SHAFTESBURY HOMES & ARETHUSA

Register to unlock more data on OkredoRegister

SHAFTESBURY HOMES & ARETHUSA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00081186

Incorporation date

08/06/1904

Size

Full

Contacts

Registered address

Registered address

Waverley House, 115-119 Holdenhurst Road, Bournemouth, Dorset BH8 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2023)
dot icon08/04/2026
Director's details changed for Mr Roger John Black on 2026-04-01
dot icon07/04/2026
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom to Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2026-04-07
dot icon07/04/2026
Director's details changed for Ms Trisha Thompson on 2026-04-01
dot icon07/04/2026
Director's details changed for Mrs Danielle Natalie Vassell-Ahiaku on 2026-04-01
dot icon07/04/2026
Director's details changed for Ms Georgia Booth on 2026-04-01
dot icon07/04/2026
Director's details changed for Ms Sarah Louise Irving on 2026-04-01
dot icon07/04/2026
Director's details changed for Miss Clare Louise Searle on 2026-04-01
dot icon07/04/2026
Director's details changed for Mr Elliot Mark Bancroft on 2026-04-01
dot icon28/12/2025
Amended full accounts made up to 2025-03-31
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Mr Roger John Black on 2025-12-10
dot icon10/12/2025
Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 10 Bridge Street Christchurch Dorset BH23 1EF on 2025-12-10
dot icon10/12/2025
Director's details changed for Ms Trisha Thompson on 2025-12-10
dot icon10/12/2025
Director's details changed for Mrs Danielle Natalie Vassell-Ahiaku on 2025-12-10
dot icon10/12/2025
Director's details changed for Ms Georgia Booth on 2025-12-10
dot icon10/12/2025
Director's details changed for Miss Clare Louise Searle on 2025-12-10
dot icon10/12/2025
Director's details changed for Ms Sarah Louise Irving on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Elliot Mark Bancroft on 2025-12-10
dot icon26/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon24/09/2025
Termination of appointment of Stephen Michael Cheal as a director on 2025-06-17
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Mrs Stephen Michael Cheal on 2024-09-22
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon06/06/2024
Appointment of Mrs Danielle Natalie Vassell-Ahiaku as a director on 2023-12-05
dot icon06/06/2024
Appointment of Ms Trisha Thompson as a director on 2023-12-05
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with updates

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
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

50
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SHAFTESBURY HOMES & ARETHUSA

SHAFTESBURY HOMES & ARETHUSA is an(a) Active company incorporated on 08/06/1904 with the registered office located at Waverley House, 115-119 Holdenhurst Road, Bournemouth, Dorset BH8 8DY. There are currently 7 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 SHAFTESBURY HOMES & ARETHUSA?

toggle

SHAFTESBURY HOMES & ARETHUSA is currently Active. It was registered on 08/06/1904 .

Where is SHAFTESBURY HOMES & ARETHUSA located?

toggle

SHAFTESBURY HOMES & ARETHUSA is registered at Waverley House, 115-119 Holdenhurst Road, Bournemouth, Dorset BH8 8DY.

What does SHAFTESBURY HOMES & ARETHUSA do?

toggle

SHAFTESBURY HOMES & ARETHUSA operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SHAFTESBURY HOMES & ARETHUSA?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Roger John Black on 2026-04-01.