Active
Company Information for A.R.K. HEALTHCARE LIMITED
CORNER OAK, 1 HOMER ROAD, SOLIHULL, B91 3QG,
|
Company Registration Number
05569876
Private Limited Company
Active |
Company Name | |
---|---|
A.R.K. HEALTHCARE LIMITED | |
Legal Registered Office | |
CORNER OAK 1 HOMER ROAD SOLIHULL B91 3QG Other companies in B29 | |
Company Number | 05569876 | |
---|---|---|
Company ID Number | 05569876 | |
Date formed | 2005-09-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 06:06:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMRIT PANESAR |
||
RAJESH BASANDRAI |
||
AMRIT KUMAR PANESAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAKESH KUMAR PANESAR |
Company Secretary | ||
RAKESH KUMAR PANESAR |
Director |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR AMRIT PANESAR on 2023-09-01 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 84 Raddlebarn Road Selly Oak Birmingham B29 6HH | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amrit Kumar Panesar on 2014-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMRIT PANESAR on 2014-09-20 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amrit Kumar Panesar on 2010-10-01 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amrit Kumar Panesar on 2009-10-01 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH PANESAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAKESH PANESAR | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED AMRIT PANESAR | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RAJESH BASANDRAI | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | FACILITY AGREEMENT NATW 09/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 1000/100000 21/09 | |
123 | NC INC ALREADY ADJUSTED 21/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 309,715 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 186,884 |
Creditors and other liabilities
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 A.R.K. HEALTHCARE LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 74,474 |
Current Assets | 2012-02-29 | £ 238,623 |
Debtors | 2012-02-29 | £ 123,566 |
Fixed Assets | 2012-02-29 | £ 818,654 |
Shareholder Funds | 2012-02-29 | £ 560,678 |
Stocks Inventory | 2012-02-29 | £ 40,583 |
Tangible Fixed Assets | 2012-02-29 | £ 256,154 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as A.R.K. HEALTHCARE LIMITED are:
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. |