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 | 5 Churchill Place 10th Floor E14 5HU 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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARIA HEALTHCARE GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for ARIA HEALTHCARE GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William Graham Rumble as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Feb 10, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 063675170042 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170043 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170044 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170045 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170046 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170047 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170049 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170050 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170053 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170051 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170052 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 063675170041 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 063675170037 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063675170032 in full | 1 pages | MR04 | ||||||||||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| 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 | 67400530015 | |||||||||
| FAIRCHILD, Andrew Peter | Director | North Down 15 Hop Meadow East Bergholt CO7 6QR Colchester Essex | United Kingdom | British | 105327990001 | |||||||||
| FLANNELLY, John Marcus | Director | 6 Bramble Glade Adambrae EH54 9JL Livingston West Lothian | Scotland | Irish | 122907250001 | |||||||||
| GART, Jason | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | 311746680001 | |||||||||
| GRIFFIN, Craig | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Caring Homes Group Bradbury House England | United Kingdom | British | 154122490001 | |||||||||
| GRIFFIN, Craig | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 154122490001 | |||||||||
| HILL, Peter Martin | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | 130983750003 | |||||||||
| JEFFERY, Helena Bernadette | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 71215830015 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United Kingdom | British | 65609290003 | |||||||||
| LACOUR ARGERICH, Federico Luis | Director | Third Avenue Floor 29 10022 New York 885 New York United States | United States | British | 302607280002 | |||||||||
| LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | 293942020001 | |||||||||
| MACKAY, Laird William | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 153493960001 | |||||||||
| MACKAY, Laird William | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 153493960001 | |||||||||
| MEDLICOTT, Michael Geoffrey | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | 17500680003 | |||||||||
| REDBURN, Timothy John | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 22018030002 | |||||||||
| ROBERTS, Caroline Mary | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | 206974150002 | |||||||||
| RUMBLE, William Graham | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | 327300510001 | |||||||||
| SCHOFIELD, Nigel Bennett | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United Kingdom | British | 148139420001 | |||||||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 133383410003 | |||||||||
| WHITELAND, Geoffrey | Director | 11 Taggs House Market Square KT1 1HU Kingston Upon Thames Surrey | United Kingdom | British | 124400550001 | |||||||||
| WOMBLE, Paul Ray | Director | E. John Carpenter Freeway Suite 1400 75062 Irving 545 Texas United States | United States | American | 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