ARIA HEALTHCARE GROUP LTD

ARIA HEALTHCARE GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARIA HEALTHCARE GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06367517
    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 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 AddressNo

    What were the previous names of ARIA HEALTHCARE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CARING HOMES HEALTHCARE GROUP LIMITEDSep 10, 2013Sep 10, 2013
    MYRIAD HEALTHCARE LIMITEDOct 31, 2007Oct 31, 2007
    LAWGRA (NO. 1442) LIMITEDSep 11, 2007Sep 11, 2007

    What are the latest accounts for ARIA HEALTHCARE GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARIA HEALTHCARE GROUP LTD?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for ARIA HEALTHCARE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of William Graham Rumble as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr Qasim Raza Israr as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025

    2 pagesAP04

    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 pagesAD01

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Termination of appointment of Caroline Mary Roberts as a director on Oct 24, 2025

    1 pagesTM01

    Satisfaction of charge 063675170042 in full

    1 pagesMR04

    Satisfaction of charge 063675170043 in full

    1 pagesMR04

    Satisfaction of charge 063675170044 in full

    1 pagesMR04

    Satisfaction of charge 063675170045 in full

    1 pagesMR04

    Satisfaction of charge 063675170046 in full

    1 pagesMR04

    Satisfaction of charge 063675170047 in full

    1 pagesMR04

    Satisfaction of charge 063675170049 in full

    1 pagesMR04

    Satisfaction of charge 063675170050 in full

    1 pagesMR04

    Satisfaction of charge 063675170053 in full

    1 pagesMR04

    Satisfaction of charge 063675170051 in full

    1 pagesMR04

    Satisfaction of charge 063675170052 in full

    1 pagesMR04

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 063675170041 in full

    1 pagesMR04

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 063675170037 in full

    1 pagesMR04

    Satisfaction of charge 063675170032 in full

    1 pagesMR04

    Who are the officers of ARIA HEALTHCARE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    SCHOFIELD, Nigel Bennett
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Secretary
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    British52338530002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    CORMACK, Derek George
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandIrish67400530015
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritish105327990001
    FLANNELLY, John Marcus
    6 Bramble Glade
    Adambrae
    EH54 9JL Livingston
    West Lothian
    Director
    6 Bramble Glade
    Adambrae
    EH54 9JL Livingston
    West Lothian
    ScotlandIrish122907250001
    GART, Jason
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746680001
    GRIFFIN, Craig
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Caring Homes Group Bradbury House
    England
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Caring Homes Group Bradbury House
    England
    United KingdomBritish154122490001
    GRIFFIN, Craig
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish154122490001
    HILL, Peter Martin
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    EnglandBritish130983750003
    JEFFERY, Helena Bernadette
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish71215830015
    JEFFERY, Paul Anthony Keith
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    United KingdomBritish65609290003
    LACOUR ARGERICH, Federico Luis
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    United StatesBritish302607280002
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    MACKAY, Laird William
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish153493960001
    MACKAY, Laird William
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish153493960001
    MEDLICOTT, Michael Geoffrey
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    EnglandBritish17500680003
    REDBURN, Timothy John
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish22018030002
    ROBERTS, Caroline Mary
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish206974150002
    RUMBLE, William Graham
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican327300510001
    SCHOFIELD, Nigel Bennett
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    United KingdomBritish148139420001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    WHITELAND, Geoffrey
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    Director
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    United KingdomBritish124400550001
    WOMBLE, Paul Ray
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    Director
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    United StatesAmerican293942010001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of ARIA HEALTHCARE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Nov 30, 2022
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number14504918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mhl Holdco Limited
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    Apr 06, 2016
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08585667
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Anthony Keith Jeffery
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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