ARUNDEL CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302114

Incorporation date

01/12/2004

Size

Small

Contacts

Registered address

Registered address

Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon27/03/2026
Accounts for a small company made up to 2025-06-30
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon08/12/2025
Satisfaction of charge 8 in full
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Memorandum and Articles of Association
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon21/03/2025
Accounts for a small company made up to 2024-06-30
dot icon20/11/2024
Appointment of Ms Kay Francis as a director on 2024-11-15
dot icon15/11/2024
Cessation of Jean Billige as a person with significant control on 2024-10-30
dot icon08/11/2024
Termination of appointment of Jean Billige as a secretary on 2024-10-30
dot icon08/11/2024
Termination of appointment of Jean Billige as a director on 2024-10-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon13/03/2024
Accounts for a small company made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon16/06/2021
Accounts for a small company made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon16/03/2020
Accounts for a small company made up to 2019-06-30
dot icon24/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon28/06/2018
Satisfaction of charge 7 in full
dot icon28/06/2018
Satisfaction of charge 053021140013 in full
dot icon28/06/2018
Satisfaction of charge 053021140012 in full
dot icon28/06/2018
Satisfaction of charge 10 in full
dot icon28/06/2018
Satisfaction of charge 9 in full
dot icon28/06/2018
Satisfaction of charge 6 in full
dot icon28/06/2018
Satisfaction of charge 11 in full
dot icon28/06/2018
Satisfaction of charge 5 in full
dot icon31/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon05/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/01/2016
Director's details changed for Jean Billige on 2014-12-02
dot icon26/01/2016
Secretary's details changed for Jean Billige on 2014-12-02
dot icon19/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon01/12/2015
Registration of charge 053021140013, created on 2015-11-27
dot icon18/12/2014
Full accounts made up to 2014-06-30
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/05/2014
Registration of charge 053021140012
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/01/2014
Director's details changed for Jean Billige on 2013-11-30
dot icon24/01/2014
Secretary's details changed for Jean Billige on 2013-11-30
dot icon22/01/2014
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 2014-01-22
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Resolutions
dot icon02/09/2010
Registered office address changed from Britannia House, Roberts Mews Orpington Kent BR6 0JP on 2010-09-02
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Joseph Charles Hollywood on 2009-12-01
dot icon18/01/2010
Director's details changed for Jean Billige on 2009-12-01
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Return made up to 01/12/08; full list of members
dot icon27/03/2008
Return made up to 01/12/07; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Return made up to 01/12/06; full list of members
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/01/2006
Particulars of mortgage/charge
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon07/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon02/12/2004
Registered office changed on 02/12/04 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Director resigned
dot icon01/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-73 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
12.75K
-
0.00
20.87K
-
2022
73
17.69K
-
0.00
80.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jean Billige
Director
01/12/2004 - 30/10/2024
9
THEYDON SECRETARIES LIMITED
Corporate Secretary
01/12/2004 - 01/12/2004
2555
Theydon Nominees Limited
Nominee Director
01/12/2004 - 01/12/2004
5513
Mr Joseph Charles Hollywood
Director
01/12/2004 - Present
9
Billige, Jean
Secretary
01/12/2004 - 30/10/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARUNDEL CARE SERVICES LIMITED

ARUNDEL CARE SERVICES LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA. 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 ARUNDEL CARE SERVICES LIMITED?

toggle

ARUNDEL CARE SERVICES LIMITED is currently Active. It was registered on 01/12/2004 .

Where is ARUNDEL CARE SERVICES LIMITED located?

toggle

ARUNDEL CARE SERVICES LIMITED is registered at Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA.

What does ARUNDEL CARE SERVICES LIMITED do?

toggle

ARUNDEL CARE SERVICES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ARUNDEL CARE SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-06-30.