UKBizDB.co.uk

AR1 HOMECARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ar1 Homecare Limited. The company was founded 10 years ago and was given the registration number 08569315. The firm's registered office is in STOKE-ON-TRENT. You can find them at 91 91 St. Johns Road, Biddulph, Stoke-on-trent, Staffordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AR1 HOMECARE LIMITED
Company Number:08569315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:91 91 St. Johns Road, Biddulph, Stoke-on-trent, Staffordshire, England, ST8 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, St. Johns Road, Biddulph, Stoke-On-Trent, England, ST8 6LL

Director08 October 2018Active
Telefaults Premises, Furlong Road, Stoke-On-Trent, England, ST6 5UN

Director02 May 2014Active
91, 91 St. Johns Road, Biddulph, Stoke-On-Trent, England, ST8 6LL

Director13 June 2014Active
Telefaults Premises, Furlong Road, Stoke-On-Trent, United Kingdom, ST6 5UN

Director14 June 2013Active
Telefaults Premises, Furlong Road, Stoke-On-Trent, United Kingdom, ST6 5UN

Director28 January 2014Active
Telefaults Premises, Furlong Road, Stoke-On-Trent, United Kingdom, ST6 5UN

Director14 June 2013Active

People with Significant Control

Mrs Irene Merricks
Notified on:27 February 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Port Vale Fc, Vale Park, Ar1 Homecare, Suite 12-14, Hamil Road, Stoke-On-Trent, England, ST6 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morteza Azin
Notified on:14 June 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Telefaults Premises, Furlong Road, Stoke-On-Trent, England, ST6 5UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Merricks
Notified on:14 June 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Port Vale Fc, Vale Park, Ar1 Homecare, Suite 12-14, Hamil Road, Stoke-On-Trent, England, ST6 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2020-12-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Address

Change registered office address company with date old address new address.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.