L'ARCHE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • 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 ChargesYes
    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
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    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, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

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

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for L'ARCHE?

    Filings
    DateDescriptionDocumentType

    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 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Bernadette Elizabeth Ann Rijnenberg as a director on Mar 08, 2021

    1 pagesTM01

    Full accounts made up to Jul 31, 2020

    49 pagesAA

    Who are the officers of L'ARCHE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jane Ann
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishCarer269204810001
    CARTER, Jonathan Patrick
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishRetired Finance Director78694210001
    GRAY, Isobel Watson
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    ScotlandBritishRetired964670002
    MACGREEVY, Aedan Michael Mary
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishRetired101766880001
    MAPP, Nigel John Godfrey
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishChartered Surveyor61053570002
    MCCALL, Joanna
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishRegistered Care Manager207023250001
    OAKES, Peter Michael, Dr
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishClinical Psychologist257596460001
    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
    WalesBritishHead Of Sales195244950001
    WILLIAMS, Susan Margaret
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    WalesBritishCounsellor206774150001
    WINTER, Anne
    10 Briggate
    Silsden
    BD20 9JT Keighley
    L'Arche
    England
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    L'Arche
    England
    EnglandBritishHr Consultant313528180002
    BENTHAM, Michael Terence
    19 Somerset Gardens
    PO21 2AA Bognor Regis
    West Sussex
    Secretary
    19 Somerset Gardens
    PO21 2AA Bognor Regis
    West Sussex
    BritishHuman Resources Officer95080520001
    PEET, John Milner Finch
    16 Oakland Street
    Silsden
    BD20 0AX Keighley
    West Yorkshire
    Secretary
    16 Oakland Street
    Silsden
    BD20 0AX Keighley
    West Yorkshire
    BritishGen Secretary27723710001
    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
    BritishRetired Head Teacher53033280001
    BAINES, Catherine Mary
    3 Lewin Road
    SW14 8DR London
    Director
    3 Lewin Road
    SW14 8DR London
    EnglandBritishRetired94454820001
    BARFORD, Alan Jeremy
    40 Harkness Drive
    CT2 7RW Canterbury
    Kent
    Director
    40 Harkness Drive
    CT2 7RW Canterbury
    Kent
    United KingdomBritishChartered Surveyor81405040001
    BEADNALL, Alan Stuart
    195 Rosendale Road
    SE21 8LW London
    Director
    195 Rosendale Road
    SE21 8LW London
    United KingdomBritishSolicitor59438700001
    BELBEN, Timothy Devereux
    Church Farm
    Wookey
    BA5 1JX Wells
    Somerset
    Director
    Church Farm
    Wookey
    BA5 1JX Wells
    Somerset
    BritishChartered Accountant12610390001
    BLAGBROUGH, Deirdre
    18 Watson Avenue
    G73 2NN Glasgow
    Lanarkshire
    Director
    18 Watson Avenue
    G73 2NN Glasgow
    Lanarkshire
    ScotlandIrishTeacher114337950001
    BLOWS, Joan Frances
    Havelock Street
    CT1 1NP Canterbury
    51
    Kent
    United Kingdom
    Director
    Havelock Street
    CT1 1NP Canterbury
    51
    Kent
    United Kingdom
    United KingdomBritishRetired169219250001
    BOUCHER, Jane
    Priory End
    Littlebourne
    CT3 1UR Canterbury
    Kent
    Director
    Priory End
    Littlebourne
    CT3 1UR Canterbury
    Kent
    BritishAdministrator111775090001
    BOYLE, Nicholas Michael
    Farr
    IV2 6XG Inverness
    Achlaschoille Farm
    Scotland
    Director
    Farr
    IV2 6XG Inverness
    Achlaschoille Farm
    Scotland
    ScotlandBritishCompany Chairman116796780001
    BURFOOT, Alfred Henry
    Hewkins
    Withyham
    TN7 4BA Hartfield
    East Sussex
    Director
    Hewkins
    Withyham
    TN7 4BA Hartfield
    East Sussex
    BritishConsultant Health Administrator14231710001
    CARTER, Joyce Mary, Dr
    111 Wapping Quay
    L3 4BW Liverpool
    Merseyside
    Director
    111 Wapping Quay
    L3 4BW Liverpool
    Merseyside
    United KingdomBritishDoctor75883140001
    CHALONER, Judith, Dr
    PR2
    Director
    PR2
    EnglandBritishDoctor127936310001
    CLARK, Roland
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    Director
    10 Briggate
    Silsden
    BD20 9JT Keighley
    West Yorkshire
    EnglandBritishRetired255429430001
    CLERK, Faye Felicity
    Penicuik
    EH26 9LA Penicuik
    Penicuik House
    Midlothian
    Director
    Penicuik
    EH26 9LA Penicuik
    Penicuik House
    Midlothian
    BritishHousewife26215660004
    COTTON, George Boulton
    24 Orchard Street
    CT2 8AP Canterbury
    Kent
    Director
    24 Orchard Street
    CT2 8AP Canterbury
    Kent
    BritishSolicitor27723730002
    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
    EnglandBritishRegistered Nurse158605600001
    DAVIS, Margaret
    21 Holt Wood Avenue
    ME20 7QH Aylesford
    Kent
    Director
    21 Holt Wood Avenue
    ME20 7QH Aylesford
    Kent
    BritishNurse27723740001
    DIGGLE, Oliver John
    Waterfall House
    Worthing Road
    NR20 4QD Swanton Morley
    Dereham
    Director
    Waterfall House
    Worthing Road
    NR20 4QD Swanton Morley
    Dereham
    EnglandBritishChartered Accountant59980080001
    DINSDALE-YOUNG, Edward, Captain
    Glenconvinth House Foxhole
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    Director
    Glenconvinth House Foxhole
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    BritishRetired Naval Captain27723750001
    ECCLESTONE, Margaret Joan
    22 Robson Road
    SE27 9LA London
    Director
    22 Robson Road
    SE27 9LA London
    BritishRetired Librarian108341400001

    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

    Does L'ARCHE have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2024Registration of a charge (MR01)
    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
    • Tridos Bank Nv
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    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
    • Triodos Bank Nv (Bank)
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    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
    • Triodos Bank Nv
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    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
    • Scottish Homes.
    Transactions
    • Dec 12, 1990Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Trustees of the Falkland Community Trust
    Transactions
    • Dec 12, 1990Registration of a charge
    • Oct 27, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Langersal Limited.
    Transactions
    • Nov 18, 1985Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1975Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1973Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1973Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1973Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 31, 1973Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 31, 1973Registration of a charge
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)

    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