Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHRITIS CARE
Company Information for

ARTHRITIS CARE

3RD FLOOR, 120 ALDERSGATE STREET, LONDON, EC1A 4JQ,
Company Registration Number
00529321
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Arthritis Care
ARTHRITIS CARE was founded on 1954-02-18 and has its registered office in London. The organisation's status is listed as "Active". Arthritis Care is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARTHRITIS CARE
 
Legal Registered Office
3RD FLOOR
120 ALDERSGATE STREET
LONDON
EC1A 4JQ
Other companies in N1
 
Telephone02890493369
 
Filing Information
Company Number 00529321
Company ID Number 00529321
Date formed 1954-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2025-09-04 14:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHRITIS CARE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTHRITIS CARE
The following companies were found which have the same name as ARTHRITIS CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHRITIS ACTION 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN Active Company formed on the 1985-05-17
ARTHRITIS AND MUSCULOSKELETAL ALLIANCE INTERNATIONAL HOUSE 109 - 111 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2005-03-02
ARTHRITIS CARE (TRADING) LIMITED COPEMAN HOUSE ST. MARYS GATE CHESTERFIELD DERBYSHIRE S41 7TD Active - Proposal to Strike off Company formed on the 1994-05-03
ARTHRITIS FOUNDATION SUITE 5 ENTERPRISE CENTRE CROSS STREET NELSON LANCASHIRE BB97NN Dissolved Company formed on the 2013-06-03
ARTHRITIS UK 3RD FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ Active Company formed on the 1951-01-13
ARTHRITIS UK TRADING LIMITED 3RD FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ Active Company formed on the 1966-11-09
ARTHRITIS WE CARE LIMITED UNIT 8B MARINA COURT CASTLE STREET HULL NORTH HUMBERSIDE HU1 1TJ Liquidation Company formed on the 2012-06-28
ARTHRITIS THERAPY UK LTD REDTHORN HOUSE 17 WOLVERHAMPTON RD HIGH OFFLEY STAFFORD STAFFORDSHIRE ST17 4BP Dissolved Company formed on the 2013-09-24
Arthritis Society Canada 300-220 Bay Street SUITE 1700 TORONTO Ontario M5J 2W4 Active Company formed on the 1948-03-15
ARTHRITIS RESEARCH HAMILTON 25 CHARLTON AVENUE EAST SUITE 501 HAMILTON Ontario L8N 1Y2 Dissolved Company formed on the 2012-01-09
Arthritis Health Professions Association 2289 Fairview Street, Unit 207 Burlington Ontario L7R 2E3 Active Company formed on the 2013-09-30
ARTHRITIS INNOVATION CORPORATION 5 Fallingbrook Crescent Toronto Ontario M1N 1B1 Active Company formed on the 2013-07-19
ARTHRITIS SOLUTION LTD COBALT SQUARE - SUITE 4G, 83-85 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8QG Active Company formed on the 2014-11-19
ARTHRITIS AND RHEUMATOLOGY ASSOCIATES, L.L.P. 333 EAST 34TH ST NEW YORK NY 10016 Active Company formed on the 1995-08-11
ARTHRITIS ASSOCIATES OF ROCKLAND, P.C. 1325 DICKERSON RD ROCKLAND TEANECK NEW JERSEY 07666 Active Company formed on the 1973-01-19
ARTHRITIS ASSOCIATES OF STATEN ISLAND, P.C. 400 PARK AVE. Richmond NEW YORK NY 10022 Active Company formed on the 1987-03-19
ARTHRITIS CARE, P.C. 2414 15TH ST Rensselaer Troy NY 12180 Active Company formed on the 2005-04-26
ARTHRITIS CARE PROPERTIES, LLC C/O JULIEANN CALARESO, ESQ. 7 EXECUTIVE CENTER DRIVE, ST 2 ALBANY NY 12205 Active Company formed on the 2005-03-16
ARTHRITIS FOUNDATION, NORTHEAST REGION, INC. ATTN: MICHAEL A. MEYERS, ESQ. 599 LEXINGTON AVENUE NEW YORK NY 10022 Active Company formed on the 2009-09-22
ARTHRITIS HEALTH ASSOCIATES, PLLC 5794 WIDEWATERS PARKWAY Onondaga SYRACUSE NY 13214 Active Company formed on the 1998-03-16

Company Officers of ARTHRITIS CARE

Current Directors
Officer Role Date Appointed
PETER JOHN ANSCOMBE
Director 2011-07-21
KARIN KRISTINA HOGSANDER
Director 2017-11-01
RODGER MARTIN MCMILLAN
Director 2017-11-01
JOHN CHARLES NICHOLLS
Director 2015-07-08
CLARE LOUISE REID
Director 2015-05-20
IAN WALTERS
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE MARY PATRICIA MITCHELL
Company Secretary 2014-12-03 2017-06-10
GORDON QUINTIN ANDERSON
Director 2011-02-16 2017-02-06
GORDON MCLEAN BLYTH
Director 2010-02-02 2016-09-10
GORDON QUINTIN ANDERSON
Company Secretary 2012-12-05 2014-12-03
JUDITH BRODIE
Company Secretary 2012-04-24 2012-12-05
ROSEMARY BLAIR
Director 1997-09-01 2012-09-25
ROBIN JAMES BRADY
Company Secretary 2011-10-19 2012-04-24
JOHN POWELL
Company Secretary 2009-12-15 2011-10-19
WENDY VICTORIA ASHTON
Director 2009-11-19 2010-07-28
ANDREW DAVID TILLBROOK
Company Secretary 2009-01-19 2009-12-15
ELIZABETH ANTONIA LENDERING
Company Secretary 2008-09-30 2009-02-21
ADEMOLA AYOOLA LAWAL
Company Secretary 2007-01-02 2008-09-29
ELIZABETH ANTONIA LENDERING
Company Secretary 2001-12-21 2007-01-02
ADRIAN ADAMS
Director 2004-07-03 2006-07-31
DAVIS COLIN BARNES
Director 2003-07-12 2003-12-16
ALAN ROBERT BROOKER
Company Secretary 2001-08-22 2001-12-21
DAVID JAMES GOULDS
Company Secretary 2001-05-16 2001-08-22
CATHERINE LOUISE NASH
Company Secretary 1998-01-01 2001-05-16
SANDRA JOYCE BEESTON
Director 1994-06-30 2000-07-01
IAN WILLIAM ROBINSON
Company Secretary 1996-03-27 1997-12-31
MURIEL ANDREWS
Director 1992-07-05 1997-09-01
HELEN PATRICIA BARBOUR
Director 1992-07-05 1997-09-01
JACQUELINE BINNS
Director 1993-05-24 1997-09-01
COLIN BRICE
Director 1995-04-01 1997-09-01
JOHN RICHARD COLLINS
Company Secretary 1992-07-05 1996-03-29
HORACE WILFRID BROAD
Director 1993-03-11 1995-11-04
BEATRICE JOYCE BANWELL
Director 1992-07-05 1995-10-14
AUBREY LEATHEM BELL
Director 1992-07-05 1994-01-24
JEAN FRANCES ASHCROFT
Director 1992-07-05 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ANSCOMBE LAMBDEN ASSOCIATES LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2014-07-22
KARIN KRISTINA HOGSANDER HOGSANDER ASSOCIATES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
KARIN KRISTINA HOGSANDER ARTHRITIS UK Director 2014-04-19 CURRENT 1951-01-13 Active
RODGER MARTIN MCMILLAN ARTHRITIS UK Director 2013-10-08 CURRENT 1951-01-13 Active
RODGER MARTIN MCMILLAN RMM HEALTHCARE LTD Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-26
IAN WALTERS ARTHRITIS UK Director 2017-11-01 CURRENT 1951-01-13 Active
IAN WALTERS OPEN COLLEGE NETWORK NORTHERN IRELAND Director 2014-12-11 CURRENT 2004-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-03APPOINTMENT TERMINATED, DIRECTOR MARTIJN PIETER MARIE STEULTJENS
2025-08-14REGISTERED OFFICE CHANGED ON 14/08/25 FROM Copeman House St. Marys Gate Chesterfield S41 7TD England
2025-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/24
2024-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2024-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2024-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-10-14Compulsory strike-off action has been discontinued
2023-10-14DISS40Compulsory strike-off action has been discontinued
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-08-02Compulsory strike-off action has been discontinued
2023-08-02DISS40Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-08-01CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-31DIRECTOR APPOINTED PROFESSOR MARTIJN PIETER MARIE STEULTJENS
2023-07-31AP01DIRECTOR APPOINTED PROFESSOR MARTIJN PIETER MARIE STEULTJENS
2023-07-26DIRECTOR APPOINTED MRS CATHERINE JANET TOMPKINS
2023-07-26APPOINTMENT TERMINATED, DIRECTOR KARIN KRISTINA HOGSANDER
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RODGER MARTIN MCMILLAN
2023-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KARIN KRISTINA HOGSANDER
2023-07-26AP01DIRECTOR APPOINTED MRS CATHERINE JANET TOMPKINS
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-10-29DS02Withdrawal of the company strike off application
2021-10-29DS01Application to strike the company off the register
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE REID
2021-10-29TM02Termination of appointment of Olivia Elizabeth Belle on 2021-10-29
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Dr Rodger Martin Mcmillan on 2021-04-12
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2021-01-19DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ANSCOMBE
2020-05-05AP03Appointment of Ms Olivia Elizabeth Belle as company secretary on 2020-05-05
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES NICHOLLS
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 4th Floor Linen Court 10 East Road London N1 6AD
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-24AP01DIRECTOR APPOINTED MS KARIN KRISTINA HOGSANDER
2017-11-24AP01DIRECTOR APPOINTED DR RODGER MARTIN MCMILLAN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN STEULTJENS
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPENCE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOWELLS
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR URSULA DAVIES
2017-11-13AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2017-10-20CH01Director's details changed for Mrs Clare Louise Reid on 2017-10-20
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANVILLE PICKLES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MARY PATRICIA MITCHELL
2017-06-22TM02Termination of appointment of Marie Mary Patricia Mitchell on 2017-06-10
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE LOUISE MILLINGTON WEEKES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEAN BLYTH
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON QUINTIN ANDERSON
2017-01-24CH01Director's details changed for Mr Gordon Quintin Anderson on 2017-01-13
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIJN STEULTJENS / 05/01/2017
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA CRIMES
2016-10-15AP01DIRECTOR APPOINTED PROFESSOR MARTIJN STEULTJENS
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM DAVID SPENCE / 01/11/2015
2016-07-22AP01DIRECTOR APPOINTED DR LOUISE ELIZABETH WILSON
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AR0112/05/16 NO MEMBER LIST
2016-06-08AR0112/05/16 NO MEMBER LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES NICHOLLS / 03/08/2015
2015-07-24AP01DIRECTOR APPOINTED DR TINA CRIMES
2015-07-24AP01DIRECTOR APPOINTED MRS CLARE LOUISE REID
2015-07-24AP01DIRECTOR APPOINTED MS SALLY JANE HOWELLS
2015-07-24AP01DIRECTOR APPOINTED MR IAN WALTERS
2015-07-24AP01DIRECTOR APPOINTED MR JOHN CHARLES NICHOLLS
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ECKHARDT
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHEETHAM
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP03SECRETARY APPOINTED MS MARIE MARY PATRICIA MITCHELL
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY GORDON ANDERSON
2015-05-12AR0112/05/15 NO MEMBER LIST
2015-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON QUINTIN ANDERSON / 26/02/2014
2014-11-14RES01ADOPT ARTICLES 06/11/2014
2014-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MARY PATRICIA MITCHELL / 06/10/2014
2014-07-29AR0103/07/14 NO MEMBER LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04AP01DIRECTOR APPOINTED MR NEIL WILLIAM DAVID SPENCE
2013-11-18AP01DIRECTOR APPOINTED MRS DEBBIE LOUISE MILLINGTON WEEKES
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0103/07/13 NO MEMBER LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KNIGHT
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN HEATON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN FRYE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTAL CARMICHAEL
2013-07-10AP01DIRECTOR APPOINTED MRS MARIE MARY PATRICIA MITCHELL
2013-07-10AP01DIRECTOR APPOINTED DR URSULA MARY DAVIES
2013-06-20AP03SECRETARY APPOINTED MR GORDON QUINTIN ANDERSON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COPISAROW
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAIR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PETERS
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 18 STEPHENSON WAY EUSTON LONDON NW1 2HD
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BRODIE
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0103/07/12 NO MEMBER LIST
2012-04-25AP03SECRETARY APPOINTED JUDITH BRODIE
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY ROBIN BRADY
2011-11-08AP01DIRECTOR APPOINTED MR DAVID ALLEN WALTER
2011-11-03AP01DIRECTOR APPOINTED MR CHARLES WILLIAM ECKHARDT
2011-11-03AP01DIRECTOR APPOINTED MR EDWARD ELLIS COPISAROW
2011-10-27AP03SECRETARY APPOINTED MR ROBIN JAMES BRADY
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN POWELL
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-09AP01DIRECTOR APPOINTED MR PETER JOHN ANSCOMBE
2011-07-14AR0103/07/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED MRS SUSAN MARY CHEETHAM
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SALTER
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PEAT
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODALL
2011-03-02AP01DIRECTOR APPOINTED MR GORDON QUINTIN ANDERSON
2011-03-01AP01DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITHEAR
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ASHTON
2010-08-06AR0103/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SALTER / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PETERS / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FRANCES PEAT / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KNIGHT / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUMPHREYS / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GEORGE HULL / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HEATON / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN FRYE / 15/12/2009
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY COWERN
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRYSTAL CARMICHAEL / 15/12/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BLAIR / 15/12/2009
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TILLBROOK
2010-06-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED MR GORDON MCLEAN BLYTH
2010-04-21AP01DIRECTOR APPOINTED WENDY VICTORIA ASHTON
2010-04-21AP01DIRECTOR APPOINTED MR ROBERT GRANVILLE PICKLES
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTHRITIS CARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHRITIS CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHRITIS CARE

Intangible Assets
Patents
We have not found any records of ARTHRITIS CARE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARTHRITIS CARE registering or being granted any trademarks
Income
Government Income

Government spend with ARTHRITIS CARE

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-01-16 GBP £1,117 Casual hire of facilities
Broxtowe Borough Council 2014-12-23 GBP £699 Miscellaneous Expenses
Lichfield District Council 2014-07-16 GBP £2,071 Donations
Wandsworth Council 2014-06-10 GBP £3,844
London Borough of Wandsworth 2014-06-10 GBP £3,844 NEW TRANSPORT CONTRACT
London Borough of Brent 2014-05-21 GBP £673
London Borough of Brent 2014-05-21 GBP £673 Grants to Voluntary Organisations
London Borough of Brent 2013-12-04 GBP £586
London Borough of Brent 2013-08-14 GBP £527
Shropshire Council 2013-08-09 GBP £575 Supplies And Services-Miscellaneous Expenses
Royal Borough of Greenwich 2013-07-02 GBP £12,000
London Borough of Brent 2013-05-08 GBP £625
Shropshire Council 2013-01-07 GBP £575 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-04-23 GBP £475 Supplies And Services-Miscellaneous Expenses
London Borough of Brent 2012-02-29 GBP £557
London Borough of Brent 2011-11-16 GBP £613 Grants to Voluntary Organisations
London Borough of Brent 2011-06-08 GBP £552 Vehicles Hire
London Borough of Brent 2011-03-03 GBP £607 Vehicles Hire
Shropshire Council 2010-12-29 GBP £575 Employees-Indirect Employee Expenses
Shropshire Council 2010-07-05 GBP £575 Employees-Indirect Employee Expenses
HAMPSHIRE COUNTY COUNCIL 2010-05-12 GBP £500 Other Hired & Contracted Servs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARTHRITIS CARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHRITIS CARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHRITIS CARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.