ARIAN CARE LTD.

Register to unlock more data on OkredoRegister

ARIAN CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08756620

Incorporation date

31/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Wales Chamber Of Commerce 4a Orion Suite, Enterprise Way, Newport NP20 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2013)
dot icon09/04/2026
Termination of appointment of Stuart Maskell as a director on 2026-04-07
dot icon03/04/2026
Resolutions
dot icon05/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Appointment of Mr Stuart Maskell as a director on 2021-12-01
dot icon06/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/04/2021
Registered office address changed from Suite 10, Unit 16 Leeway Industrial Estate Newport NP19 4SL United Kingdom to South Wales Chamber of Commerce 4a Orion Suite Enterprise Way Newport NP20 2AQ on 2021-04-10
dot icon09/02/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/12/2017
Registered office address changed from 17 Pembrey Gardens Pontllanfraith Blackwood Gwent NP12 2LR to Suite 10, Unit 16 Leeway Industrial Estate Newport NP19 4SL on 2017-12-01
dot icon15/11/2017
Termination of appointment of Natalie Elizabeth Hemmings as a director on 2017-11-14
dot icon15/11/2017
Termination of appointment of Catherine Hemmings as a director on 2017-11-14
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/11/2017
Cessation of Natalie Hemmings as a person with significant control on 2017-11-14
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon20/10/2016
Appointment of Mrs Catherine Hemmings as a director on 2016-10-10
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/03/2016
Termination of appointment of Huw Vaughan Thomas as a director on 2016-03-04
dot icon25/11/2015
Annual return made up to 2015-10-31 no member list
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/06/2015
Appointment of Mr Huw Vaughan Thomas as a director on 2015-03-31
dot icon29/05/2015
Appointment of Ms Joeyne Katie Maskell as a director on 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-10-31 no member list
dot icon10/12/2014
Registered office address changed from C/O Natalie Hemmings Po Box None 17 Pembrey Gardens Pembrey Gardens Pontllanfraith Blackwood Gwent NP12 2LR Wales to 17 Pembrey Gardens Pontllanfraith Blackwood Gwent NP12 2LR on 2014-12-10
dot icon24/04/2014
Registered office address changed from 17 Pembrey Gardens Pembrey Gardens Pontllanfraith Blackwood Gwent NP12 2LR Wales on 2014-04-24
dot icon24/04/2014
Registered office address changed from Lyndale Bungalow 92 Fair View Blackwood Gwent Blaenau Gwent NP12 3NL on 2014-04-24
dot icon24/04/2014
Termination of appointment of Huw Thomas as a director
dot icon24/04/2014
Appointment of Miss Natalie Elizabeth Hemmings as a director
dot icon24/04/2014
Termination of appointment of Natalie Hemmings as a secretary
dot icon31/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon+188.24 % *

* during past year

Cash in Bank

£79,189.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
218.45K
-
0.00
27.47K
-
2022
45
261.63K
-
0.00
79.19K
-
2022
45
261.63K
-
0.00
79.19K
-

Employees

2022

Employees

45 Ascended0 % *

Net Assets(GBP)

261.63K £Ascended19.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.19K £Ascended188.24 % *

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
Maskell, Stuart
Director
01/12/2021 - 07/04/2026
2
Mrs Joeyne Katie Maskell
Director
31/03/2015 - Present
4
Hemmings, Natalie Elizabeth
Director
24/04/2014 - 14/11/2017
1
Hemmings, Natalie Elizabeth
Secretary
31/10/2013 - 24/04/2014
-
Hemmings, Catherine
Director
10/10/2016 - 14/11/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARIAN CARE LTD.

ARIAN CARE LTD. is an(a) Active company incorporated on 31/10/2013 with the registered office located at South Wales Chamber Of Commerce 4a Orion Suite, Enterprise Way, Newport NP20 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIAN CARE LTD.?

toggle

ARIAN CARE LTD. is currently Active. It was registered on 31/10/2013 .

Where is ARIAN CARE LTD. located?

toggle

ARIAN CARE LTD. is registered at South Wales Chamber Of Commerce 4a Orion Suite, Enterprise Way, Newport NP20 2AQ.

What does ARIAN CARE LTD. do?

toggle

ARIAN CARE LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ARIAN CARE LTD. have?

toggle

ARIAN CARE LTD. had 45 employees in 2022.

What is the latest filing for ARIAN CARE LTD.?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Stuart Maskell as a director on 2026-04-07.