UKBizDB.co.uk

ARK HOME HEALTHCARE LIMITED

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

This company is commonly known as Ark Home Healthcare Limited. The company was founded 14 years ago and was given the registration number 07111000. The firm's registered office is in LONDON. You can find them at Care Of Btg Advisory Llp, 31, Bank Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ARK HOME HEALTHCARE LIMITED
Company Number:07111000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 2009
End of financial year:26 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Care Of Btg Advisory Llp, 31, Bank Street, London, England, E14 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Deansway, Worcester, England, WR1 2JG

Corporate Secretary16 January 2013Active
Colmore Court, 9 Colmore Row, Birmingham, Uk, B3 2BJ

Director18 September 2014Active
Care Of Btg Advisory Llp, 31, Bank Street, London, England, E14 5NR

Director18 September 2014Active
Care Of Btg Advisory Llp, 31, Bank Street, London, England, E14 5NR

Director18 September 2014Active
5, Deansway, Worcester, England, WR1 2JG

Secretary08 March 2010Active
179, Great Portland Street, London, England, W1W 5LS

Corporate Secretary11 August 2010Active
Care Of Btg Advisory Llp, 31, Bank Street, London, England, E14 5NR

Director17 July 2017Active
Ark House, Roman Ridge Road, Sheffield, England, S9 1GB

Director23 September 2014Active
179, Great Portland Street, London, England, W1W 5LS

Director08 March 2010Active
179, Great Portland Street, London, England, W1W 5LS

Director22 December 2009Active
5, Deansway, Worcester, England, WR1 2JG

Director08 March 2010Active
The Square 2, Broad Street West, Sheffield, Uk, S1 2BQ

Director01 June 2014Active
179, Great Portland Street, London, England, W1W 5LS

Director08 March 2010Active
The Square, Broad Street West, Sheffield, England, S1 2BQ

Director27 February 2014Active
Care Of Btg Advisory Llp, 31, Bank Street, London, England, E14 5NR

Director13 March 2015Active
The Square, 2 Broad Street West, Sheffield, S1 2BQ

Director23 September 2014Active
The Square, Broad Street West, Sheffield, England, S1 2BQ

Director19 September 2014Active
Ark House, Roman Ridge Road, Sheffield, England, S9 1GB

Director19 October 2015Active
179, Great Portland Street, London, England, W1W 5LS

Director08 March 2010Active
179, Great Portland Street, London, England, W1W 5LS

Director08 March 2010Active
The Square, Broad Street West, Sheffield, England, S1 2BQ

Director09 August 2013Active

People with Significant Control

Minmar (1004) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ark House, Roman Ridge Road, Sheffield, England, S9 1GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Address

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

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-07-29Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-09-30Address

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

Download
2016-08-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.