L'ARCHE
Overview
Company Name | L'ARCHE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01055041 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L'ARCHE?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is L'ARCHE located?
Registered Office Address | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L'ARCHE?
Company Name | From | Until |
---|---|---|
L,ARCHE LIMITED | May 18, 1972 | May 18, 1972 |
What are the latest accounts for L'ARCHE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for L'ARCHE?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for L'ARCHE?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Jonathan Patrick Carter as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Roland Clark as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Registration of charge 010550410016, created on Sep 18, 2024 | 7 pages | MR01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 62 pages | AA | ||
Termination of appointment of Deborah Kay Walker as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Ms Ann Winter on Sep 13, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Joanna Mccall as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nigel John Godfrey Mapp as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ann Winter as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Joan Harper as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marie Roberts as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 58 pages | AA | ||
Termination of appointment of Benedict Robert Kirwan Moorhead as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 58 pages | AA | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernadette Elizabeth Ann Rijnenberg as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2020 | 49 pages | AA | ||
Who are the officers of L'ARCHE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Jane Ann | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Carer | 269204810001 | ||||
CARTER, Jonathan Patrick | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Retired Finance Director | 78694210001 | ||||
GRAY, Isobel Watson | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | Scotland | British | Retired | 964670002 | ||||
MACGREEVY, Aedan Michael Mary | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Retired | 101766880001 | ||||
MAPP, Nigel John Godfrey | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Chartered Surveyor | 61053570002 | ||||
MCCALL, Joanna | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Registered Care Manager | 207023250001 | ||||
OAKES, Peter Michael, Dr | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Clinical Psychologist | 257596460001 | ||||
WEALE, Martin Andrew Charles | Director | L'Arche 10 Briggate BD20 9JT Keighley 10 West Yorkshire United Kingdom | Wales | British | Head Of Sales | 195244950001 | ||||
WILLIAMS, Susan Margaret | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | Wales | British | Counsellor | 206774150001 | ||||
WINTER, Anne | Director | 10 Briggate Silsden BD20 9JT Keighley L'Arche England | England | British | Hr Consultant | 313528180002 | ||||
BENTHAM, Michael Terence | Secretary | 19 Somerset Gardens PO21 2AA Bognor Regis West Sussex | British | Human Resources Officer | 95080520001 | |||||
PEET, John Milner Finch | Secretary | 16 Oakland Street Silsden BD20 0AX Keighley West Yorkshire | British | Gen Secretary | 27723710001 | |||||
PEET, John Milner Finch | Secretary | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | British | 27723710002 | ||||||
SARGENT, John Francis | Secretary | 21 Priory Lane Penwortham PR1 0AR Preston Lancashire | British | 127937610001 | ||||||
WALKER, Deborah Kay | Secretary | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | 259941710001 | |||||||
ANDREWS, Jean Catherine | Director | 14 Bonds Lane Garstang PR3 1ZB Preston Lancashire | British | Retired Head Teacher | 53033280001 | |||||
BAINES, Catherine Mary | Director | 3 Lewin Road SW14 8DR London | England | British | Retired | 94454820001 | ||||
BARFORD, Alan Jeremy | Director | 40 Harkness Drive CT2 7RW Canterbury Kent | United Kingdom | British | Chartered Surveyor | 81405040001 | ||||
BEADNALL, Alan Stuart | Director | 195 Rosendale Road SE21 8LW London | United Kingdom | British | Solicitor | 59438700001 | ||||
BELBEN, Timothy Devereux | Director | Church Farm Wookey BA5 1JX Wells Somerset | British | Chartered Accountant | 12610390001 | |||||
BLAGBROUGH, Deirdre | Director | 18 Watson Avenue G73 2NN Glasgow Lanarkshire | Scotland | Irish | Teacher | 114337950001 | ||||
BLOWS, Joan Frances | Director | Havelock Street CT1 1NP Canterbury 51 Kent United Kingdom | United Kingdom | British | Retired | 169219250001 | ||||
BOUCHER, Jane | Director | Priory End Littlebourne CT3 1UR Canterbury Kent | British | Administrator | 111775090001 | |||||
BOYLE, Nicholas Michael | Director | Farr IV2 6XG Inverness Achlaschoille Farm Scotland | Scotland | British | Company Chairman | 116796780001 | ||||
BURFOOT, Alfred Henry | Director | Hewkins Withyham TN7 4BA Hartfield East Sussex | British | Consultant Health Administrator | 14231710001 | |||||
CARTER, Joyce Mary, Dr | Director | 111 Wapping Quay L3 4BW Liverpool Merseyside | United Kingdom | British | Doctor | 75883140001 | ||||
CHALONER, Judith, Dr | Director | PR2 | England | British | Doctor | 127936310001 | ||||
CLARK, Roland | Director | 10 Briggate Silsden BD20 9JT Keighley West Yorkshire | England | British | Retired | 255429430001 | ||||
CLERK, Faye Felicity | Director | Penicuik EH26 9LA Penicuik Penicuik House Midlothian | British | Housewife | 26215660004 | |||||
COTTON, George Boulton | Director | 24 Orchard Street CT2 8AP Canterbury Kent | British | Solicitor | 27723730002 | |||||
COXHEAD, Gillian | Director | Dob Lane Little Hoole PR4 4SU Preston Lilac Cottage Lancashire England | England | British | Registered Nurse | 158605600001 | ||||
DAVIS, Margaret | Director | 21 Holt Wood Avenue ME20 7QH Aylesford Kent | British | Nurse | 27723740001 | |||||
DIGGLE, Oliver John | Director | Waterfall House Worthing Road NR20 4QD Swanton Morley Dereham | England | British | Chartered Accountant | 59980080001 | ||||
DINSDALE-YOUNG, Edward, Captain | Director | Glenconvinth House Foxhole Kiltarlity IV4 7HT Beauly Inverness Shire | British | Retired Naval Captain | 27723750001 | |||||
ECCLESTONE, Margaret Joan | Director | 22 Robson Road SE27 9LA London | British | Retired Librarian | 108341400001 |
What are the latest statements on persons with significant control for L'ARCHE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does L'ARCHE have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 18, 2024 Delivered On Oct 09, 2024 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 06, 2012 Delivered On Sep 21, 2012 | Satisfied | Amount secured £60,000 due or to become due from the company to the chargee | |
Short particulars Glasfryn house bailihelig road brecon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 02, 2012 Delivered On Apr 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 188 hawthorn road, bognor regis, west sussex all other interests under any policy of insurance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 25, 2005 Delivered On Aug 27, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property known as warrington lodge 3 warrington road ipswich. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 14, 2004 Delivered On Sep 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The ark lockerby road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 10, 2003 Delivered On Jul 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property at 1 & 3 moor park avenue preston lancashire PR1 6AS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland dated 8 december 1999 and | Created On Nov 24, 1999 Delivered On Dec 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as 3, victoria drive, inverness in the county of inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 28, 1990 Delivered On Dec 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Semi detached dwellinghouse no 18 claremont park leigh edinburgh midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 28, 1990 Delivered On Dec 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Semi detached dwellinghouse no 18 claremont park leith edinburgh midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 08, 1985 Delivered On Nov 18, 1985 | Satisfied | Amount secured £20,000. | |
Short particulars F/Hold land & property 18 constains road liverpool. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge without instrument. | Created On Jul 21, 1975 Delivered On Jul 23, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property as 20 the glen, shepherdswell, nr. Dover, kent. Title no k 37659. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 06, 1973 Delivered On Dec 11, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The lawn, london rd., Temple ewell, nr dover, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 06, 1973 Delivered On Dec 11, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rectory, barfreston rd., Barfreston, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge without written instrument | Created On Oct 04, 1973 Delivered On Oct 05, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 10 chesterton terrace newham london E.13. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge. | Created On Jul 24, 1973 Delivered On Jul 31, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The lawn, london road, temple ewell, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge. | Created On Jul 24, 1973 Delivered On Jul 31, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rectory, barfreston road, barfreston, eythorne, kent. | ||||
Persons Entitled
| ||||
Transactions
|
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