ARTIS ACCIDENT CARE LIMITED

Register to unlock more data on OkredoRegister

ARTIS ACCIDENT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10799929

Incorporation date

02/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2017)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Change of details for Bonitas Group Holdings Limited as a person with significant control on 2025-08-01
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon31/03/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon27/03/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Bonitas Group Holdings Limited as a person with significant control on 2025-02-19
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/07/2024
Registration of charge 107999290004, created on 2024-07-24
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/04/2024
Satisfaction of charge 107999290002 in full
dot icon19/04/2024
Satisfaction of charge 107999290003 in full
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/10/2023
Statement by Directors
dot icon07/07/2023
Registration of charge 107999290003, created on 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon02/12/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon11/05/2022
Registration of charge 107999290002, created on 2022-05-11
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon21/04/2022
Change of details for Bonitas Group Holdings Limited as a person with significant control on 2022-04-19
dot icon21/04/2022
Registered office address changed from Unit 1, Gateway 25 Weston Avenue West Thurrock Grays RM20 3ZD England to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 2022-04-21
dot icon21/04/2022
Termination of appointment of Paul Anthony Pancham as a director on 2022-04-19
dot icon21/04/2022
Termination of appointment of Jamie David Smithyes as a director on 2022-04-19
dot icon21/04/2022
Appointment of Mr Paul Hawkes as a director on 2022-04-19
dot icon21/04/2022
Appointment of Mr Richard Kenneth Steer as a director on 2022-04-19
dot icon13/04/2022
Statement by Directors
dot icon13/04/2022
Solvency Statement dated 22/12/21
dot icon04/04/2022
Termination of appointment of Mark Anthony Mcderment as a director on 2022-03-31
dot icon28/02/2022
Full accounts made up to 2021-10-31
dot icon09/02/2022
Notification of Bonitas Group Holdings Limited as a person with significant control on 2020-11-01
dot icon09/02/2022
Cessation of Jamie David Smithyes as a person with significant control on 2020-11-01
dot icon09/02/2022
Cessation of Paul Anthony Pancham as a person with significant control on 2020-11-01
dot icon12/01/2022
Statement of capital on 2022-01-12
dot icon05/01/2022
Statement by Directors
dot icon05/01/2022
Solvency Statement dated 22/12/21
dot icon05/01/2022
Resolutions
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon22/02/2021
Resolutions
dot icon08/01/2021
Full accounts made up to 2020-10-31
dot icon20/07/2020
Accounts for a small company made up to 2019-10-31
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon15/06/2020
Appointment of Mr Mark Anthony Mcderment as a director on 2020-06-12
dot icon15/10/2019
Satisfaction of charge 107999290001 in full
dot icon05/07/2019
Registration of charge 107999290001, created on 2019-06-27
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Previous accounting period extended from 2018-06-30 to 2018-10-31
dot icon03/08/2018
Confirmation statement made on 2018-06-01 with updates
dot icon08/11/2017
Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to Unit 1, Gateway 25 Weston Avenue West Thurrock Grays RM20 3ZD on 2017-11-08
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon17/10/2017
Resolutions
dot icon02/06/2017
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
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
19/04/2022 - Present
118
Smithyes, Jamie David
Director
02/06/2017 - 19/04/2022
16
Hawkes, Paul
Director
19/04/2022 - Present
84
Pancham, Paul Anthony
Director
02/06/2017 - 19/04/2022
41
Mcderment, Mark Anthony
Director
12/06/2020 - 31/03/2022
29

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ARTIS ACCIDENT CARE LIMITED

ARTIS ACCIDENT CARE LIMITED is an(a) Active company incorporated on 02/06/2017 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 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 ARTIS ACCIDENT CARE LIMITED?

toggle

ARTIS ACCIDENT CARE LIMITED is currently Active. It was registered on 02/06/2017 .

Where is ARTIS ACCIDENT CARE LIMITED located?

toggle

ARTIS ACCIDENT CARE LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does ARTIS ACCIDENT CARE LIMITED do?

toggle

ARTIS ACCIDENT CARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ARTIS ACCIDENT CARE LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.