Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARP CHARITABLE SERVICES
Company Information for

ARP CHARITABLE SERVICES

68 NEWINGTON CAUSEWAY, LONDON, SE1 6DF,
Company Registration Number
02109924
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Arp Charitable Services
ARP CHARITABLE SERVICES was founded on 1987-03-12 and has its registered office in London. The organisation's status is listed as "Active". Arp Charitable Services is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARP CHARITABLE SERVICES
 
Legal Registered Office
68 NEWINGTON CAUSEWAY
LONDON
SE1 6DF
Other companies in SE1
 
Previous Names
ALCOHOL RECOVERY PROJECT12/12/2006
Charity Registration
Charity Number 296375
Charity Address 2ND FLOOR, 7 HOLYROOD STREET, LONDON, SE1 2EL
Charter FOUNDATION66 EXISTS TO REDUCE THE HARM CAUSED BY PROBLEM ALCOHOL & DRUG USE. WE SUPPORT PEOPLE TO ACHIEVE POSITIVE CHANGE AND FREEDOM FROM THE HARMFUL EFFECTS OF ALCOHOL AND DRUGS BY PROVIDING SERVICES INCLUDING TREATMENT, SUPPORT AND HOUSING FOR PEOPLE AT RISK OF, OR EXPERIENCING HARM FROM ALCOHOL OR DRUGS. WE ALSO PROVIDE ADVICE AND TO CARERS/FAMILIES OF PEOPLE EXPERIENCING ALCOHOL RELATED HARM.
Filing Information
Company Number 02109924
Company ID Number 02109924
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 06:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARP CHARITABLE SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARP CHARITABLE SERVICES

Current Directors
Officer Role Date Appointed
GEORGE LAMBIS
Company Secretary 2014-03-31
JAMES WILLIAM COOK
Director 2010-10-21
SUE ELLENBY
Director 2009-03-01
SUSAN KINNAIRD
Director 2016-11-23
PHOENIX FUTURES
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DERRICK HAYSOM
Director 2014-03-31 2016-11-23
JAMES COOK
Company Secretary 2013-09-19 2014-03-31
RICHARD CHARLES JOHN ABRAHAM
Director 2002-05-07 2014-03-31
ANNE HOOPER
Director 2009-02-05 2014-03-31
IAN CHARLES EDWARD JONES
Director 1996-07-15 2014-03-31
SALLY ANN SCRIMINGER
Company Secretary 2004-10-04 2013-09-19
PAUL THOMAS JENKINS
Director 2009-02-05 2013-02-28
SUE BAKER
Director 2009-02-05 2010-10-21
MICHAEL ABELL
Director 1992-03-31 2009-01-31
MELANIE DAWES
Director 2000-12-05 2009-01-31
MARK ANTHONY FLYNN
Director 2002-11-25 2008-02-04
KWAMENA BEECHAM
Director 1997-03-03 2006-10-10
VALERIE EDITH SZEP
Company Secretary 2004-03-30 2004-10-04
SUSAN JANE MILLMAN
Company Secretary 2003-01-06 2004-01-30
JOHN CHRISTOPHER THOMPSON
Company Secretary 2002-02-04 2003-01-06
SUSAN JANE MILLMAN
Company Secretary 1996-02-19 2002-02-04
GENE CLAYTON
Director 1998-07-27 2001-09-04
JANET ELISABETH BURNELL
Director 1995-02-13 2000-12-05
HEATHER BUTENSKY
Director 1995-02-13 1999-09-20
SUSAN ELSPETH ASHTON
Director 1996-05-28 1999-06-22
FRANCIS BERNARD CZARNOWSKI
Director 1997-01-21 1999-02-18
BARRY PAUL CARPENTER
Director 1994-11-28 1998-04-27
MATTHIAS JOHN KELLY
Director 1991-11-25 1997-12-15
RONALD DAVID HARKER
Director 1994-11-28 1997-07-10
TIM JACKSON
Director 1996-07-15 1996-12-02
VICTOR ADEBOWALE
Company Secretary 1992-03-31 1995-09-08
CHAS HOLMES
Director 1992-11-23 1993-12-06
ELSPETH KYLE
Director 1992-03-31 1991-09-16
DAVID JOHN CARRINGTON
Director 1992-03-31 1991-08-27
JEREMY GILL HUGHES
Director 1992-03-31 1991-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM COOK PHOENIX HOUSE Director 2014-03-31 CURRENT 1982-04-02 Active
JAMES WILLIAM COOK NAKED FOODS LIMITED Director 2003-09-01 CURRENT 2000-02-14 Active
JAMES WILLIAM COOK EURO FINANCE & COMMERCIAL LTD Director 2000-07-10 CURRENT 2000-06-22 Active
SUSAN KINNAIRD ICI PENSIONS TRUSTEE LIMITED Director 2017-04-01 CURRENT 1990-06-18 Active
SUSAN KINNAIRD KINNAIRD NEGOTIATION LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
SUSAN KINNAIRD PHOENIX HOUSE Director 2016-11-23 CURRENT 1982-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-02RES01ADOPT ARTICLES 13/03/2014
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THEWLIS
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP01DIRECTOR APPOINTED DR SUSAN KINNAIRD
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYSOM
2016-04-21AR0131/03/16 NO MEMBER LIST
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE THEWLIS / 26/10/2015
2016-02-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PHOENIX FUTURES / 20/10/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DERRICK HAYSOM / 20/10/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE ELLENBY / 20/10/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COOK / 20/10/2015
2016-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE LAMBIS / 20/10/2015
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ASRA HOUSE 1 LONG LANE LONDON SE1 4PG
2015-04-24AR0131/03/15 NO MEMBER LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AR0131/03/14 NO MEMBER LIST
2014-04-28AP01DIRECTOR APPOINTED MS SARAH ANNE THEWLIS
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2ND FLOOR 7 HOLYROOD STREET LONDON SE1 2EL
2014-04-28AP02CORPORATE DIRECTOR APPOINTED PHOENIX FUTURES
2014-04-28AP03SECRETARY APPOINTED MR GEORGE LAMBIS
2014-04-28AP01DIRECTOR APPOINTED MR MARK DERRICK HAYSOM
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE YAPP
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WARD
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TAYLOR
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARSHALL
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MAJOR
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HOOPER
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE ELLENBY / 31/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COOK / 31/03/2014
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAM
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES COOK
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS
2013-11-07AP03SECRETARY APPOINTED MR JAMES COOK
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY SCRIMINGER
2013-04-04AR0131/03/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MS MARILYN MAJOR
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OLUSEYI OBAKIN
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AR0131/03/12 NO MEMBER LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0131/03/11 NO MEMBER LIST
2011-01-19AP01DIRECTOR APPOINTED MR MIKE WARD
2011-01-13AP01DIRECTOR APPOINTED MR JAMES COOK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUE BAKER
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSIE YAPP / 31/03/2010
2010-04-20AR0131/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEYI OBAKIN / 31/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE MARSHALL / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES EDWARD JONES / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE ELLENBY / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABRAHAM / 01/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS SALLY SCRIMINGER / 01/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAMS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA PURNELL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIRAS NEWBOULD
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE DAWES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABELL
2009-11-05AP01DIRECTOR APPOINTED ANNE HOOPER
2009-11-05AP01DIRECTOR APPOINTED SUE BAKER
2009-11-05AP01DIRECTOR APPOINTED MR IAIN CHARLES TAYLOR
2009-11-05AP01DIRECTOR APPOINTED PAUL THOMAS JENKINS
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aANNUAL RETURN MADE UP TO 31/03/09
2009-05-05288aDIRECTOR APPOINTED MS SUE ELLENBY
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK FLYNN
2007-11-15363aANNUAL RETURN MADE UP TO 31/03/07
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ARP CHARITABLE SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARP CHARITABLE SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-08-25 Outstanding CHRISTIANA PROPERTIES LIMITED
LEGAL CHARGE 1993-05-05 Outstanding THE HOUSING CORPORATION
LEGAL CHARGE 1993-03-03 Outstanding MIDLAND BANK PLC
LOAN AGREEMENT AND LEGAL CHARGE 1992-03-26 Outstanding THE HOUSING CORPORATION LONDON & HOME COUNTIES ( SOUTH )
LEGAL CHARGE 1990-06-29 Outstanding MIDLAND BANK PLC
AGREEMENT AND LEGAL CHARGE. 1989-08-02 Outstanding THE HOUSING CORPORATION.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARP CHARITABLE SERVICES

Intangible Assets
Patents
We have not found any records of ARP CHARITABLE SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for ARP CHARITABLE SERVICES
Trademarks
We have not found any records of ARP CHARITABLE SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with ARP CHARITABLE SERVICES

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-2 GBP £86,885 Accommodation Charges
London Borough of Redbridge 2014-1 GBP £106,265 Voluntary Organisations
London Borough of Redbridge 2013-10 GBP £5,923 Residential Homes
London Borough of Redbridge 2013-9 GBP £84,953 Voluntary Organisations
London Borough of Redbridge 2013-8 GBP £10,287 Residential Homes
London Borough of Redbridge 2013-7 GBP £7,769 Residential Homes
London Borough of Redbridge 2013-6 GBP £84,953 Voluntary Organisations
London Borough of Redbridge 2012-11 GBP £6,084 Accommodation Charges
London Borough of Redbridge 2012-7 GBP £2,230 Residential Homes
London Borough of Redbridge 2012-3 GBP £17,338 Residential Homes
London Borough of Redbridge 2012-2 GBP £15,805 Residential Homes
London Borough of Redbridge 2012-1 GBP £32,612 Residential Homes
London Borough of Redbridge 2011-11 GBP £1,570 Residential Homes
London Borough of Redbridge 2011-9 GBP £-237 Accommodation Charges
London Borough of Redbridge 2011-8 GBP £16,695 Residential Homes
London Borough of Redbridge 2011-5 GBP £3,569 Residential Homes
London Borough of Redbridge 2011-3 GBP £2,630 Residential Homes
London Borough of Redbridge 2011-1 GBP £10,871 Residential Homes
London Borough of Lambeth 2010-12 GBP £41,164
London Borough of Redbridge 2010-11 GBP £3,062 Residential Homes
London Borough of Redbridge 2010-10 GBP £1,976 Residential Homes
London Borough of Redbridge 2010-9 GBP £-4,674 Residential Homes
London Borough of Redbridge 2010-3 GBP £44,263 Residential Homes
Reading Borough Council 2009-7 GBP £2,593
Reading Borough Council 2009-6 GBP £1,945
Reading Borough Council 2009-5 GBP £3,894

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of Westminster health services 2012/05/30 GBP

Services will provide a safe and therapeutic environment for dependent drug and/or alcohol users to withdraw from drugs and/or alcohol safely, minimising discomfort and with appropriate medical support for amelioration and to respond to any health complications that arise.

Outgoings
Business Rates/Property Tax
No properties were found where ARP CHARITABLE SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARP CHARITABLE SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARP CHARITABLE SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.