About

Registered Number: 06247013
Date of Incorporation: 15/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN

 

Based in Gloucester in Gloucestershire, Arriva Care Services Ltd was founded on 15 May 2007. The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at Arriva Care Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Claire Nicole 01 April 2020 - 1
FORD, Geraldine 01 September 2018 13 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 13 May 2020
RESOLUTIONS - N/A 07 May 2020
CONNOT - N/A 07 May 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 May 2019
AA01 - Change of accounting reference date 17 October 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 03 April 2018
PSC05 - N/A 26 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 March 2016
MR01 - N/A 06 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 17 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 May 2013
AAMD - Amended Accounts 21 February 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.