ARAMARK LIMITED
Overview
| Company Name | ARAMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00983951 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARAMARK LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is ARAMARK LIMITED located?
| Registered Office Address | The Lighthouse 368 Gray's Inn Road WC1X 8BB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARAMARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARA SERVICES PLC | Oct 05, 1982 | Oct 05, 1982 |
| ARA FOOD SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ARA MARKETING SERVICES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| PHILIP THORNTON (CATERING SERVICES) LIMITE( | Jul 07, 1970 | Jul 07, 1970 |
What are the latest accounts for ARAMARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for ARAMARK LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ARAMARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on Oct 23, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Aramark Investments Limited as a person with significant control on Oct 14, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom to The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB on Oct 23, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Michelle Handforth on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs. Joanne Nicholson on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Michelle Handforth on Mar 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Louise Milligan-Smith on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carl Johnson on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Aramark Investments Limited as a person with significant control on Mar 06, 2025 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 27, 2024 | 37 pages | AA | ||||||||||
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Registered office address changed from , the Lighthouse Office 202, Floor 2, 1 Kings Cross Bridge, London, N1 9NW, England to Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW on Mar 07, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom to Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW on Mar 06, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Michelle Handforth as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Bruce Logan as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Hampton as a director on May 30, 2006 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs. Joanne Nicholson as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Robert Bruce Logan as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Macleod Thomson as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs. Helen Louise Milligan-Smith on May 02, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 38 pages | AA | ||||||||||
Who are the officers of ARAMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIAH, Shakamal | Secretary | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | 258079410001 | |||||||
| HANDFORTH, Michelle | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | Scotland | British | 298265600002 | |||||
| JOHNSON, Carl | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | England | British | 313131750001 | |||||
| MILLIGAN-SMITH, Helen Louise | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | United Kingdom | British | 202089740003 | |||||
| NICHOLSON, Joanne | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | United Kingdom | British | 326073760001 | |||||
| BOSTON, Nicholas Ian | Secretary | Chestnuts Mark Way GU7 2BW Godalming Surrey | British | 158913350001 | ||||||
| BROCK, Amanda Currie | Secretary | 262 Ferme Park Road Crouch End N8 9BL London | British | 250122310001 | ||||||
| CAMPBELL, Gordon Forrester | Secretary | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
| DEASY, Mary Ann | Secretary | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | British | 119095790001 | ||||||
| DOUGLAS, Irene Crawford | Secretary | 25 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | 72046160002 | ||||||
| RICHMOND, Roy Frederick | Secretary | 127 Macdonald Road GU18 5YB Lightwater Surrey | British | 497410001 | ||||||
| ARAVENA BAEZ, Monica Andrea | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | Ireland | Chilean | 252900880001 | |||||
| BATHGATE, Catherine Anne | Director | Old Cottage High Street South Moreton OX11 9AD Didcot Oxfordshire | British | 6416390001 | ||||||
| BELL, Aidan Patrick | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | Irish | 221617450001 | |||||
| BOSTON, Nicholas Ian | Director | Chestnuts Mark Way GU7 2BW Godalming Surrey | England | British | 158913350001 | |||||
| CAMPBELL, Gordon Forrester | Director | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
| CARROLL, Matthew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 181019980001 | |||||
| CHAWLA, Rajat | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | United Kingdom | British | 253762080001 | |||||
| COLLINS, Michael Noel | Director | 7 Hammerfield Avenue AB1 6LL Aberdeen Aberdeenshire | British | 497430001 | ||||||
| COOPER, John Clive | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 221752150001 | |||||
| CUPPER, Jacqueline Karon | Director | 2 Burder Court High Street, Compton RG20 6NJ Newbury Berkshire | British | 73050050001 | ||||||
| DEVLIN, James Victor | Director | Tanglewood Ash Lane Burghfield Common RG7 3HR Reading Berkshire | England | British | 6416380001 | |||||
| DOYLE, Desmond Mark Christopher | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | 266121440001 | |||||
| DRURY, Robert | Director | 131 Little Lane Haverford Pa19041 FOREIGN Usa | American | 6416370001 | ||||||
| GERRARD, David Andrew | Director | 22 Homewood Avenue EN6 4QG Cuffley Hertfordshire | British | 82934050003 | ||||||
| GLEESON, Frank Michael | Director | c/o Aramark Malahide Road Dublin 17 Northern Cross Ireland | Ireland | Irish | 188082400001 | |||||
| GOLDACRE, Adrian Mark | Director | c/o Aramark Limited Lawnswood Business Park, Redvers Close LS16 6QY Leeds Caledonia House England | England | British | 221712170001 | |||||
| HALL, Ian | Director | Mulberry Barn Shipton Oliffe GL52 8NQ Cheltenham Gloucestershire | United Kingdom | British | 82988420002 | |||||
| HAMPTON, Paul | Director | The Rookery Church Street NN6 9BZ Brixworth Northamptonshire | British | 103699000001 | ||||||
| LOGAN, Robert Bruce, Mr. | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | Scotland | British | 326073660001 | |||||
| MAIN, Andrew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | United Kingdom | British | 103998070002 | |||||
| MAIN, Andrew William | Director | The Grange AB30 1UE Fettercairn Kincardineshire | British | 73049920001 | ||||||
| MCCALL, William Stuart | Director | Birchwood House Ashfield Lane East Hanney OX12 0HN Wantage Oxfordshire | British | 6394930001 | ||||||
| MULRYAN, Thomas Joseph | Director | c/o Aramark Malahide Road Dublin 17 Northern Cross Ireland | Ireland | Irish | 221622380001 | |||||
| NEVILLE, Thomas, Mr. | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | Ireland | Irish | 304060830001 |
Who are the persons with significant control of ARAMARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aramark Investments Limited | Apr 06, 2016 | 368 Gray’S Inn Road WC1X 8BB London The Lighthouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0