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

ARCHWAY CARE LIMITED

ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
04387904
Private Limited Company
Active

Company Overview

About Archway Care Ltd
ARCHWAY CARE LIMITED was founded on 2002-03-06 and has its registered office in Bolton. The organisation's status is listed as "Active". Archway Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCHWAY CARE LIMITED
 
Legal Registered Office
ATRIA
SPA ROAD
BOLTON
BL1 4AG
Other companies in MK9
 
Filing Information
Company Number 04387904
Company ID Number 04387904
Date formed 2002-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHWAY CARE LIMITED
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 ARCHWAY CARE LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH LECKY
Company Secretary 2017-07-06
IAIN JAMES ANDERSON
Director 2015-03-13
ANTONY VINCENT HOLT
Director 2015-03-13
ISABELLA MARY HUTCHISON
Director 2017-10-06
JEAN-LUC EMMANUEL JANET
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY VINCENT HOLT
Company Secretary 2015-03-13 2017-07-06
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2002-03-06 2015-03-13
PATRICK MICHAEL GRIFFIN
Director 2003-09-25 2015-03-13
CHRISTINE LINDSAY JAMIESON
Director 2002-10-02 2004-06-10
ALDBURY DIRECTORS LIMITED
Nominated Director 2002-03-06 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES ANDERSON FOSTERING RELATIONS LIMITED Director 2013-09-27 CURRENT 2007-01-26 Active
IAIN JAMES ANDERSON BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED Director 2012-01-19 CURRENT 2011-12-08 Active
IAIN JAMES ANDERSON CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Director 2011-12-06 CURRENT 1990-06-29 Active
IAIN JAMES ANDERSON NFAP LIMITED Director 2009-03-19 CURRENT 2009-03-04 Active
IAIN JAMES ANDERSON NFA PARTNERSHIPS LIMITED Director 2009-03-18 CURRENT 2008-10-22 Active
ANTONY VINCENT HOLT CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
ANTONY VINCENT HOLT FOSTERING SOLUTIONS LIMITED Director 2017-10-06 CURRENT 2000-06-01 Active
ANTONY VINCENT HOLT HAPPEN FOSTERCARE LIMITED Director 2017-10-06 CURRENT 2000-11-30 Active
ANTONY VINCENT HOLT PATHWAY CARE (BRISTOL) LIMITED Director 2017-10-06 CURRENT 2003-06-09 Active
ANTONY VINCENT HOLT PATHWAY CARE GROUP LIMITED Director 2017-10-06 CURRENT 2005-09-02 Active
ANTONY VINCENT HOLT HEATH FARM (2) LIMITED Director 2017-10-06 CURRENT 1991-08-02 Active
ANTONY VINCENT HOLT FOCUS ON FOSTERING LIMITED Director 2017-10-06 CURRENT 2002-02-12 Active
ANTONY VINCENT HOLT FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2017-10-06 CURRENT 2002-12-11 Active
ANTONY VINCENT HOLT NATIONAL FOSTERING AGENCY WEST LIMITED Director 2017-10-06 CURRENT 2003-02-13 Active
ANTONY VINCENT HOLT PATHWAY CARE (MIDLANDS) LIMITED Director 2017-10-06 CURRENT 2003-06-09 Active
ANTONY VINCENT HOLT PATHWAY CARE SOUTH WEST LIMITED Director 2017-10-06 CURRENT 2006-04-27 Active
ANTONY VINCENT HOLT PATHWAY CARE (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2003-02-06 Active
ANTONY VINCENT HOLT HEATH FARM FAMILY SERVICES LIMITED Director 2017-10-06 CURRENT 2005-06-03 Active
ANTONY VINCENT HOLT FOSTERING SOLUTIONS (NORTHERN) LIMITED Director 2017-10-06 CURRENT 2005-06-27 Active
ANTONY VINCENT HOLT INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2015-08-28 CURRENT 2003-01-23 Active
ANTONY VINCENT HOLT SSCP SPRING BIDCO LIMITED Director 2015-04-24 CURRENT 2014-08-05 Active
ANTONY VINCENT HOLT ALLIANCE FOSTER CARE LIMITED Director 2014-08-21 CURRENT 2001-07-10 Active
ANTONY VINCENT HOLT JAY FOSTERING LIMITED Director 2014-08-21 CURRENT 2003-07-06 Active
ANTONY VINCENT HOLT BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED Director 2014-08-21 CURRENT 2011-12-08 Active
ANTONY VINCENT HOLT BELTON ASSOCIATES HOLDINGS LIMITED Director 2014-08-21 CURRENT 2011-12-09 Active
ANTONY VINCENT HOLT NATIONAL FOSTERING GROUP LIMITED Director 2014-08-21 CURRENT 2011-12-12 Active
ANTONY VINCENT HOLT BELTON ASSOCIATES GROUP LIMITED Director 2014-08-21 CURRENT 2012-04-17 Active
ANTONY VINCENT HOLT THE NATIONAL FOSTERING AGENCY LIMITED Director 2014-08-21 CURRENT 1995-11-17 Active
ANTONY VINCENT HOLT THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2014-08-21 CURRENT 2005-06-14 Active
ANTONY VINCENT HOLT NFAG LIMITED Director 2014-08-21 CURRENT 2006-11-06 Active
ANTONY VINCENT HOLT NFAH LIMITED Director 2014-08-21 CURRENT 2006-11-06 Active
ANTONY VINCENT HOLT NFA PARTNERSHIPS LIMITED Director 2014-08-21 CURRENT 2008-10-22 Active
ANTONY VINCENT HOLT NFAP LIMITED Director 2014-08-21 CURRENT 2009-03-04 Active
ANTONY VINCENT HOLT KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2014-08-21 CURRENT 2013-02-13 Active
ANTONY VINCENT HOLT FOSTERING RELATIONS LIMITED Director 2014-08-21 CURRENT 2007-01-26 Active
ANTONY VINCENT HOLT CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Director 2014-08-21 CURRENT 1990-06-29 Active
ANTONY VINCENT HOLT ALPHA PLUS FOSTERING LIMITED Director 2014-08-21 CURRENT 2006-12-05 Active
ANTONY VINCENT HOLT KINDERCARE FOSTERING LTD. Director 2014-08-21 CURRENT 1998-05-01 Active
ANTONY VINCENT HOLT CHILDREN FIRST FOSTERING AGENCY LIMITED Director 2014-08-21 CURRENT 1999-12-15 Active
ANTONY VINCENT HOLT THE FOSTER CARE AGENCY LIMITED Director 2014-08-21 CURRENT 2001-06-13 Active
ISABELLA MARY HUTCHISON CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
ISABELLA MARY HUTCHISON FOSTERING SOLUTIONS LIMITED Director 2017-10-06 CURRENT 2000-06-01 Active
ISABELLA MARY HUTCHISON HAPPEN FOSTERCARE LIMITED Director 2017-10-06 CURRENT 2000-11-30 Active
ISABELLA MARY HUTCHISON ALLIANCE FOSTER CARE LIMITED Director 2017-10-06 CURRENT 2001-07-10 Active
ISABELLA MARY HUTCHISON INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2017-10-06 CURRENT 2003-01-23 Active
ISABELLA MARY HUTCHISON JAY FOSTERING LIMITED Director 2017-10-06 CURRENT 2003-07-06 Active
ISABELLA MARY HUTCHISON THE NATIONAL FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1995-11-17 Active
ISABELLA MARY HUTCHISON PATHWAY CARE (BRISTOL) LIMITED Director 2017-10-06 CURRENT 2003-06-09 Active
ISABELLA MARY HUTCHISON THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 2005-06-14 Active
ISABELLA MARY HUTCHISON PATHWAY CARE GROUP LIMITED Director 2017-10-06 CURRENT 2005-09-02 Active
ISABELLA MARY HUTCHISON NFAG LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
ISABELLA MARY HUTCHISON NFAH LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
ISABELLA MARY HUTCHISON NFA PARTNERSHIPS LIMITED Director 2017-10-06 CURRENT 2008-10-22 Active
ISABELLA MARY HUTCHISON NFAP LIMITED Director 2017-10-06 CURRENT 2009-03-04 Active
ISABELLA MARY HUTCHISON KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2017-10-06 CURRENT 2013-02-13 Active
ISABELLA MARY HUTCHISON FOSTERING RELATIONS LIMITED Director 2017-10-06 CURRENT 2007-01-26 Active
ISABELLA MARY HUTCHISON CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Director 2017-10-06 CURRENT 1990-06-29 Active
ISABELLA MARY HUTCHISON HEATH FARM (2) LIMITED Director 2017-10-06 CURRENT 1991-08-02 Active
ISABELLA MARY HUTCHISON FOCUS ON FOSTERING LIMITED Director 2017-10-06 CURRENT 2002-02-12 Active
ISABELLA MARY HUTCHISON FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2017-10-06 CURRENT 2002-12-11 Active
ISABELLA MARY HUTCHISON NATIONAL FOSTERING AGENCY WEST LIMITED Director 2017-10-06 CURRENT 2003-02-13 Active
ISABELLA MARY HUTCHISON PATHWAY CARE (MIDLANDS) LIMITED Director 2017-10-06 CURRENT 2003-06-09 Active
ISABELLA MARY HUTCHISON PATHWAY CARE SOUTH WEST LIMITED Director 2017-10-06 CURRENT 2006-04-27 Active
ISABELLA MARY HUTCHISON ALPHA PLUS FOSTERING LIMITED Director 2017-10-06 CURRENT 2006-12-05 Active
ISABELLA MARY HUTCHISON KINDERCARE FOSTERING LTD. Director 2017-10-06 CURRENT 1998-05-01 Active
ISABELLA MARY HUTCHISON CHILDREN FIRST FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1999-12-15 Active
ISABELLA MARY HUTCHISON THE FOSTER CARE AGENCY LIMITED Director 2017-10-06 CURRENT 2001-06-13 Active
ISABELLA MARY HUTCHISON PATHWAY CARE (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2003-02-06 Active
ISABELLA MARY HUTCHISON FOSTERING SOLUTIONS (NORTHERN) LIMITED Director 2017-10-06 CURRENT 2005-06-27 Active
JEAN-LUC EMMANUEL JANET CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
JEAN-LUC EMMANUEL JANET ALLIANCE FOSTER CARE LIMITED Director 2017-10-06 CURRENT 2001-07-10 Active
JEAN-LUC EMMANUEL JANET INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2017-10-06 CURRENT 2003-01-23 Active
JEAN-LUC EMMANUEL JANET JAY FOSTERING LIMITED Director 2017-10-06 CURRENT 2003-07-06 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2011-12-08 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES HOLDINGS LIMITED Director 2017-10-06 CURRENT 2011-12-09 Active
JEAN-LUC EMMANUEL JANET NATIONAL FOSTERING GROUP LIMITED Director 2017-10-06 CURRENT 2011-12-12 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES GROUP LIMITED Director 2017-10-06 CURRENT 2012-04-17 Active
JEAN-LUC EMMANUEL JANET THE NATIONAL FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1995-11-17 Active
JEAN-LUC EMMANUEL JANET THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 2005-06-14 Active
JEAN-LUC EMMANUEL JANET NFAG LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
JEAN-LUC EMMANUEL JANET NFAH LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
JEAN-LUC EMMANUEL JANET NFA PARTNERSHIPS LIMITED Director 2017-10-06 CURRENT 2008-10-22 Active
JEAN-LUC EMMANUEL JANET NFAP LIMITED Director 2017-10-06 CURRENT 2009-03-04 Active
JEAN-LUC EMMANUEL JANET KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2017-10-06 CURRENT 2013-02-13 Active
JEAN-LUC EMMANUEL JANET FOSTERING RELATIONS LIMITED Director 2017-10-06 CURRENT 2007-01-26 Active
JEAN-LUC EMMANUEL JANET CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Director 2017-10-06 CURRENT 1990-06-29 Active
JEAN-LUC EMMANUEL JANET ALPHA PLUS FOSTERING LIMITED Director 2017-10-06 CURRENT 2006-12-05 Active
JEAN-LUC EMMANUEL JANET KINDERCARE FOSTERING LTD. Director 2017-10-06 CURRENT 1998-05-01 Active
JEAN-LUC EMMANUEL JANET CHILDREN FIRST FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1999-12-15 Active
JEAN-LUC EMMANUEL JANET THE FOSTER CARE AGENCY LIMITED Director 2017-10-06 CURRENT 2001-06-13 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING BIDCO LIMITED Director 2016-08-31 CURRENT 2014-08-05 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING TOPCO LIMITED Director 2016-08-31 CURRENT 2014-10-03 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING MIDCO 1 LIMITED Director 2016-08-31 CURRENT 2014-12-02 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING MIDCO 2 LIMITED Director 2016-08-31 CURRENT 2015-03-28 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 2 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 4 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 3 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS II LIMITED Director 2014-12-18 CURRENT 2004-02-18 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2000-05-30 Active
JEAN-LUC EMMANUEL JANET THE CLARION AGENCY LIMITED Director 2014-08-13 CURRENT 1997-02-24 Active
JEAN-LUC EMMANUEL JANET ASCOT COLLEGE LIMITED Director 2013-11-14 CURRENT 2013-10-30 Active
JEAN-LUC EMMANUEL JANET MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED Director 2013-10-16 CURRENT 2007-01-12 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2013-09-03 CURRENT 2002-12-11 Active
JEAN-LUC EMMANUEL JANET CROOKHEY HALL LIMITED Director 2012-08-10 CURRENT 1992-07-07 Active
JEAN-LUC EMMANUEL JANET HOPSCOTCH SOLUTIONS LIMITED Director 2012-08-10 CURRENT 1997-10-14 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS LIMITED Director 2012-08-10 CURRENT 2000-06-01 Active
JEAN-LUC EMMANUEL JANET HAPPEN FOSTERCARE LIMITED Director 2012-08-10 CURRENT 2000-11-30 Active
JEAN-LUC EMMANUEL JANET KESTREL HOUSE LONDON LIMITED Director 2012-08-10 CURRENT 2007-04-03 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 1 LIMITED Director 2012-08-10 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET LONGDON HALL SCHOOL LIMITED Director 2012-08-10 CURRENT 2010-11-17 Active
JEAN-LUC EMMANUEL JANET KESTREL HOUSE SCHOOL LIMITED Director 2012-08-10 CURRENT 2010-11-17 Active
JEAN-LUC EMMANUEL JANET ACORN NORFOLK LIMITED Director 2012-08-10 CURRENT 2010-11-23 Active
JEAN-LUC EMMANUEL JANET ACORN ACADEMIES LIMITED Director 2012-08-10 CURRENT 2011-01-12 Active
JEAN-LUC EMMANUEL JANET UNDERLEY SCHOOLS LIMITED Director 2012-08-10 CURRENT 1999-08-26 Active
JEAN-LUC EMMANUEL JANET WATERLOO LODGE SCHOOL LTD. Director 2012-08-10 CURRENT 2000-02-08 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS GROUP LIMITED Director 2012-08-10 CURRENT 2001-05-11 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (BRISTOL) LIMITED Director 2012-08-10 CURRENT 2003-06-09 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE GROUP LIMITED Director 2012-08-10 CURRENT 2005-09-02 Active
JEAN-LUC EMMANUEL JANET THREEMILESTONE EDUCATION LIMITED Director 2012-08-10 CURRENT 2011-01-12 Active
JEAN-LUC EMMANUEL JANET HEATH FARM LIMITED Director 2012-08-10 CURRENT 1991-02-13 Active
JEAN-LUC EMMANUEL JANET HEATH FARM (2) LIMITED Director 2012-08-10 CURRENT 1991-08-02 Active
JEAN-LUC EMMANUEL JANET PENTANGLE MANAGEMENT AND CONSULTANCY LTD Director 2012-08-10 CURRENT 1996-08-23 Active
JEAN-LUC EMMANUEL JANET BELMONT SCHOOL LIMITED Director 2012-08-10 CURRENT 1996-12-13 Active
JEAN-LUC EMMANUEL JANET FOCUS ON FOSTERING LIMITED Director 2012-08-10 CURRENT 2002-02-12 Active
JEAN-LUC EMMANUEL JANET ADVANCE FOSTER CARE LIMITED Director 2012-08-10 CURRENT 2002-11-18 Active
JEAN-LUC EMMANUEL JANET CAREFORWARD LIMITED Director 2012-08-10 CURRENT 2003-01-03 Active
JEAN-LUC EMMANUEL JANET NATIONAL FOSTERING AGENCY WEST LIMITED Director 2012-08-10 CURRENT 2003-02-13 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (MIDLANDS) LIMITED Director 2012-08-10 CURRENT 2003-06-09 Active
JEAN-LUC EMMANUEL JANET KIDS AND CARERS LIMITED Director 2012-08-10 CURRENT 2003-07-14 Active
JEAN-LUC EMMANUEL JANET ACORN CARE AND EDUCATION LIMITED Director 2012-08-10 CURRENT 2004-01-19 Active
JEAN-LUC EMMANUEL JANET BRAMFIELD HOUSE SCHOOL LIMITED Director 2012-08-10 CURRENT 2005-08-04 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOUTH WEST LIMITED Director 2012-08-10 CURRENT 2006-04-27 Active
JEAN-LUC EMMANUEL JANET HAPPEN HOLDINGS LIMITED Director 2012-08-10 CURRENT 2006-07-21 Active
JEAN-LUC EMMANUEL JANET PARTNERS IN PARENTING LIMITED Director 2012-08-10 CURRENT 2006-10-06 Active
JEAN-LUC EMMANUEL JANET KNOSSINGTON GRANGE SCHOOL LIMITED Director 2012-08-10 CURRENT 1977-05-11 Active
JEAN-LUC EMMANUEL JANET UNDERLEY EDUCATIONAL SERVICES Director 2012-08-10 CURRENT 1997-06-04 Active
JEAN-LUC EMMANUEL JANET JAFA (PIPSS) LTD Director 2012-08-10 CURRENT 2002-07-14 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (HOLDINGS) LIMITED Director 2012-08-10 CURRENT 2003-02-06 Active
JEAN-LUC EMMANUEL JANET JAFA NORTH-EAST UK LTD Director 2012-08-10 CURRENT 2003-10-20 Active
JEAN-LUC EMMANUEL JANET HEATH FARM FAMILY SERVICES LIMITED Director 2012-08-10 CURRENT 2005-06-03 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS (NORTHERN) LIMITED Director 2012-08-10 CURRENT 2005-06-27 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
2024-03-26Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-02-27CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043879040004
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC EMMANUEL JANET
2023-11-23APPOINTMENT TERMINATED, DIRECTOR DAVID JON LEATHERBARROW
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-02CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-21Termination of appointment of Chris Duffy on 2022-12-15
2022-12-21DIRECTOR APPOINTED MR RYAN DAVID EDWARDS
2022-12-21Appointment of Alison Bennett as company secretary on 2022-12-15
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-12PSC05Change of details for Belton Associates Limited as a person with significant control on 2020-07-27
2020-11-12AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-12TM02Termination of appointment of Helen Elizabeth Lecky on 2020-10-23
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAVID EDWARDS
2020-07-29CH01Director's details changed for Mr Ryan David Edwards on 2020-07-29
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-09CC04Statement of company's objects
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043879040004
2019-08-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES CHRISTIE
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043879040003
2019-08-08AP01DIRECTOR APPOINTED MR RYAN DAVID EDWARDS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VINCENT HOLT
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-22AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA MARY HUTCHISON
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES ANDERSON
2018-09-13AP01DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED ISABELLA HUTCHISON
2017-10-10AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2017-07-10AP03Appointment of Ms Helen Elizabeth Lecky as company secretary on 2017-07-06
2017-07-10TM02Termination of appointment of Anthony Vincent Holt on 2017-07-06
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 151
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-30AA01Current accounting period extended from 31/03/17 TO 31/08/17
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043879040003
2016-05-16AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 151
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-22AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2015-08-05AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Office Block 1C, South House Bond Estate, Bond Avenue Bletchley Milton Keynes MK1 1SW
2015-07-23MEM/ARTSARTICLES OF ASSOCIATION
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043879040002
2015-05-05AR0106/03/15 ANNUAL RETURN FULL LIST
2015-05-05CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-03-06
2015-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-23RES01ADOPT ARTICLES 13/03/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 151
2015-03-23SH0613/03/15 STATEMENT OF CAPITAL GBP 151
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRIFFIN
2015-03-13AP03SECRETARY APPOINTED MR ANTHONY VINCENT HOLT
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2015-03-13AP01DIRECTOR APPOINTED MR IAIN JAMES ANDERSON
2015-03-13AP01DIRECTOR APPOINTED MR ANTHONY VINCENT HOLT
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 301
2014-06-05AR0106/03/14 FULL LIST
2014-04-29AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-28AR0106/03/13 FULL LIST
2012-12-21AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-03-20AR0106/03/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0106/03/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0106/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL GRIFFIN / 01/03/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRIFFIN / 05/03/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363aRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-09RES13DIRECTORS AUTHY 25/10/04
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288bDIRECTOR RESIGNED
2004-06-14363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02RES12VARYING SHARE RIGHTS AND NAMES
2003-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-0288(2)RAD 25/09/03--------- £ SI 201@1=201 £ IC 100/301
2003-05-07363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCHWAY CARE LIMITED 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 ARCHWAY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-06-05 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2007-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ARCHWAY CARE LIMITED

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

Government spend with ARCHWAY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £29,115 External Fostering Payments
Buckinghamshire County Council 2016-2 GBP £31,861 Accomm Children Sec 20: Miscellaneous
Buckinghamshire County Council 2016-1 GBP £30,675 External Fostering Payments
Buckinghamshire County Council 2015-12 GBP £35,758 External Fostering Payments
Buckinghamshire County Council 2015-11 GBP £36,756 External Fostering Payments
Buckinghamshire County Council 2015-10 GBP £36,535 External Fostering Payments
Buckinghamshire County Council 2015-9 GBP £32,362 Staff Travelling Expenses
Buckinghamshire County Council 2015-8 GBP £37,403 External Fostering Payments
Buckinghamshire County Council 2015-7 GBP £35,161 External Fostering Payments
Buckinghamshire County Council 2015-4 GBP £73,471 External Fostering Payments
Buckinghamshire County Council 2015-3 GBP £71,444 External Fostering Payments
Central Bedfordshire Council 2015-3 GBP £24,973 Independent Foster Care (New)
Central Bedfordshire Council 2015-2 GBP £21,978 Independent Foster Care (New)
Buckinghamshire County Council 2015-2 GBP £5,569 Rents, Wayleaves & Hire of Premises
Milton Keynes Council 2015-2 GBP £55,918 Third party payments
London Borough of Barnet Council 2015-2 GBP £19,993 Other Agencies - Third Party P
Central Bedfordshire Council 2015-1 GBP £24,333 Independent Foster Care (New)
Buckinghamshire County Council 2015-1 GBP £38,050 External Fostering Payments
Buckinghamshire County Council 2014-12 GBP £29,874 External Fostering Payments
Central Bedfordshire Council 2014-12 GBP £28,081 Independent Foster Care (New)
London Borough of Barnet Council 2014-12 GBP £6,908 Other Agencies - Third Party P
Milton Keynes Council 2014-12 GBP £63,559 Third party payments
Coventry City Council 2014-12 GBP £1,800 Foster Care
Central Bedfordshire Council 2014-11 GBP £30,936 Independent Foster Care (New)
London Borough of Barnet Council 2014-11 GBP £12,868 Other Agencies - Third Party P
Buckinghamshire County Council 2014-11 GBP £48,261 External Fostering Payments
Coventry City Council 2014-11 GBP £3,600 Foster Care
Milton Keynes Council 2014-11 GBP £131,753 Third party payments
Milton Keynes Council 2014-10 GBP £6,841 Third party payments
Peterborough City Council 2014-10 GBP £25,074
Coventry City Council 2014-10 GBP £3,720 Foster Care
Buckinghamshire County Council 2014-10 GBP £14,228 External Fostering Payments
London Borough of Barnet Council 2014-10 GBP £12,336 Other Agencies - Third Party Payments
Central Bedfordshire Council 2014-10 GBP £38,322 Independent Foster Care (New)
Central Bedfordshire Council 2014-9 GBP £27,239 Independent Foster Care
Peterborough City Council 2014-9 GBP £33,151
Coventry City Council 2014-9 GBP £3,600 Foster Care
London Borough of Barnet Council 2014-9 GBP £9,247 Other Agencies - Third Party Payment
Milton Keynes Council 2014-9 GBP £85,471 Third party payments
Buckinghamshire County Council 2014-9 GBP £11,903 External Fostering Payments
Peterborough City Council 2014-8 GBP £34,515
Coventry City Council 2014-8 GBP £3,720 Foster Care
Buckinghamshire County Council 2014-8 GBP £18,343
Oxfordshire County Council 2014-8 GBP £6,532 Other Agency and Contracted Services
Central Bedfordshire Council 2014-8 GBP £32,908 Independent Foster Care (New)
Milton Keynes Council 2014-8 GBP £55,541 Third party payments
Buckinghamshire County Council 2014-7 GBP £23,441
Milton Keynes Council 2014-7 GBP £85,505 Third party payments
Central Bedfordshire Council 2014-7 GBP £40,966 Independent Foster Care
Coventry City Council 2014-7 GBP £3,720 Foster Care
London Borough of Barnet Council 2014-7 GBP £5,445 Other Agencies - Third Party Payments
Peterborough City Council 2014-7 GBP £25,042
London Borough of Barnet Council 2014-6 GBP £5,627 Other Agencies - Third Party Payment
Peterborough City Council 2014-6 GBP £29,531
Coventry City Council 2014-6 GBP £3,600 Foster Care
Buckinghamshire County Council 2014-6 GBP £29,699
Milton Keynes Council 2014-6 GBP £162,983 Third party payments
Central Bedfordshire Council 2014-6 GBP £17,851 Independent Foster Care
Coventry City Council 2014-5 GBP £4,379 Foster Care
Peterborough City Council 2014-5 GBP £33,222
Milton Keynes Council 2014-5 GBP £35,347 Third party payments
Buckinghamshire County Council 2014-5 GBP £28,100
Oxfordshire County Council 2014-5 GBP £6,998 Other Agency and Contracted Services
London Borough of Hackney 2014-5 GBP £1,285
Coventry City Council 2014-4 GBP £4,920 Foster Care
Buckinghamshire County Council 2014-4 GBP £18,643
Oxfordshire County Council 2014-4 GBP £14,230 Other Agency and Contracted Services
Central Bedfordshire Council 2014-4 GBP £17,275 Independent Foster Care
Milton Keynes Council 2014-4 GBP £64,905 Third party payments
Peterborough City Council 2014-4 GBP £64,085
London Borough of Hackney 2014-4 GBP £3,621
Norfolk County Council 2014-3 GBP £2,000
Buckinghamshire County Council 2014-3 GBP £10,429
Oxfordshire County Council 2014-3 GBP £6,532
London Borough of Barnet Council 2014-3 GBP £10,709 Other Agencies - Third Party Payments
London Borough of Hackney 2014-3 GBP £10,512
Peterborough City Council 2014-2 GBP £23,750
Oxfordshire County Council 2014-2 GBP £7,232
Buckinghamshire County Council 2014-2 GBP £20,876 Maintenance & Attendance F - Residential
London Borough of Barnet Council 2014-2 GBP £5,627 Other Agencies - Third Party Payments
Buckinghamshire County Council 2014-1 GBP £19,264
Oxfordshire County Council 2014-1 GBP £7,232
Peterborough City Council 2014-1 GBP £32,587
London Borough of Barnet Council 2014-1 GBP £5,627 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-12 GBP £6,998
Peterborough City Council 2013-12 GBP £17,870
Buckinghamshire County Council 2013-12 GBP £15,788
London Borough of Barnet Council 2013-12 GBP £5,445 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-11 GBP £7,232
Peterborough City Council 2013-11 GBP £14,483
London Borough of Barnet Council 2013-11 GBP £5,627 Other Agencies - Third Party Payments
Buckinghamshire County Council 2013-11 GBP £21,783
Buckinghamshire County Council 2013-10 GBP £19,264
Peterborough City Council 2013-10 GBP £14,016
London Borough of Barnet Council 2013-10 GBP £5,445 Other Agencies - Third Party Payments
Peterborough City Council 2013-9 GBP £14,483
Buckinghamshire County Council 2013-9 GBP £18,643
Oxfordshire County Council 2013-9 GBP £7,232
London Borough of Barnet Council 2013-9 GBP £5,627 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-8 GBP £7,232
Buckinghamshire County Council 2013-8 GBP £27,058
London Borough of Barnet Council 2013-7 GBP £5,627 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-7 GBP £6,998
Buckinghamshire County Council 2013-7 GBP £27,646
Peterborough City Council 2013-7 GBP £17,637
London Borough of Barnet Council 2013-6 GBP £11,072 Other Agencies - Third Party Payments
Peterborough City Council 2013-6 GBP £22,659
Oxfordshire County Council 2013-6 GBP £7,232
Buckinghamshire County Council 2013-6 GBP £18,199
Milton Keynes Council 2013-6 GBP £224,792 Third party payments
Oxfordshire County Council 2013-5 GBP £6,998
London Borough of Barnet Council 2013-5 GBP £5,445 Other Agencies - Third Party Payments
Peterborough City Council 2013-5 GBP £16,625
Buckinghamshire County Council 2013-5 GBP £3,504
Milton Keynes Council 2013-5 GBP £134,739 Third party payments
Oxfordshire County Council 2013-4 GBP £7,232
Buckinghamshire County Council 2013-4 GBP £10,031
London Borough of Barnet Council 2013-4 GBP £11,253 Other Agencies - Third Party Payments
Milton Keynes Council 2013-4 GBP £25,568 Third party payments
Oxfordshire County Council 2013-3 GBP £6,532
Peterborough City Council 2013-3 GBP £13,082
Nottinghamshire County Council 2013-2 GBP £3,680
Peterborough City Council 2013-2 GBP £14,483
Oxfordshire County Council 2013-2 GBP £7,232
London Borough of Barnet Council 2013-2 GBP £10,402 Other Agencs- TPP
Oxfordshire County Council 2013-1 GBP £7,232
London Borough of Barnet Council 2013-1 GBP £17,407 Other Agencs- TPP
Peterborough City Council 2013-1 GBP £17,987
Oxfordshire County Council 2012-12 GBP £6,998 Other Agency and Contracted Services
Peterborough City Council 2012-12 GBP £10,512
London Borough of Barnet Council 2012-12 GBP £5,627 Other Agencs- TPP
Oxfordshire County Council 2012-11 GBP £14,292 Other Agency and Contracted Services
Nottinghamshire County Council 2012-11 GBP £3,680
London Borough of Barnet Council 2012-11 GBP £5,445 Other Agencs- TPP
Oxfordshire County Council 2012-10 GBP £13,831 Other Agency and Contracted Services
Nottinghamshire County Council 2012-10 GBP £3,562
Peterborough City Council 2012-10 GBP £42,632
Nottinghamshire County Council 2012-9 GBP £3,680
Oxfordshire County Council 2012-9 GBP £14,292 Other Agency and Contracted Services
London Borough of Barnet Council 2012-9 GBP £24,449 Other Agencs- TPP
Peterborough City Council 2012-9 GBP £14,483
Nottinghamshire County Council 2012-8 GBP £3,680
Peterborough City Council 2012-8 GBP £10,862
London Borough of Barnet Council 2012-8 GBP £12,425 Other Agencs- TPP
Oxfordshire County Council 2012-8 GBP £14,292 Other Agency and Contracted Services
Peterborough City Council 2012-7 GBP £29,142
London Borough of Barnet Council 2012-7 GBP £12,425 Other Agencs- TPP
Oxfordshire County Council 2012-7 GBP £13,831 Other Agency and Contracted Services
Nottinghamshire County Council 2012-6 GBP £3,680
Oxfordshire County Council 2012-6 GBP £17,913 Other Agency and Contracted Services
London Borough of Barnet Council 2012-5 GBP £12,024 Other Agencs- TPP
Nottinghamshire County Council 2012-5 GBP £3,562
Peterborough City Council 2012-5 GBP £10,862
Oxfordshire County Council 2012-5 GBP £18,968 Other Agency and Contracted Services
London Borough of Barnet Council 2012-4 GBP £24,142 Other Agencs- TPP
Oxfordshire County Council 2012-4 GBP £17,913 Other Agency and Contracted Services
Peterborough City Council 2012-3 GBP £12,061
London Borough of Barnet Council 2012-3 GBP £9,883 Other Agencs- TPP
Oxfordshire County Council 2012-3 GBP £20,373 Other Agency and Contracted Services
London Borough of Barnet Council 2012-2 GBP £6,181 Travel Exes
Peterborough City Council 2012-2 GBP £10,162
Nottinghamshire County Council 2012-2 GBP £3,443
Oxfordshire County Council 2012-2 GBP £10,614 Other Agency and Contracted Services
Peterborough City Council 2012-1 GBP £10,862
Oxfordshire County Council 2012-1 GBP £32,210 Other Agency and Contracted Services
London Borough of Barnet Council 2012-1 GBP £10,890 Other Agencs- TPP
Oxfordshire County Council 2011-12 GBP £21,594 Other Agency and Contracted Services
London Borough of Barnet Council 2011-11 GBP £9,484 Other Agencs- TPP
Nottinghamshire County Council 2011-11 GBP £7,242
Oxfordshire County Council 2011-11 GBP £9,798 Other Agency and Contracted Services
Oxfordshire County Council 2011-10 GBP £34,432 Balance Sheet General
Oxfordshire County Council 2011-9 GBP £10,681 Other Agency and Contracted Services
Nottinghamshire County Council 2011-8 GBP £3,680
Cambridgeshire County Council 2011-8 GBP £60,562 Agency Placements - Out County
Northamptonshire County Council 2011-8 GBP £9,031 Third Party Payments
Oxfordshire County Council 2011-8 GBP £23,337 Other Agency and Contracted Services
London Borough of Barnet Council 2011-8 GBP £3,621 Other Agencs- TPP
London Borough of Barnet Council 2011-7 GBP £6,678 Other Agencs- TPP
Northamptonshire County Council 2011-7 GBP £9,031 Third Party Payments
Oxfordshire County Council 2011-7 GBP £10,337 Other Agency and Contracted Services
Cambridgeshire County Council 2011-7 GBP £73,742 Agency Placements - Out County
London Borough of Barnet Council 2011-6 GBP £5,627 Other Agencs- TPP
Northamptonshire County Council 2011-6 GBP £8,740 Third Party Payments
Nottinghamshire County Council 2011-6 GBP £3,680
Oxfordshire County Council 2011-6 GBP £17,796 Other Agency and Contracted Services
Nottinghamshire County Council 2011-5 GBP £3,562
Cambridgeshire County Council 2011-5 GBP £22,380 Agency Placements - Out County
Oxfordshire County Council 2011-5 GBP £13,836 Other Agency and Contracted Services
London Borough of Barnet Council 2011-5 GBP £22,836 Other Agencs- TPP
Northamptonshire County Council 2011-5 GBP £9,031 Third Party Payments
Cambridgeshire County Council 2011-4 GBP £21,659 Agency Placements - Out County
London Borough of Barnet Council 2011-4 GBP £10,890 Other Agencs- TPP
Northamptonshire County Council 2011-4 GBP £8,740 Third Party Payments
Oxfordshire County Council 2011-4 GBP £13,601 Other Agency and Contracted Services
Northamptonshire County Council 2011-3 GBP £24,776 Third Party Payments
Oxfordshire County Council 2011-3 GBP £20,520 Other Agency and Contracted Services
Cambridgeshire County Council 2011-3 GBP £26,362 Agency Placements - Out County
Nottinghamshire County Council 2011-3 GBP £7,004
London Borough of Ealing 2011-2 GBP £2,346
Nottinghamshire County Council 2011-2 GBP £7,361
Oxfordshire County Council 2011-2 GBP £26,417 Other Agency and Contracted Services
Oxfordshire County Council 2011-1 GBP £23,772 Other Agency and Contracted Services
Cambridgeshire County Council 2011-1 GBP £32,678 Agency Placements - Out County
Northamptonshire County Council 2011-1 GBP £9,031 Third Party Payments
Nottinghamshire County Council 2010-12 GBP £3,562
Oxfordshire County Council 2010-12 GBP £13,953 Other Agency and Contracted Services
Cambridgeshire County Council 2010-12 GBP £29,048 Agency Placements - Out County
Northamptonshire County Council 2010-12 GBP £17,311 Third Party Payments
Nottinghamshire County Council 2010-11 GBP £3,680 Front Line Services
Cambridgeshire County Council 2010-11 GBP £22,007 Agency Placements - Out County
Oxfordshire County Council 2010-11 GBP £14,181 Other Agency and Contracted Services
Cambridgeshire County Council 2010-10 GBP £32,560 Agency Placements - Out County
Northamptonshire County Council 2010-10 GBP £9,031 Third Party Payments
Cambridgeshire County Council 2010-9 GBP £37,012 Agency Placements - Out County
Northamptonshire County Council 2010-9 GBP £17,771 Third Party Payments
Cambridgeshire County Council 2010-8 GBP £23,102 Agency Placements - Out County
Northamptonshire County Council 2010-7 GBP £9,031 Third Party Payments
Cambridgeshire County Council 2010-7 GBP £23,102 Agency Placements - Out County
London Borough of Ealing 2010-5 GBP £772
London Borough of Ealing 2010-4 GBP £797
Reading Borough Council 2010-3 GBP £5,256
Reading Borough Council 2010-2 GBP £5,431
Reading Borough Council 2010-1 GBP £4,906
Reading Borough Council 2009-12 GBP £5,431
Reading Borough Council 2009-11 GBP £5,431
Reading Borough Council 2009-10 GBP £5,256
Reading Borough Council 2009-9 GBP £5,431
Reading Borough Council 2009-8 GBP £5,256
Reading Borough Council 2009-7 GBP £9,198

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHWAY CARE LIMITED 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 ARCHWAY CARE LIMITED 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 ARCHWAY CARE LIMITED 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.