This company is commonly known as Three Arches Care Ltd. The company was founded 12 years ago and was given the registration number 08045405. The firm's registered office is in IPSWICH. You can find them at 59 Crabbe Street, , Ipswich, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | THREE ARCHES CARE LTD |
---|---|---|
Company Number | : | 08045405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Crabbe Street, Ipswich, Suffolk, England, IP4 5HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Crabbe Street, Ipswich, England, IP4 5HS | Director | 13 June 2022 | Active |
59, Crabbe Street, Ipswich, England, IP4 5HS | Director | 04 December 2018 | Active |
59, Crabbe Street, Ipswich, England, IP4 5HS | Director | 04 December 2018 | Active |
Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA | Director | 25 April 2012 | Active |
Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA | Director | 25 April 2012 | Active |
59, Crabbe Street, Ipswich, England, IP4 5HS | Director | 04 December 2018 | Active |
59, Crabbe Street, Ipswich, England, IP4 5HS | Director | 12 April 2021 | Active |
Mr David Stuart Finch | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Crabbe Street, Ipswich, England, IP4 5HS |
Nature of control | : |
|
Mr Christopher James Hewson | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Crabbe Street, Ipswich, England, IP4 5HS |
Nature of control | : |
|
Mrs Jane Sarah Hewson | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Crabbe Street, Ipswich, England, IP4 5HS |
Nature of control | : |
|
Cephas / Alpha Holdings Ltd | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Crabbe Street, Ipswich, England, IP4 5HS |
Nature of control | : |
|
Cephas / Alpha Holdings Ltd | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Crabbe Street, Ipswich, England, IP4 5HS |
Nature of control | : |
|
Mr Patrick John Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA |
Nature of control | : |
|
Mr Brian William Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-12 | Accounts | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-05-13 | Accounts | Legacy. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-04-30 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.