ARRANMORE PARK REST HOME LTD

Register to unlock more data on OkredoRegister

ARRANMORE PARK REST HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12460575

Incorporation date

13/02/2020

Size

Small

Contacts

Registered address

Registered address

39/43 Bridge Street, Swinton, Mexborough S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2020)
dot icon20/02/2026
Director's details changed for Mr. Tomer Aroch on 2026-02-18
dot icon17/02/2026
Accounts for a small company made up to 2024-12-31
dot icon21/11/2025
Termination of appointment of Joel Jais Outmezguine as a secretary on 2025-08-19
dot icon21/11/2025
Termination of appointment of Antonio Kamal Carthigeya Thirulinganathan as a director on 2025-08-19
dot icon21/11/2025
Termination of appointment of Michael Joseph Outmezguine as a director on 2025-08-19
dot icon21/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/10/2024
Notification of Bmkl Ltd as a person with significant control on 2024-09-26
dot icon02/10/2024
Cessation of Aprh Hospitality Llp as a person with significant control on 2024-09-26
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Satisfaction of charge 124605750002 in full
dot icon26/09/2024
Registration of charge 124605750003, created on 2024-09-25
dot icon12/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Previous accounting period shortened from 2023-07-31 to 2022-12-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon10/08/2022
Satisfaction of charge 124605750001 in full
dot icon03/08/2022
Registration of charge 124605750002, created on 2022-07-26
dot icon13/07/2022
Cessation of Michael Joseph Outmezguine as a person with significant control on 2022-02-13
dot icon13/07/2022
Cessation of Tomer Aroch as a person with significant control on 2022-02-13
dot icon13/07/2022
Notification of Aprh Hospitality Llp as a person with significant control on 2020-02-13
dot icon31/05/2022
Current accounting period extended from 2022-02-28 to 2022-07-31
dot icon08/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/10/2021
Appointment of Mr. Tomer Aroch as a director on 2021-10-13
dot icon13/10/2021
Certificate of change of name
dot icon28/07/2021
Registration of charge 124605750001, created on 2021-07-22
dot icon08/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon14/06/2021
Appointment of Mr. Joel Jais Outmezguine as a secretary on 2021-06-10
dot icon14/05/2021
Appointment of Mr. Michael Joseph Outmezguine as a director on 2021-05-14
dot icon06/05/2021
Termination of appointment of Michael Joseph Outmezguine as a director on 2021-05-01
dot icon05/05/2021
Termination of appointment of Tomer Aroch as a director on 2021-05-01
dot icon13/04/2021
Appointment of Mr. Antonio Kamal Carthigeya Thirulinganathan as a director on 2021-04-13
dot icon13/04/2021
Cessation of Steven Paul Harris as a person with significant control on 2021-03-18
dot icon26/03/2021
Change of details for Mr Steven Paul Harris as a person with significant control on 2021-02-22
dot icon22/03/2021
Notification of Tomer Aroch as a person with significant control on 2021-03-18
dot icon22/03/2021
Notification of Michael Joseph Outmezguine as a person with significant control on 2021-03-18
dot icon22/03/2021
Termination of appointment of Steven Paul Harris as a director on 2021-03-18
dot icon17/02/2021
Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2021-02-17
dot icon09/02/2021
Appointment of Mr. Tomer Aroch as a director on 2021-02-04
dot icon04/02/2021
Appointment of Mr. Michael Joseph Outmezguine as a director on 2021-02-04
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon14/01/2021
Withdraw the company strike off application
dot icon12/01/2021
Application to strike the company off the register
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon08/07/2020
Resolutions
dot icon13/02/2020
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
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
26
355.46K
-
0.00
43.62K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirulinganathan, Antonio Kamal Carthigeya
Director
13/04/2021 - 19/08/2025
34
Mr Tomer Aroch
Director
13/10/2021 - Present
11
Mr Tomer Aroch
Director
04/02/2021 - 01/05/2021
11
Harris, Steven Paul
Director
13/02/2020 - 18/03/2021
42
Outmezguine, Michael Joseph
Director
04/02/2021 - 01/05/2021
22

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 ARRANMORE PARK REST HOME LTD

ARRANMORE PARK REST HOME LTD is an(a) Active company incorporated on 13/02/2020 with the registered office located at 39/43 Bridge Street, Swinton, Mexborough S64 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRANMORE PARK REST HOME LTD?

toggle

ARRANMORE PARK REST HOME LTD is currently Active. It was registered on 13/02/2020 .

Where is ARRANMORE PARK REST HOME LTD located?

toggle

ARRANMORE PARK REST HOME LTD is registered at 39/43 Bridge Street, Swinton, Mexborough S64 8AP.

What does ARRANMORE PARK REST HOME LTD do?

toggle

ARRANMORE PARK REST HOME LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ARRANMORE PARK REST HOME LTD?

toggle

The latest filing was on 20/02/2026: Director's details changed for Mr. Tomer Aroch on 2026-02-18.