ARK CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARK CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910965

Incorporation date

21/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Southwest Road, London, E11 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon23/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon19/02/2026
Confirmation statement made on 2024-09-30 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon11/06/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon23/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/03/2021
Appointment of Mrs Abimbola Ajisebutu as a director on 2021-01-01
dot icon07/07/2020
Satisfaction of charge 1 in full
dot icon07/07/2020
Satisfaction of charge 3 in full
dot icon07/07/2020
Satisfaction of charge 2 in full
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon11/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Compulsory strike-off action has been suspended
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/08/2014
Compulsory strike-off action has been discontinued
dot icon11/08/2014
Full accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon18/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon05/11/2012
Full accounts made up to 2011-07-31
dot icon18/08/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-07-31
dot icon03/10/2011
Full accounts made up to 2009-07-31
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon04/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon30/07/2010
Compulsory strike-off action has been suspended
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon18/02/2010
Director's details changed for Taofik Olayinka Ajisebutu on 2010-02-18
dot icon01/10/2009
Full accounts made up to 2008-07-31
dot icon29/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Return made up to 21/01/09; full list of members
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon12/03/2009
Return made up to 21/01/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-07-31
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon23/02/2007
Return made up to 21/01/07; full list of members
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon14/02/2006
Return made up to 21/01/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-07-31
dot icon18/02/2005
Return made up to 21/01/05; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon05/02/2004
Return made up to 21/01/04; full list of members
dot icon31/07/2003
Full accounts made up to 2002-07-31
dot icon25/03/2003
Return made up to 21/01/03; full list of members
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Registered office changed on 28/11/02 from: 214 romford road london E7 9HY
dot icon07/06/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon12/02/2002
Return made up to 21/01/02; full list of members
dot icon23/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Secretary resigned
dot icon12/01/2002
Particulars of mortgage/charge
dot icon19/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon22/01/2001
Return made up to 21/01/01; full list of members
dot icon21/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon+0.05 % *

* during past year

Cash in Bank

£154,594.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.10M
-
0.00
154.52K
-
2022
31
1.10M
-
0.00
154.59K
-
2022
31
1.10M
-
0.00
154.59K
-

Employees

2022

Employees

31 Ascended0 % *

Net Assets(GBP)

1.10M £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.59K £Ascended0.05 % *

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
PETER OSALOR & CO
Corporate Secretary
04/01/2002 - 21/11/2002
13
Ajisebutu, Taofik Olayinka
Director
21/01/2000 - Present
4
Ajisebutu, Abimbola
Director
01/01/2021 - Present
1
Osalor, Oghenewhogaga
Secretary
21/01/2000 - 04/01/2001
3
Ajisebutu, Abimbola
Secretary
21/11/2002 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARK CARE SERVICES LIMITED

ARK CARE SERVICES LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at 33 Southwest Road, London, E11 4AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ARK CARE SERVICES LIMITED?

toggle

ARK CARE SERVICES LIMITED is currently Active. It was registered on 21/01/2000 .

Where is ARK CARE SERVICES LIMITED located?

toggle

ARK CARE SERVICES LIMITED is registered at 33 Southwest Road, London, E11 4AW.

What does ARK CARE SERVICES LIMITED do?

toggle

ARK CARE SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ARK CARE SERVICES LIMITED have?

toggle

ARK CARE SERVICES LIMITED had 31 employees in 2022.

What is the latest filing for ARK CARE SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-21 with no updates.