/05/2021
Notification of Kaleidoscope Project as a person with significant control on 2016-07-25
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon09/05/2018
Registered office address changed from 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY Wales to 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY on 2018-05-09
dot icon09/05/2018
Cessation of Alistair William Sutherland as a person with significant control on 2017-11-28
dot icon30/04/2018
Registered office address changed from 1st Floor Integra House Vaughan Court Coedkernew Newport NP10 8BD Wales to 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY on 2018-04-30
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon03/01/2018
Termination of appointment of Alistair William Sutherland as a director on 2017-11-28
dot icon03/01/2018
Cessation of Alison Newell as a person with significant control on 2017-11-28
dot icon03/01/2018
Termination of appointment of Alison Newell as a director on 2017-11-28
dot icon05/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mrs Alison Newell as a director on 2016-11-10
dot icon23/11/2016
Registered office address changed from Integra House (First Floor) Celtic Springs Business Park Newport Gwent NP10 8DB Wales to 1st Floor Integra House Vaughan Court Coedkernew Newport NP10 8BD on 2016-11-23
dot icon08/11/2016
Appointment of Ms Frances Rutter as a director on 2016-09-13
dot icon08/11/2016
Termination of appointment of Christopher John Freegard as a director on 2016-09-13
dot icon03/08/2016
Termination of appointment of Betty Margaret Bernadette Owen as a secretary on 2016-07-25
dot icon03/08/2016
Termination of appointment of Mark Sandman as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Stephen Michael Williams as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Denise Elizabeth Roberts as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Dave Mitchell as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Jean Quinn as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Jeffrey Albin Kozer as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Christopher Edwin Fry as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of Francis Bede Cook as a director on 2016-07-25
dot icon03/08/2016
Termination of appointment of William Alfred Carroll as a director on 2016-07-25
dot icon03/08/2016
Registered office address changed from Willow House Clatterbridge Road Wirral Merseyside CH63 4JY to Integra House (First Floor) Celtic Springs Business Park Newport Gwent NP10 8DB on 2016-08-03
dot icon03/08/2016
Appointment of Mr Christopher John Freegard as a director on 2016-07-25
dot icon03/08/2016
Appointment of Mr Alistair William Sutherland as a director on 2016-07-25
dot icon03/08/2016
Appointment of Mr Stephen Davison as a director on 2016-07-25
dot icon03/08/2016
Appointment of Mr Danny Antebi as a director on 2016-07-25
dot icon03/05/2016
Appointment of Mr Christopher Edwin Fry as a director on 2016-05-03
dot icon27/04/2016
Annual return made up to 2016-04-26 no member list
dot icon10/02/2016
Memorandum and Articles of Association
dot icon10/02/2016
Resolutions
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of John Robert Cocker as a director on 2015-11-18
dot icon29/07/2015
Appointment of Mr Dave Mitchell as a director on 2015-07-29
dot icon21/07/2015
Appointment of Mr Jeff Kozer as a director on 2015-07-21
dot icon21/05/2015
Termination of appointment of Mark Johnston as a director on 2015-05-21
dot icon23/04/2015
Annual return made up to 2015-04-23 no member list
dot icon02/02/2015
Termination of appointment of Muhammed Azhar Khan as a director on 2015-02-02
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Registered office address changed from 23 Conway Street Birkenhead Wirral Merseyside CH41 6PT to Willow House Clatterbridge Road Wirral Merseyside CH63 4JY on 2015-01-07
dot icon28/07/2014
Termination of appointment of Catherine Bond as a director on 2014-07-28
dot icon21/07/2014
Appointment of Dr Muhammed Azhar Khan as a director on 2014-07-21
dot icon23/04/2014
Annual return made up to 2014-04-23 no member list
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Mr Mark Sandman as a director
dot icon07/08/2013
Appointment of Mrs Cathy Bond as a director
dot icon31/05/2013
Termination of appointment of Thomas Baird as a director
dot icon13/05/2013
Annual return made up to 2013-04-23 no member list
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Stephen Hesford as a director
dot icon07/11/2012
Statement of company's objects
dot icon07/11/2012
Resolutions
dot icon23/10/2012
Termination of appointment of Mark Clark as a director
dot icon09/10/2012
Termination of appointment of Maldwyn Roberts as a director
dot icon09/10/2012
Appointment of Mrs Betty Margaret Bernadette Owen as a secretary
dot icon09/10/2012
Termination of appointment of Kerry Cupit as a secretary
dot icon18/05/2012
Annual return made up to 2012-04-23 no member list
dot icon17/05/2012
Appointment of Councillor Mark Johnston as a director
dot icon17/05/2012
Termination of appointment of Ronald Heydon as a director
dot icon17/05/2012
Termination of appointment of Alexander Nuttall as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-23 no member list
dot icon20/05/2011
Appointment of Mr Maldwyn Roberts as a director
dot icon20/05/2011
Appointment of Cllr Stephen Williams as a director
dot icon20/05/2011
Appointment of Cllr Denise Roberts as a director
dot icon20/05/2011
Termination of appointment of Iris Coates as a director
dot icon20/05/2011
Termination of appointment of Debora Fields as a secretary
dot icon20/05/2011
Appointment of Mrs Kerry Leonora Cupit as a secretary
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-23 no member list
dot icon12/05/2010
Director's details changed for Mark Stephen Clarke on 2010-04-23
dot icon11/05/2010
Director's details changed for Jean Quinn on 2010-04-23
dot icon11/05/2010
Director's details changed for Francis Cook on 2010-04-23
dot icon11/05/2010
Director's details changed for Ronald Charles Heydon on 2010-04-23
dot icon11/05/2010
Director's details changed for John Robert Cocker on 2010-04-23
dot icon11/05/2010
Director's details changed for Stephen Hesford on 2010-04-23
dot icon11/05/2010
Director's details changed for Alexander Nicol Nuttall on 2010-04-23
dot icon11/05/2010
Director's details changed for Thomas Allen Baird on 2010-04-23
dot icon11/03/2010
Miscellaneous
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 23/04/09
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 23/04/08
dot icon21/04/2008
Appointment terminated director andrew mills
dot icon21/04/2008
Director appointed mark stephen clarke
dot icon25/02/2008
Full accounts made up to 2007-03-31
dot icon15/05/2007
Annual return made up to 23/04/07
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
Annual return made up to 23/04/06
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon18/06/2005
New director appointed
dot icon18/05/2005
Annual return made up to 23/04/05
dot icon18/05/2005
New secretary appointed
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon27/10/2004
Auditor's resignation
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon13/05/2004
Annual return made up to 23/04/04
dot icon23/02/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Director resigned
dot icon29/04/2003
Annual return made up to 23/04/03
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Registered office changed on 06/03/03 from: first floor argyle health centre oliver street east birkenhead merseyside CH41 6HH
dot icon24/02/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
New director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon28/06/2002
Auditor's resignation
dot icon01/06/2002
New director appointed
dot icon23/05/2002
Annual return made up to 23/04/02
dot icon23/05/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon06/06/2001
Annual return made up to 23/04/01
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Annual return made up to 23/04/00
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon29/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon28/04/1999
Annual return made up to 23/04/99
dot icon09/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Resolutions
dot icon23/12/1998
New director appointed
dot icon09/06/1998
Annual return made up to 23/04/98
dot icon05/06/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon01/07/1997
Annual return made up to 22/04/97
dot icon06/11/1996
New director appointed
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon17/06/1996
Annual return made up to 23/04/96
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon03/08/1995
New director appointed
dot icon04/07/1995
Director resigned
dot icon19/06/1995
Secretary's particulars changed
dot icon19/06/1995
Director resigned
dot icon12/06/1995
Annual return made up to 23/04/95
dot icon22/03/1995
Resolutions
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon29/07/1994
Director resigned
dot icon27/06/1994
Annual return made up to 23/04/94
dot icon24/12/1993
Accounting reference date notified as 31/03
dot icon24/12/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon25/08/1993
New secretary appointed
dot icon23/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Robert Clive
Director
26/08/1998 - 14/02/2002
15
Fry, Christopher Edwin
Director
03/05/2016 - 25/07/2016
14
Ms Frances Rutter
Director
13/09/2016 - 12/09/2024
-
Williams, Susan
Director
19/07/1995 - 29/07/1999
-
Bond, Catherine
Director
07/08/2013 - 28/07/2014
4

Persons with Significant Control

6
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 ARCH INITIATIVES

ARCH INITIATIVES is an(a) Active company incorporated on 23/04/1993 with the registered office located at 1 Resolven House Fortran Road, St. Mellons, Cardiff CF3 0EY. 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 ARCH INITIATIVES?

toggle

ARCH INITIATIVES is currently Active. It was registered on 23/04/1993 .

Where is ARCH INITIATIVES located?

toggle

ARCH INITIATIVES is registered at 1 Resolven House Fortran Road, St. Mellons, Cardiff CF3 0EY.

What does ARCH INITIATIVES do?

toggle

ARCH INITIATIVES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ARCH INITIATIVES?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.