ARIA HEALTHCARE GROUP LTD
Overview
Company Name | ARIA HEALTHCARE GROUP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06367517 |
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 ARIA HEALTHCARE GROUP LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is ARIA HEALTHCARE GROUP LTD located?
Registered Office Address | 6th Floor One London Wall EC2Y 5EB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARIA HEALTHCARE GROUP LTD?
Company Name | From | Until |
---|---|---|
CARING HOMES HEALTHCARE GROUP LIMITED | Sep 10, 2013 | Sep 10, 2013 |
MYRIAD HEALTHCARE LIMITED | Oct 31, 2007 | Oct 31, 2007 |
LAWGRA (NO. 1442) LIMITED | Sep 11, 2007 | Sep 11, 2007 |
What are the latest accounts for ARIA HEALTHCARE GROUP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARIA HEALTHCARE GROUP LTD?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for ARIA HEALTHCARE GROUP LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Part of the property or undertaking has been released and no longer forms part of charge 063675170041 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 063675170048 | 1 pages | MR05 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Satisfaction of charge 063675170038 in full | 1 pages | MR04 | ||
Satisfaction of charge 063675170039 in full | 1 pages | MR04 | ||
Termination of appointment of Jason Gart as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Graham Rumble as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 063675170049, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170050, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170051, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170052, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170053, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170048, created on Jul 04, 2024 | 19 pages | MR01 | ||
Registration of charge 063675170042, created on Jul 12, 2024 | 13 pages | MR01 | ||
Registration of charge 063675170043, created on Jul 12, 2024 | 13 pages | MR01 | ||
Registration of charge 063675170044, created on Jul 12, 2024 | 24 pages | MR01 | ||
Registration of charge 063675170045, created on Jul 12, 2024 | 13 pages | MR01 | ||
Registration of charge 063675170046, created on Jul 12, 2024 | 13 pages | MR01 | ||
Registration of charge 063675170047, created on Jul 12, 2024 | 13 pages | MR01 | ||
Registration of charge 063675170041, created on Jul 04, 2024 | 67 pages | MR01 | ||
Registration of charge 063675170040, created on Jul 04, 2024 | 13 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Registration of charge 063675170039, created on Oct 16, 2023 | 13 pages | MR01 | ||
Confirmation statement made on Sep 11, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of ARIA HEALTHCARE GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Caroline Mary | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 206974150002 | ||||
RUMBLE, William Graham | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | Accountant | 327300510001 | ||||
SCHOFIELD, Nigel Bennett | Secretary | One London Wall EC2Y 5EB London 6th Floor United Kingdom | British | 52338530002 | ||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
CORMACK, Derek George | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | Irish | Accountant | 67400530015 | ||||
FAIRCHILD, Andrew Peter | Director | North Down 15 Hop Meadow East Bergholt CO7 6QR Colchester Essex | United Kingdom | British | Director | 105327990001 | ||||
FLANNELLY, John Marcus | Director | 6 Bramble Glade Adambrae EH54 9JL Livingston West Lothian | Scotland | Irish | Banker | 122907250001 | ||||
GART, Jason | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | Analyst | 311746680001 | ||||
GRIFFIN, Craig | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Caring Homes Group Bradbury House England | United Kingdom | British | Director | 154122490001 | ||||
GRIFFIN, Craig | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Property Developer | 154122490001 | ||||
HILL, Peter Martin | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | Director | 130983750003 | ||||
JEFFERY, Helena Bernadette | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Nursing Director | 71215830015 | ||||
JEFFERY, Paul Anthony Keith | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United Kingdom | British | Accountant | 65609290003 | ||||
LACOUR ARGERICH, Federico Luis | Director | Third Avenue Floor 29 10022 New York 885 New York United States | United States | British | Real Estate Investments | 302607280002 | ||||
LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | Entrepreneur | 293942020001 | ||||
MACKAY, Laird William | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Company Director | 153493960001 | ||||
MACKAY, Laird William | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Company Director | 153493960001 | ||||
MEDLICOTT, Michael Geoffrey | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | Company Director | 17500680003 | ||||
REDBURN, Timothy John | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Director | 22018030002 | ||||
SCHOFIELD, Nigel Bennett | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United Kingdom | British | Solicitor | 148139420001 | ||||
WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Accountant | 133383410003 | ||||
WHITELAND, Geoffrey | Director | 11 Taggs House Market Square KT1 1HU Kingston Upon Thames Surrey | United Kingdom | British | Investment Banker | 124400550001 | ||||
WOMBLE, Paul Ray | Director | E. John Carpenter Freeway Suite 1400 75062 Irving 545 Texas United States | United States | American | Cfo | 293942010001 | ||||
WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Who are the persons with significant control of ARIA HEALTHCARE GROUP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aria Acquisition Ltd | Nov 30, 2022 | One London Wall EC2Y 5EB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mhl Holdco Limited | Apr 06, 2016 | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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