ARNFIELD CARE LIMITED

Register to unlock more data on OkredoRegister

ARNFIELD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858233

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire SK13 7AACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from Arnfield Tower Manchester Road Tintwistle Glossop SK13 1NE England to Generate Business Hub 13 Bernard Street Glossop Derbyshire SK13 7AA on 2024-11-14
dot icon12/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon02/02/2024
Registration of charge 038582330005, created on 2024-01-29
dot icon02/02/2024
Registration of charge 038582330006, created on 2024-01-29
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/09/2022
Termination of appointment of Paul Keenan as a director on 2022-09-16
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/04/2021
Termination of appointment of Patricia Mary Keenan as a director on 2020-04-01
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon13/03/2019
Registered office address changed from Brookbank House Wellington Road Bollington Cheshire SK10 5JR to Arnfield Tower Manchester Road Tintwistle Glossop SK13 1NE on 2019-03-13
dot icon04/12/2018
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon04/10/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon11/07/2018
Satisfaction of charge 1 in full
dot icon10/07/2018
Registration of charge 038582330004, created on 2018-07-02
dot icon09/07/2018
Appointment of Mrs Elaine Carole French as a director on 2018-07-02
dot icon09/07/2018
Appointment of Mr Wayne Nelson Relf as a director on 2018-07-02
dot icon09/07/2018
Appointment of Mr Paul Anthony Knowles as a director on 2018-07-02
dot icon09/07/2018
Termination of appointment of Patricia Mary Keenan as a secretary on 2018-07-02
dot icon09/07/2018
Notification of Arnfield Holdings Limited as a person with significant control on 2018-07-02
dot icon09/07/2018
Cessation of Paul Herbert Keenan as a person with significant control on 2018-07-02
dot icon09/07/2018
Cessation of Patricia Keenan as a person with significant control on 2018-07-02
dot icon06/07/2018
Registration of charge 038582330002, created on 2018-07-02
dot icon06/07/2018
Registration of charge 038582330003, created on 2018-07-02
dot icon16/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for Paul Keenan on 2009-10-13
dot icon08/12/2009
Director's details changed for Patricia Mary Keenan on 2009-10-13
dot icon23/12/2008
Return made up to 13/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 13/10/07; no change of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 13/10/06; full list of members
dot icon26/09/2006
Return made up to 13/10/05; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 13/10/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon26/11/2003
Return made up to 13/10/03; full list of members
dot icon06/11/2002
Return made up to 13/10/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/09/2002
Director resigned
dot icon25/03/2002
Registered office changed on 25/03/02 from: 2 pendlebury road gatley cheadle cheshire stockport SK8 4BH
dot icon01/11/2001
Secretary's particulars changed;director's particulars changed
dot icon22/10/2001
Return made up to 13/10/01; full list of members
dot icon22/10/2001
Director's particulars changed
dot icon22/10/2001
Director's particulars changed
dot icon12/10/2001
Registered office changed on 12/10/01 from: frontier house merchants quay salford quays manchester M5 2SR
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon10/07/2001
Recon 29/06/01
dot icon10/07/2001
Ad 29/06/01--------- £ si 1@1=1 £ ic 1000/1001
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
£ nc 1000/1100 29/06/01
dot icon10/07/2001
New director appointed
dot icon20/02/2001
Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon06/12/2000
Return made up to 13/10/00; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: frontier house merchants quay salford lancashire M5 2SR
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Registered office changed on 15/10/99 from: frenkel topping & co frontier house, merchants quay salford lancashire M5 2SR
dot icon13/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.63M
-
0.00
178.92K
-
2022
57
2.92M
-
0.00
183.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Paul
Director
12/10/1999 - 15/09/2022
4
Stamp, John
Director
28/06/2001 - 09/05/2002
24
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/10/1999 - 12/10/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/10/1999 - 12/10/1999
15962
Keenan, Patricia Mary
Director
12/10/1999 - 31/03/2020
5

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 ARNFIELD CARE LIMITED

ARNFIELD CARE LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire SK13 7AA. 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 ARNFIELD CARE LIMITED?

toggle

ARNFIELD CARE LIMITED is currently Active. It was registered on 13/10/1999 .

Where is ARNFIELD CARE LIMITED located?

toggle

ARNFIELD CARE LIMITED is registered at Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire SK13 7AA.

What does ARNFIELD CARE LIMITED do?

toggle

ARNFIELD CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ARNFIELD CARE LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.