L'ARCHE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameL'ARCHE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01055041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    L'Arche National Office Romero House
    Westminster Bridge Road
    SE1 7JB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of L'ARCHE?

    Previous Company Names
    Company NameFromUntil
    L,ARCHE LIMITEDMay 18, 1972May 18, 1972

    What are the latest accounts for L'ARCHE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for L'ARCHE?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for L'ARCHE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    64 pagesAA

    Termination of appointment of Joanna Mccall as a director on Jun 24, 2025

    1 pagesTM01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 10 Briggate Silsden Keighley West Yorkshire BD20 9JT to L'arche National Office Romero House Westminster Bridge Road London SE1 7JB on May 12, 2025

    1 pagesAD01

    Full accounts made up to Jul 31, 2024

    63 pagesAA

    Appointment of Mr Jonathan Patrick Carter as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Roland Clark as a director on Oct 16, 2024

    1 pagesTM01

    Registration of charge 010550410016, created on Sep 18, 2024

    7 pagesMR01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    62 pagesAA

    Termination of appointment of Deborah Kay Walker as a secretary on Jan 31, 2024

    1 pagesTM02

    Director's details changed for Ms Ann Winter on Sep 13, 2023

    2 pagesCH01

    Appointment of Mrs Joanna Mccall as a director on Sep 13, 2023

    2 pagesAP01

    Appointment of Mr Nigel John Godfrey Mapp as a director on Sep 13, 2023

    2 pagesAP01

    Appointment of Ms Ann Winter as a director on Sep 13, 2023

    2 pagesAP01

    Termination of appointment of Laura Joan Harper as a director on Sep 13, 2023

    1 pagesTM01

    Termination of appointment of Marie Roberts as a director on Jun 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    58 pagesAA

    Termination of appointment of Benedict Robert Kirwan Moorhead as a director on Sep 14, 2022

    1 pagesTM01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    58 pagesAA

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Who are the officers of L'ARCHE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jane Ann
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    EnglandBritish269204810001
    CARTER, Jonathan Patrick
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    United KingdomBritish78694210001
    GRAY, Isobel Watson
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    ScotlandBritish964670002
    MACGREEVY, Aedan Michael Mary
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    EnglandBritish101766880001
    MAPP, Nigel John Godfrey
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    EnglandBritish61053570002
    OAKES, Peter Michael, Dr
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    EnglandBritish257596460001
    WEALE, Martin Andrew Charles
    L'Arche
    10 Briggate
    BD20 9JT Keighley
    10
    West Yorkshire
    United Kingdom
    Director
    L'Arche
    10 Briggate
    BD20 9JT Keighley
    10
    West Yorkshire
    United Kingdom
    WalesBritish195244950001
    WILLIAMS, Susan Margaret
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    Director
    Romero House
    Westminster Bridge Road
    SE1 7JB London
    L'Arche National Office
    England
    WalesBritish206774150001
    WINTER, Anne
    10 Briggate
    Silsden
    BD20 9JT Keighley
    L'Arche
    England
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    L'Arche
    England
    EnglandBritish313528180002
    BENTHAM, Michael Terence
    19 Somerset Gardens
    PO21 2AA Bognor Regis
    West Sussex
    Secretary
    19 Somerset Gardens
    PO21 2AA Bognor Regis
    West Sussex
    British95080520001
    PEET, John Milner Finch
    16 Oakland Street
    Silsden
    BD20 0AX Keighley
    West Yorkshire
    Secretary
    16 Oakland Street
    Silsden
    BD20 0AX Keighley
    West Yorkshire
    British27723710001
    PEET, John Milner Finch
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Secretary
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    British27723710002
    SARGENT, John Francis
    21 Priory Lane
    Penwortham
    PR1 0AR Preston
    Lancashire
    Secretary
    21 Priory Lane
    Penwortham
    PR1 0AR Preston
    Lancashire
    British127937610001
    WALKER, Deborah Kay
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Secretary
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    259941710001
    ANDREWS, Jean Catherine
    14 Bonds Lane
    Garstang
    PR3 1ZB Preston
    Lancashire
    Director
    14 Bonds Lane
    Garstang
    PR3 1ZB Preston
    Lancashire
    British53033280001
    BAINES, Catherine Mary
    3 Lewin Road
    SW14 8DR London
    Director
    3 Lewin Road
    SW14 8DR London
    EnglandBritish94454820001
    BARFORD, Alan Jeremy
    40 Harkness Drive
    CT2 7RW Canterbury
    Kent
    Director
    40 Harkness Drive
    CT2 7RW Canterbury
    Kent
    United KingdomBritish81405040001
    BEADNALL, Alan Stuart
    195 Rosendale Road
    SE21 8LW London
    Director
    195 Rosendale Road
    SE21 8LW London
    United KingdomBritish59438700001
    BELBEN, Timothy Devereux
    Church Farm
    Wookey
    BA5 1JX Wells
    Somerset
    Director
    Church Farm
    Wookey
    BA5 1JX Wells
    Somerset
    British12610390001
    BLAGBROUGH, Deirdre
    18 Watson Avenue
    G73 2NN Glasgow
    Lanarkshire
    Director
    18 Watson Avenue
    G73 2NN Glasgow
    Lanarkshire
    ScotlandIrish114337950001
    BLOWS, Joan Frances
    Havelock Street
    CT1 1NP Canterbury
    51
    Kent
    United Kingdom
    Director
    Havelock Street
    CT1 1NP Canterbury
    51
    Kent
    United Kingdom
    United KingdomBritish169219250001
    BOUCHER, Jane
    Priory End
    Littlebourne
    CT3 1UR Canterbury
    Kent
    Director
    Priory End
    Littlebourne
    CT3 1UR Canterbury
    Kent
    British111775090001
    BOYLE, Nicholas Michael
    Farr
    IV2 6XG Inverness
    Achlaschoille Farm
    Scotland
    Director
    Farr
    IV2 6XG Inverness
    Achlaschoille Farm
    Scotland
    ScotlandBritish116796780001
    BURFOOT, Alfred Henry
    Hewkins
    Withyham
    TN7 4BA Hartfield
    East Sussex
    Director
    Hewkins
    Withyham
    TN7 4BA Hartfield
    East Sussex
    British14231710001
    CARTER, Joyce Mary, Dr
    111 Wapping Quay
    L3 4BW Liverpool
    Merseyside
    Director
    111 Wapping Quay
    L3 4BW Liverpool
    Merseyside
    United KingdomBritish75883140001
    CHALONER, Judith, Dr
    PR2
    Director
    PR2
    EnglandBritish127936310001
    CLARK, Roland
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritish255429430001
    CLERK, Faye Felicity
    Penicuik
    EH26 9LA Penicuik
    Penicuik House
    Midlothian
    Director
    Penicuik
    EH26 9LA Penicuik
    Penicuik House
    Midlothian
    British26215660004
    COTTON, George Boulton
    24 Orchard Street
    CT2 8AP Canterbury
    Kent
    Director
    24 Orchard Street
    CT2 8AP Canterbury
    Kent
    British27723730002
    COXHEAD, Gillian
    Dob Lane
    Little Hoole
    PR4 4SU Preston
    Lilac Cottage
    Lancashire
    England
    Director
    Dob Lane
    Little Hoole
    PR4 4SU Preston
    Lilac Cottage
    Lancashire
    England
    EnglandBritish158605600001
    DAVIS, Margaret
    21 Holt Wood Avenue
    ME20 7QH Aylesford
    Kent
    Director
    21 Holt Wood Avenue
    ME20 7QH Aylesford
    Kent
    British27723740001
    DIGGLE, Oliver John
    Waterfall House
    Worthing Road
    NR20 4QD Swanton Morley
    Dereham
    Director
    Waterfall House
    Worthing Road
    NR20 4QD Swanton Morley
    Dereham
    EnglandBritish59980080001
    DINSDALE-YOUNG, Edward, Captain
    Glenconvinth House Foxhole
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    Director
    Glenconvinth House Foxhole
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    British27723750001
    ECCLESTONE, Margaret Joan
    22 Robson Road
    SE27 9LA London
    Director
    22 Robson Road
    SE27 9LA London
    British108341400001
    FARMER, Desmond James
    16 Cramond Avenue
    EH4 6NF Edinburgh
    Midlothian
    Director
    16 Cramond Avenue
    EH4 6NF Edinburgh
    Midlothian
    British64366420001

    What are the latest statements on persons with significant control for L'ARCHE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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