UKBizDB.co.uk

THREE ARCHES CARE LTD

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:59 Crabbe Street, Ipswich, Suffolk, England, IP4 5HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Crabbe Street, Ipswich, England, IP4 5HS

Director13 June 2022Active
59, Crabbe Street, Ipswich, England, IP4 5HS

Director04 December 2018Active
59, Crabbe Street, Ipswich, England, IP4 5HS

Director04 December 2018Active
Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA

Director25 April 2012Active
Lodge Farm, Westhorpe, Stowmarket, United Kingdom, IP14 4TA

Director25 April 2012Active
59, Crabbe Street, Ipswich, England, IP4 5HS

Director04 December 2018Active
59, Crabbe Street, Ipswich, England, IP4 5HS

Director12 April 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-12Accounts

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Accounts

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-30Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.