About

Registered Number: 04387904
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Atria, Spa Road, Bolton, BL1 4AG,

 

Based in Bolton, Archway Care Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Lecky, Helen Elizabeth, Holt, Anthony Vincent, Griffin, Patrick Michael, Jamieson, Christine Lindsay in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Patrick Michael 25 September 2003 13 March 2015 1
JAMIESON, Christine Lindsay 02 October 2002 10 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LECKY, Helen Elizabeth 06 July 2017 - 1
HOLT, Anthony Vincent 13 March 2015 06 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 09 March 2020
CC04 - Statement of companies objects 09 October 2019
MR01 - N/A 03 October 2019
AP01 - Appointment of director 13 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 10 October 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
CS01 - N/A 06 March 2017
AA01 - Change of accounting reference date 30 December 2016
AA - Annual Accounts 20 December 2016
MR01 - N/A 12 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 07 March 2016
AA01 - Change of accounting reference date 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2015
AD01 - Change of registered office address 04 August 2015
MA - Memorandum and Articles 23 July 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 05 May 2015
CH04 - Change of particulars for corporate secretary 05 May 2015
SH03 - Return of purchase of own shares 07 April 2015
AA - Annual Accounts 26 March 2015
RESOLUTIONS - N/A 23 March 2015
SH06 - Notice of cancellation of shares 23 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AP03 - Appointment of secretary 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AD01 - Change of registered office address 13 March 2015
MR04 - N/A 11 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 31 March 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 23 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363a - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.