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

ARCH INITIATIVES

1 RESOLVEN HOUSE FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0EY,
Company Registration Number
02812012
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Arch Initiatives
ARCH INITIATIVES was founded on 1993-04-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Arch Initiatives is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES 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
ARCH INITIATIVES
 
Legal Registered Office
1 RESOLVEN HOUSE FORTRAN ROAD
ST. MELLONS
CARDIFF
CF3 0EY
Other companies in CH41
 
Telephone01928574500
 
Charity Registration
Charity Number 1024945
Charity Address 23 CONWAY STREET, BIRKENHEAD, WIRRAL, CH41 6PT
Charter ARCH INITIATIVES EXISTS TO PROVIDE SERVICES FOR PEOPLE WHOSE LIVES HAVE BEEN AFFECTED BY SUBSTANCE MISUSE. THE OBJECTIVE OF SERVICE PROVISION IS TO DETERMINE A CLEAR PATHWAY FOR EACH INDIVIDUAL CLIENT, AWAY FROM DEPENDENCE ON DRUG OR ALCOHOL USE, AND TO SUPPORT AND GUIDE THE SERVICE USER ALONG THAT PATHWAY.
Filing Information
Company Number 02812012
Company ID Number 02812012
Date formed 1993-04-23
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCH INITIATIVES
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 ARCH INITIATIVES

Current Directors
Officer Role Date Appointed
DANIEL LEO ANTEBI
Director 2016-07-25
STEPHEN DAVISON
Director 2016-07-25
FRANCES RUTTER
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON NEWELL
Director 2016-11-10 2017-11-28
CHRISTOPHER JOHN FREEGARD
Director 2016-07-25 2016-09-13
BETTY MARGARET BERNADETTE OWEN
Company Secretary 2012-10-09 2016-07-25
WILLIAM ALFRED CARROLL
Director 2002-12-10 2016-07-25
FRANCIS BEDE COOK
Director 1998-02-20 2016-07-25
CHRISTOPHER EDWIN FRY
Director 2016-05-03 2016-07-25
JEFFREY ALBIN KOZER
Director 2015-07-21 2016-07-25
DAVE MITCHELL
Director 2015-07-29 2016-07-25
JEAN QUINN
Director 2005-06-01 2016-07-25
JOHN ROBERT COCKER
Director 1993-06-07 2015-11-18
MARK JOHNSTON
Director 2011-11-24 2015-05-21
MUHAMMED AZHAR KHAN
Director 2014-07-21 2015-02-02
CATHERINE BOND
Director 2013-08-07 2014-07-28
THOMAS ALLEN BAIRD
Director 2002-12-10 2013-05-31
STEPHEN HESFORD
Director 1996-10-10 2012-11-22
MARK STEPHEN CLARK
Director 2007-11-15 2012-10-23
KERRY LEONORA CUPIT
Company Secretary 2011-01-20 2012-10-09
RONALD CHARLES HEYDON
Director 2004-09-16 2011-11-24
ALEXANDER NICOL NUTTALL
Director 2002-12-10 2011-11-24
DEBORA ANN FIELDS
Company Secretary 2005-04-01 2010-11-25
IRIS OLIVE COATES
Director 1999-10-25 2010-11-25
ANDREW JOHN MILLS
Director 2004-04-01 2007-07-19
LILLIE VAUGHAN SEMOFF
Company Secretary 1993-04-23 2005-03-31
ALLAN EDWARD GREEN
Director 1993-06-07 2004-08-20
FREDA ELIZABETH FORSBURG ANDERSON
Director 2002-07-25 2004-08-05
JACQUELINE HALL
Director 2002-05-30 2004-08-05
MICHAEL RICHARD MILES
Director 2001-03-23 2003-09-23
ANNE PAKULA
Director 1996-07-23 2003-01-22
STEFAN JANIKIEWEZ
Director 1993-06-07 2002-04-23
LAURENCE CRESSWELL JONES
Director 1999-08-04 2001-12-13
JOANNE GARRITY
Director 1996-10-07 1998-04-01
CHARLES THOMAS FRANK NEW
Director 1993-06-07 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEO ANTEBI ARCH 4 ENTERPRISE LIMITED Director 2016-07-25 CURRENT 2015-07-17 Dissolved 2018-03-20
DANIEL LEO ANTEBI KALEIDOSCOPE PROJECT Director 2015-09-14 CURRENT 2005-06-14 Active
STEPHEN DAVISON ARCH 4 ENTERPRISE LIMITED Director 2016-07-25 CURRENT 2015-07-17 Dissolved 2018-03-20

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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-22FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVISON
2023-01-23DIRECTOR APPOINTED MR JULIAN MARK QUENTIN KNIGHT
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-05-07PSC07CESSATION OF DANNY ANTEBI AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07PSC02Notification of Kaleidoscope Project as a person with significant control on 2016-07-25
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 1 Resolven House Fortran Road St. Mellons Cardiff CF3 0EY Wales
2018-05-09PSC07CESSATION OF ALISTAIR WILLIAM SUTHERLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 1st Floor Integra House Vaughan Court Coedkernew Newport NP10 8BD Wales
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUTHERLAND
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NEWELL
2018-01-03PSC07CESSATION OF ALISON NEWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06AP01DIRECTOR APPOINTED MRS ALISON NEWELL
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Integra House (First Floor) Celtic Springs Business Park Newport Gwent NP10 8DB Wales
2016-11-08AP01DIRECTOR APPOINTED MS FRANCES RUTTER
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FREEGARD
2016-08-03TM02Termination of appointment of Betty Margaret Bernadette Owen on 2016-07-25
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDMAN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ROBERTS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN QUINN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVE MITCHELL
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KOZER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COOK
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM WILLOW HOUSE CLATTERBRIDGE ROAD WIRRAL MERSEYSIDE CH63 4JY
2016-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FREEGARD
2016-08-03AP01DIRECTOR APPOINTED MR STEPHEN DAVISON
2016-08-03AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM SUTHERLAND
2016-08-03AP01DIRECTOR APPOINTED MR DANNY ANTEBI
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN FRY
2016-04-27AR0126/04/16 NO MEMBER LIST
2016-02-10MEM/ARTSARTICLES OF ASSOCIATION
2016-02-10RES01ALTER ARTICLES 22/01/2016
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCKER
2015-07-29AP01DIRECTOR APPOINTED MR DAVE MITCHELL
2015-07-21AP01DIRECTOR APPOINTED MR JEFF KOZER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2015-04-23AR0123/04/15 NO MEMBER LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 23 CONWAY STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 6PT
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOND
2014-07-21AP01DIRECTOR APPOINTED DR MUHAMMED AZHAR KHAN
2014-04-23AR0123/04/14 NO MEMBER LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AP01DIRECTOR APPOINTED MR MARK SANDMAN
2013-08-07AP01DIRECTOR APPOINTED MRS CATHY BOND
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAIRD
2013-05-13AR0123/04/13 NO MEMBER LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESFORD
2012-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-07RES01ADOPT ARTICLES 25/10/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARK
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN ROBERTS
2012-10-09AP03SECRETARY APPOINTED MRS BETTY MARGARET BERNADETTE OWEN
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY KERRY CUPIT
2012-05-18AR0123/04/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED COUNCILLOR MARK JOHNSTON
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEYDON
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NUTTALL
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0123/04/11 NO MEMBER LIST
2011-05-20AP01DIRECTOR APPOINTED CLLR STEPHEN WILLIAMS
2011-05-20AP01DIRECTOR APPOINTED MR MALDWYN ROBERTS
2011-05-20AP01DIRECTOR APPOINTED CLLR DENISE ROBERTS
2011-05-20AP03SECRETARY APPOINTED MRS KERRY LEONORA CUPIT
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IRIS COATES
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY DEBORA FIELDS
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AR0123/04/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CLARKE / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN QUINN / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICOL NUTTALL / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES HEYDON / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HESFORD / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS COOK / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT COCKER / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN BAIRD / 23/04/2010
2010-03-11MISCSECTION 519
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aANNUAL RETURN MADE UP TO 23/04/09
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363aANNUAL RETURN MADE UP TO 23/04/08
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2008-04-21288aDIRECTOR APPOINTED MARK STEPHEN CLARKE
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363sANNUAL RETURN MADE UP TO 23/04/07
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363sANNUAL RETURN MADE UP TO 23/04/06
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18363(288)SECRETARY RESIGNED
2005-05-18363sANNUAL RETURN MADE UP TO 23/04/05
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27AUDAUDITOR'S RESIGNATION
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ARCH INITIATIVES 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 ARCH INITIATIVES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-03 Outstanding WIRRAL PRIMARY CARE TRUST
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 ARCH INITIATIVES

Intangible Assets
Patents
We have not found any records of ARCH INITIATIVES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARCH INITIATIVES registering or being granted any trademarks
Income
Government Income

Government spend with ARCH INITIATIVES

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12 GBP £61,325 Contracted Services
Bolton Council 2016-2 GBP £61,690 Residential Provision
Bolton Council 2016-1 GBP £454,930 Residential Provision
Bolton Council 2015-12 GBP £139,383 Contracted Services
Bolton Council 2015-11 GBP £8,415 Residential Provision
Bolton Council 2015-10 GBP £124,700 Contracted Services
Bradford Metropolitan District Council 2015-10 GBP £0 Adult Care Services
Bolton Council 2015-9 GBP £12,045 Residential Provision
Bolton Council 2015-8 GBP £55,750 Contracted Services
Bradford Metropolitan District Council 2015-7 GBP £0 Adult Care Services
Bolton Council 2015-7 GBP £63,010 Residential Provision
Bolton Council 2015-6 GBP £55,750 Contracted Services
Bolton Council 2015-5 GBP £167,250 Contracted Services
Bradford Metropolitan District Council 2015-5 GBP £0 Adult Care Services
Bolton Council 2015-4 GBP £3,630 Contracted Services
Bolton Council 2015-3 GBP £60,040 Residential Provision
Bradford Metropolitan District Council 2015-2 GBP £381,188 Adult Care Services
Leeds City Council 2015-1 GBP £12,540
Bolton Council 2015-1 GBP £70,435 Contracted Services
Bolton Council 2014-12 GBP £55,750 Contracted Services
Leeds City Council 2014-11 GBP £5,115 Public Health Commissioned Services
Bradford Metropolitan District Council 2014-11 GBP £341,425 Adult Care Services
Bolton Council 2014-11 GBP £85,750 Contracted Services
Bolton Council 2014-10 GBP £12,800 Residential Provision
Bolton Council 2014-9 GBP £111,500 Contracted Services
Bolton Council 2014-8 GBP £7,200 Residential Provision
Leeds City Council 2014-8 GBP £3,200 Public Health Commissioned Services
Bradford City Council 2014-7 GBP £341,425
Cheshire West and Chester Council 2014-7 GBP £38,240 Hired + Contracted Svces
Bolton Council 2014-7 GBP £111,500 Contracted Services
Bolton Council 2014-6 GBP £9,280 Residential Provision
Bradford City Council 2014-5 GBP £341,425
Bolton Council 2014-5 GBP £167,250 Contracted Services
Cheshire East Council 2014-4 GBP £16,320
Wakefield Metropolitan District Council 2014-4 GBP £8,320 Residential Placements in Independent Homes (Other Agencies)
Cheshire East Council 2014-3 GBP £64,640
Bradford City Council 2014-3 GBP £31,893
Bolton Council 2014-3 GBP £24,000 Residential Provision
Cheshire West and Chester 2014-3 GBP £7,680
Cheshire East Council 2014-2 GBP £20,160
Bradford City Council 2014-2 GBP £248,425
Bolton Council 2014-2 GBP £55,750 Contracted Services
Cheshire West and Chester 2014-2 GBP £89,120
Bolton Council 2014-1 GBP £223,000 Contracted Services
Wakefield Council 2014-1 GBP £13,164
Bradford City Council 2013-10 GBP £352,555
Bolton Council 2013-9 GBP £111,500 Contracted Services
Bolton Council 2013-8 GBP £55,750 Contracted Services
Bradford City Council 2013-8 GBP £351,620
Bolton Council 2013-7 GBP £55,750 Contracted Services
Bradford City Council 2013-7 GBP £352,787
Bolton Council 2013-4 GBP £111,500 Contracted Services
Bradford City Council 2013-2 GBP £356,478
Derby City Council 2013-2 GBP £67,142 Agency Payments
Bolton Council 2012-11 GBP £79,391 Vol Assoc Grants General
Wakefield Council 2012-10 GBP £2,850
Bradford City Council 2012-10 GBP £377,853
Bradford City Council 2012-7 GBP £356,784
Bradford City Council 2012-5 GBP £351,466
Wakefield Council 2012-5 GBP £2,307
Bolton Council 2012-5 GBP £79,771 Residential Provision
St Helens Council 2012-4 GBP £4,522
Bolton Council 2012-1 GBP £2,579 Residential Provision
St Helens Council 2011-12 GBP £5,411
Bolton Council 2011-9 GBP £76,121 Contracted Services
St Helens Council 2011-9 GBP £4,522
St Helens Council 2011-6 GBP £3,293
St Helens Council 2011-4 GBP £6,374
Bolton Council 2011-2 GBP £152,242 Contracted Services
Derby City Council 0-0 GBP £813,843 Other Hired & Contracted Services
Bolton Council 0-0 GBP £89,034 Contracted Services

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
The City of Bradford Metropolitan District Council social work and related services 2011/12/07 GBP 1,443,700

Bradford Metropolitan District Council on behalf of the Bradford Safer Communities Partnership sought a suitably experienced provider to provide a combined drug interventions programme (DIP) and drug rehabilitation requirement programme (DRR). This will involve the the delivery of Tier 2 and Tier 3 drug interventions across the Bradford District by a single provider targeting all adult offenders with a substance misuse problem from point of arrest through to integration into the community. This contract brings together an existing DIP contract requirement for which the Council is the accountable body, along with the DRR contract (run by the Department of Health).

Outgoings
Business Rates/Property Tax
No properties were found where ARCH INITIATIVES 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 ARCH INITIATIVES 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 ARCH INITIATIVES 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.