About

Registered Number: 02812012
Date of Incorporation: 23/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 1 Resolven House Fortran Road, St. Mellons, Cardiff, CF3 0EY,

 

Having been setup in 1993, Arch Initiatives are based in Cardiff, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Stephen 25 July 2016 - 1
RUTTER, Frances 13 September 2016 - 1
ANDERSON, Freda Elizabeth Forsburg 25 July 2002 05 August 2004 1
BAIRD, Thomas Allen 10 December 2002 31 May 2013 1
CLARK, Mark Stephen 15 November 2007 23 October 2012 1
COOK, Francis Bede 20 February 1998 25 July 2016 1
GARRITY, Joanne 07 October 1996 01 April 1998 1
GREEN, Allan Edward 07 June 1993 20 August 2004 1
HALL, Jacqueline, Councillor 30 May 2002 05 August 2004 1
HEYDON, Ronald Charles 16 September 2004 24 November 2011 1
JANIKIEWEZ, Stefan, Doctor 07 June 1993 23 April 2002 1
JOHNSTON, Mark, Councillor 24 November 2011 21 May 2015 1
JONES, Laurence Cresswell 04 August 1999 13 December 2001 1
KHAN, Muhammed Azhar, Dr 21 July 2014 02 February 2015 1
MITCHELL, Dave 29 July 2015 25 July 2016 1
NEW, Charles Thomas Frank 07 June 1993 24 May 1994 1
NEWELL, Alison 10 November 2016 28 November 2017 1
NUTTALL, Alexander Nicol 10 December 2002 24 November 2011 1
PAKULA, Anne 23 July 1996 22 January 2003 1
QUINN, Jean, Dr 01 June 2005 25 July 2016 1
RYAN, Michael John 07 June 1993 09 March 1995 1
SANDMAN, Mark 25 November 2013 25 July 2016 1
SHEPHERD, Peter Geoffrey 07 June 1993 29 November 1994 1
SMYE, Patricia Frances Bakewell 17 October 2001 23 April 2002 1
SMYTH, Campbell 07 June 1993 01 December 1997 1
TAYLOR, Lesley Marion 18 October 1994 15 June 1995 1
TROUGHTON, Christine 01 May 1998 22 January 2003 1
WILLIAMS, Susan 19 July 1995 29 July 1999 1
WILSON, Stephen 07 June 1993 12 July 1994 1
Secretary Name Appointed Resigned Total Appointments
CUPIT, Kerry Leonora 20 January 2011 09 October 2012 1
FIELDS, Debora Ann 01 April 2005 25 November 2010 1
OWEN, Betty Margaret Bernadette 09 October 2012 25 July 2016 1
SEMOFF, Lillie Vaughan 23 April 1993 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 09 May 2018
PSC07 - N/A 09 May 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
PSC07 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 06 December 2016
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 10 February 2016
MA - Memorandum and Articles 10 February 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 07 January 2015
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 23 November 2012
RESOLUTIONS - N/A 07 November 2012
CC04 - Statement of companies objects 07 November 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AP03 - Appointment of secretary 20 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MISC - Miscellaneous document 11 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 15 November 2004
AUD - Auditor's letter of resignation 27 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AUD - Auditor's letter of resignation 28 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 09 February 1999
RESOLUTIONS - N/A 12 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 15 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288 - N/A 10 September 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 26 January 1996
288 - N/A 03 August 1995
288 - N/A 04 July 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 12 June 1995
RESOLUTIONS - N/A 22 March 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
AA - Annual Accounts 21 September 1994
288 - N/A 29 July 1994
363s - Annual Return 27 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1993
288 - N/A 24 December 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 25 August 1993
NEWINC - New incorporation documents 23 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.