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

L'ARCHE

10 BRIGGATE, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 9JT,
Company Registration Number
01055041
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About L'arche
L'ARCHE was founded on 1972-05-18 and has its registered office in Keighley. The organisation's status is listed as "Active". L'arche is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
L'ARCHE
 
Legal Registered Office
10 BRIGGATE
SILSDEN
KEIGHLEY
WEST YORKSHIRE
BD20 9JT
Other companies in BD20
 
Charity Registration
Charity Number 264166
Charity Address 10 BRIGGATE, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 9JT
Charter BUILDING COMMUNITIES WITH PEOPLE WHO HAVE LEARNING DISABILITIES
Filing Information
Company Number 01055041
Company ID Number 01055041
Date formed 1972-05-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 14:41:46
Primary Source:Companies House
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.

Company Officers of L'ARCHE

Current Directors
Officer Role Date Appointed
JOHN FRANCIS SARGENT
Company Secretary 2008-02-16
CATHERINE MARY BAINES
Director 2006-09-11
JOAN FRANCES BLOWS
Director 2012-04-21
NICHOLAS MICHAEL BOYLE
Director 2010-06-26
CAROLE GLASSON
Director 2015-06-04
ISOBEL WATSON GRAY
Director 2018-03-22
STEPHEN GRICE
Director 2015-10-27
PETER LESLIE HARRISON
Director 2012-04-21
STEWART DEANS MILNE
Director 2015-11-09
BENEDICT ROBERT KIRWAN MOORHEAD
Director 2014-03-01
JOHN PAUL O'BRIEN
Director 2016-02-27
KATHLEEN CHRISTINA O'GORMAN
Director 2016-05-20
DAVID GEORGE RACE
Director 2009-02-14
BERNADETTE ELIZABETH ANN RIJNENBERG
Director 2016-05-25
MARIE ROBERTS
Director 2011-06-26
PETER JAMES WHALLEY
Director 2003-11-29
SUSAN MARGARET WILLIAMS
Director 2016-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN COXHEAD
Director 2011-03-12 2015-10-27
JUDITH CHALONER
Director 2008-02-16 2011-03-12
DEIRDRE BLAGBROUGH
Director 2006-07-08 2010-07-01
JOHN MILNER FINCH PEET
Company Secretary 2004-07-19 2008-02-16
JANE BOUCHER
Director 2006-03-20 2008-02-16
JOYCE MARY CARTER
Director 2000-07-03 2006-03-20
ALAN JEREMY BARFORD
Director 2002-03-18 2006-01-16
MICHAEL TERENCE BENTHAM
Company Secretary 2004-01-01 2004-07-19
JOHN MILNER FINCH PEET
Company Secretary 1992-04-30 2004-01-01
ALAN STUART BEADNALL
Director 1998-07-04 2002-12-04
JEAN CATHERINE ANDREWS
Director 1997-03-17 2000-07-03
FAYE FELICITY CLERK
Director 1994-03-19 1998-11-28
TIMOTHY DEVEREUX BELBEN
Director 1992-04-30 1997-03-17
OLIVER JOHN DIGGLE
Director 1992-04-30 1995-03-25
EDWARD DINSDALE-YOUNG
Director 1992-04-30 1995-03-25
GEORGE BOULTON COTTON
Director 1992-04-30 1994-03-19
MARGARET DAVIS
Director 1992-04-30 1993-03-15
ALFRED HENRY BURFOOT
Director 1992-04-30 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY BAINES DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED Director 2010-05-01 CURRENT 1967-12-06 Active
CATHERINE MARY BAINES THE NATIONAL ASSOCIATION OF TOY AND LEISURE LIBRARIES Director 2002-10-06 CURRENT 1975-08-05 Dissolved 2014-09-03
NICHOLAS MICHAEL BOYLE STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED Director 2017-06-01 CURRENT 2004-08-31 Active
NICHOLAS MICHAEL BOYLE HIGHLAND HOME CARERS LIMITED Director 2000-02-15 CURRENT 2000-02-15 Active
ISOBEL WATSON GRAY THE LEITH SCHOOL OF ART Director 2015-04-01 CURRENT 1988-05-11 Active
ISOBEL WATSON GRAY VISION MECHANICS Director 2014-06-03 CURRENT 1995-04-18 Active
ISOBEL WATSON GRAY IWORK4ME Director 2013-12-19 CURRENT 2009-09-29 Active
ISOBEL WATSON GRAY HEALTH IN MIND Director 1990-03-30 CURRENT 1990-03-30 Active
BENEDICT ROBERT KIRWAN MOORHEAD THE NATIONAL ASSOCIATION OF DECORATIVE & FINE ARTS SOCIETIES Director 2018-05-16 CURRENT 2001-10-19 Active
BENEDICT ROBERT KIRWAN MOORHEAD TRF TRADING LIMITED Director 2017-06-29 CURRENT 2011-01-26 Active
BENEDICT ROBERT KIRWAN MOORHEAD BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED Director 2014-07-10 CURRENT 2008-01-24 Active
BENEDICT ROBERT KIRWAN MOORHEAD CLAY PIGEON SHOOTING ASSOCIATION LIMITED Director 2014-02-01 CURRENT 1996-01-16 Active
BENEDICT ROBERT KIRWAN MOORHEAD REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS Director 2001-03-29 CURRENT 1993-12-17 Active
JOHN PAUL O'BRIEN COMMUNITY HR PLUS LTD Director 2011-02-15 CURRENT 2000-08-22 Active - Proposal to Strike off
JOHN PAUL O'BRIEN COMMUNITY ACCOUNTANCY NATIONAL NETWORK Director 2009-09-05 CURRENT 2009-09-05 Dissolved 2016-03-29
JOHN PAUL O'BRIEN THE NOTTINGHAMSHIRE ARK LTD Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
MARIE ROBERTS EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Director 2007-12-13 CURRENT 1979-02-01 Active
PETER JAMES WHALLEY CLIFTON CORPORATE FINANCE (SPECIAL PROJECTS) LTD Director 1997-12-16 CURRENT 1997-12-16 Liquidation
PETER JAMES WHALLEY NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE Director 1995-05-26 CURRENT 1916-12-04 Active
PETER JAMES WHALLEY CLIFTON CORPORATE FINANCE LTD. Director 1993-11-04 CURRENT 1993-10-26 Liquidation

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
2023-09-14APPOINTMENT TERMINATED, DIRECTOR LAURA JOAN HARPER
2023-09-14DIRECTOR APPOINTED MS ANN WINTER
2023-09-14DIRECTOR APPOINTED MR NIGEL JOHN GODFREY MAPP
2023-09-14DIRECTOR APPOINTED MRS JOANNA MCCALL
2023-09-14Director's details changed for Ms Ann Winter on 2023-09-13
2023-07-21APPOINTMENT TERMINATED, DIRECTOR MARIE ROBERTS
2023-04-25FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROBERT KIRWAN MOORHEAD
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE ELIZABETH ANN RIJNENBERG
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-23CH01Director's details changed for Mr Martin Andrew Charles Weale on 2021-02-19
2021-02-19AP01DIRECTOR APPOINTED MR MARTIN ANDREW CHARLES WEALE
2020-05-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MRS JANE ANN BROWN
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GLASSON
2019-08-12AP01DIRECTOR APPOINTED LAURA JOAN HARPER
2019-06-28AP03Appointment of Deborah Kay Walker as company secretary on 2019-06-28
2019-06-28TM02Termination of appointment of John Francis Sargent on 2019-06-28
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-16AP01DIRECTOR APPOINTED DR PETER MICHAEL OAKES
2019-02-27AP01DIRECTOR APPOINTED DR PETER LESLIE HARRISON
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL O'BRIEN
2019-02-18AP01DIRECTOR APPOINTED MR ROLAND CLARK
2018-12-18AP01DIRECTOR APPOINTED MR AEDAN MICHAEL MARY MACGREEVY
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE RACE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'GORMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MILNE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRICE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BLOWS
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-11AP01DIRECTOR APPOINTED MRS ISOBEL WATSON GRAY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FLANAGAN
2016-12-16AP01DIRECTOR APPOINTED MRS BERNADETTE ELIZABETH ANN RIJNENBERG
2016-12-15AP01DIRECTOR APPOINTED MR JOHN PAUL O'BRIEN
2016-07-18AP01DIRECTOR APPOINTED KATHLEEN O'GORMAN
2016-05-04AR0130/04/16 NO MEMBER LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-05AP01DIRECTOR APPOINTED MRS SUSAN MARGARET WILLIAMS
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES
2015-11-16AP01DIRECTOR APPOINTED MR STEWART DEANS MILNE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD TAYLOR
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN GRICE
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COXHEAD
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN GRICE
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COXHEAD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON
2015-07-16AP01DIRECTOR APPOINTED DR CAROLE GLASSON
2015-05-06AR0130/04/15 NO MEMBER LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY FIELD
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-20AP01DIRECTOR APPOINTED MRS CLAIRE WILSON
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALKER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'GORMAN
2014-05-27AR0130/04/14 NO MEMBER LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-03AP01DIRECTOR APPOINTED MR BENEDICT ROBERT KIRWAN MOORHEAD
2013-05-14AP01DIRECTOR APPOINTED MR RAY JOHN FIELD
2013-05-09AR0130/04/13 NO MEMBER LIST
2013-05-03AP01DIRECTOR APPOINTED MR ROGER JAMES
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-25AP01DIRECTOR APPOINTED MR HAROLD TAYLOR
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORRIS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAY
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-29AR0130/04/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED MRS JOAN FRANCES BLOWS
2012-05-15AP01DIRECTOR APPOINTED MR GERARD PETER FLANAGAN
2012-05-09AP01DIRECTOR APPOINTED DR PETER LESLIE HARRISON
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLERON
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR
2012-03-06AP01DIRECTOR APPOINTED MRS MARIE ROBERTS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE REID
2011-05-05AR0130/04/11 NO MEMBER LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT-BARRETT
2011-03-17AP01DIRECTOR APPOINTED MRS MARGARET MCKENZIE WALKER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CHALONER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCEVOY
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY PICKETT
2011-03-17AP01DIRECTOR APPOINTED MRS GILLIAN COXHEAD
2011-03-17AP01DIRECTOR APPOINTED MRS ELAINE JUNE KAY
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BLAGBROUGH
2010-07-02AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BOYLE
2010-05-19AR0130/04/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH ELIZABETH THOMPSON / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET TAYLOR / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE REID / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE RACE / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED PICKETT / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CHRISTINA O'GORMAN / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MORRIS / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT HOLLERON / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH CHALONER / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE BLAGBROUGH / 30/04/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENNINGTON
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-01363aANNUAL RETURN MADE UP TO 30/04/09
2009-03-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2009-03-13288aDIRECTOR APPOINTED JAMES DUDLEY MCEVOY
2009-03-13288aDIRECTOR APPOINTED MARK JOHN FREDERICK HUDSON
2009-03-13288aDIRECTOR APPOINTED DAVID GEORGE RACE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WATT
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR MARGARET ECCLESTONE
2008-07-15288aDIRECTOR APPOINTED RUTH ELIZABETH THOMPSON
2008-05-15AA31/07/07 TOTAL EXEMPTION FULL
2008-05-06363aANNUAL RETURN MADE UP TO 30/04/08
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY JOHN PEET
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-20New director appointed
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to L'ARCHE 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 L'ARCHE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-09-21 Outstanding TRIDOS BANK NV
LEGAL CHARGE 2012-04-12 Outstanding TRIODOS BANK NV (BANK)
LEGAL CHARGE 2005-08-27 Outstanding TRIODOS BANK NV
LEGAL CHARGE 2004-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND DATED 8 DECEMBER 1999 AND 1999-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-11-28 Satisfied THE TRUSTEES OF THE FALKLAND COMMUNITY TRUST
STANDARD SECURITY 1990-11-28 Satisfied SCOTTISH HOMES.
LEGAL CHARGE 1985-11-08 Satisfied LANGERSAL LIMITED.
EQUITABLE CHARGE WITHOUT INSTRUMENT. 1975-07-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-12-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-12-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE WITHOUT WRITTEN INSTRUMENT 1973-10-04 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE. 1973-07-24 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE. 1973-07-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 L'ARCHE

Intangible Assets
Patents
We have not found any records of L'ARCHE registering or being granted any patents
Domain Names
We do not have the domain name information for L'ARCHE
Trademarks
We have not found any records of L'ARCHE registering or being granted any trademarks
Income
Government Income

Government spend with L'ARCHE

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £6,030 Res care-permanent - other
Buckinghamshire County Council 2016-2 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2016-1 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-12 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-11 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-10 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-9 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-8 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-7 GBP £2,911 Res care-permanent - other
Buckinghamshire County Council 2015-5 GBP £5,840 Res care-permanent - other
Buckinghamshire County Council 2015-4 GBP £3,024 Res care-permanent - other
Buckinghamshire County Council 2015-3 GBP £2,920 Res care-permanent - other
Surrey County Council 2015-3 GBP £6,579 Residential
West Sussex County Council 2015-2 GBP £35,997 Supported Living
Buckinghamshire County Council 2015-2 GBP £2,920 Res care-permanent - other
Surrey County Council 2015-2 GBP £3,457 Residential
West Sussex County Council 2015-1 GBP £18,089 Day Care Provision
Buckinghamshire County Council 2015-1 GBP £2,920 Res care-permanent - other
Buckinghamshire County Council 2014-12 GBP £2,920 Res care-permanent - other
West Sussex County Council 2014-12 GBP £55,845 Long Term Res Care
Surrey County Council 2014-12 GBP £6,802 Residential
London Borough of Merton 2014-11 GBP £6,813 Miscellaneous Agency Services
Buckinghamshire County Council 2014-11 GBP £2,920 Res care-permanent - other
West Sussex County Council 2014-11 GBP £29,012 Supported Living
Surrey County Council 2014-11 GBP £3,457 Residential
Buckinghamshire County Council 2014-10 GBP £2,920 Res care-permanent - other
West Sussex County Council 2014-10 GBP £36,729 Long Term care
Buckinghamshire County Council 2014-9 GBP £2,920 Res care-permanent - other
West Sussex County Council 2014-9 GBP £16,159 Day Care Provision
London Borough of Merton 2014-9 GBP £6,813 Miscellaneous Agency Services
Buckinghamshire County Council 2014-8 GBP £2,920
West Sussex County Council 2014-8 GBP £21,621
London Borough of Merton 2014-8 GBP £1,964 Miscellaneous Agency Services
Buckinghamshire County Council 2014-7 GBP £2,920
West Sussex County Council 2014-7 GBP £30,579
London Borough of Merton 2014-7 GBP £11,583 Miscellaneous Agency Services
Surrey County Council 2014-6 GBP £13,368
Buckinghamshire County Council 2014-6 GBP £2,920
London Borough of Merton 2014-6 GBP £7,475 Miscellaneous Agency Services
West Sussex County Council 2014-6 GBP £31,062
Merton Council 2014-6 GBP £5,752
Buckinghamshire County Council 2014-5 GBP £2,920
London Borough of Merton 2014-5 GBP £7,896 Miscellaneous Agency Services
Merton Council 2014-5 GBP £7,896
West Sussex County Council 2014-4 GBP £25,664 Day Care Provision
Buckinghamshire County Council 2014-4 GBP £5,956
Merton Council 2014-4 GBP £43,109
London Borough of Merton 2014-4 GBP £37,217 Miscellaneous Agency Services
Merton Council 2014-3 GBP £3,407
London Borough of Merton 2014-3 GBP £3,407 Miscellaneous Agency Services
Buckinghamshire County Council 2014-3 GBP £2,930
Merton Council 2014-2 GBP £3,407
London Borough of Merton 2014-2 GBP £3,407 Miscellaneous Agency Services
Buckinghamshire County Council 2014-2 GBP £2,930 Res care-permanent - other
Merton Council 2014-1 GBP £3,407
London Borough of Merton 2014-1 GBP £3,407 Miscellaneous Agency Services
Buckinghamshire County Council 2014-1 GBP £2,930
Merton Council 2013-12 GBP £3,407
London Borough of Merton 2013-12 GBP £3,407 Miscellaneous Agency Services
Buckinghamshire County Council 2013-12 GBP £2,930
Merton Council 2013-11 GBP £6,813
London Borough of Merton 2013-11 GBP £6,813
Buckinghamshire County Council 2013-11 GBP £2,930
Buckinghamshire County Council 2013-10 GBP £2,930
Merton Council 2013-10 GBP £3,407
London Borough of Merton 2013-10 GBP £3,407
Buckinghamshire County Council 2013-9 GBP £2,930
Merton Council 2013-9 GBP £3,407
London Borough of Merton 2013-9 GBP £3,407
Buckinghamshire County Council 2013-8 GBP £2,930
Merton Council 2013-8 GBP £13,227
London Borough of Merton 2013-8 GBP £13,227 Miscellaneous Agency Services
Buckinghamshire County Council 2013-7 GBP £2,930
Merton Council 2013-7 GBP £3,407
London Borough of Merton 2013-7 GBP £3,407
Surrey County Council 2013-6 GBP £11,759
Buckinghamshire County Council 2013-6 GBP £2,930
Merton Council 2013-6 GBP £3,407
London Borough of Merton 2013-6 GBP £3,407
Merton Council 2013-5 GBP £9,919
London Borough of Merton 2013-5 GBP £9,919
Buckinghamshire County Council 2013-5 GBP £5,862
Merton Council 2013-4 GBP £6,663
London Borough of Merton 2013-4 GBP £6,663
Buckinghamshire County Council 2013-4 GBP £3,044
Merton Council 2013-3 GBP £6,663
London Borough of Merton 2013-3 GBP £6,663 Miscellaneous Contrct Services
Buckinghamshire County Council 2013-3 GBP £2,939
Merton Council 2013-2 GBP £6,663
London Borough of Merton 2013-2 GBP £6,663 Miscellaneous Contrct Services
Merton Council 2013-1 GBP £13,476
London Borough of Merton 2013-1 GBP £13,476 Miscellaneous Contrct Services
Merton Council 2012-12 GBP £3,256
London Borough of Merton 2012-12 GBP £3,256 Miscellaneous Contrct Services
Merton Council 2012-9 GBP £2,442
London Borough of Merton 2012-9 GBP £5,699
London Borough of Merton 2012-8 GBP £3,256 Miscellaneous Contrct Services
Merton Council 2012-6 GBP £3,256
London Borough of Merton 2012-6 GBP £3,256 Miscellaneous Agency Services
London Borough of Merton 2012-5 GBP £4,070 Miscellaneous Agency Services
London Borough of Merton 2012-3 GBP £3,256 Miscellaneous Agency Services
London Borough of Merton 2012-1 GBP £10,583 Miscellaneous Agency Services
London Borough of Merton 2011-10 GBP £3,256 Miscellaneous Agency Services
London Borough of Merton 2011-8 GBP £3,256
London Borough of Merton 2011-7 GBP £3,256 Miscellaneous Agency Services
London Borough of Merton 2011-6 GBP £9,769 Third Party Payments
Portsmouth City Council 2011-5 GBP £3,909 Other establishements
London Borough of Merton 2011-5 GBP £13,476 Third Party Payments
London Borough of Merton 2011-4 GBP £6,580
London Borough of Merton 2011-3 GBP £9,835 Third Party Payments
London Borough of Merton 2011-1 GBP £12,857 Third Party Payments
London Borough of Merton 2010-12 GBP £6,428 Third Party Payments
London Borough of Merton 2010-11 GBP £10,220 Third Party Payments
London Borough of Merton 2010-9 GBP £3,022 Miscellaneous Agency Services
London Borough of Merton 2010-8 GBP £2,459 Miscellaneous Agency Services
Reading Borough Council 2010-3 GBP £2,464
Reading Borough Council 2010-2 GBP £2,464
Reading Borough Council 2010-1 GBP £2,464
Reading Borough Council 2009-12 GBP £2,464
Reading Borough Council 2009-11 GBP £4,833
Reading Borough Council 2009-10 GBP £2,431
Reading Borough Council 2009-9 GBP £2,431
Reading Borough Council 2009-8 GBP £4,862
Reading Borough Council 2009-7 GBP £2,313
Reading Borough Council 2009-6 GBP £2,485
Reading Borough Council 2009-5 GBP £2,485
Reading Borough Council 2009-4 GBP £2,485
Cheshire East Council 0-0 GBP £23,261

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Paris habitat - OPH technical assistance services 2012/03/22

Réalisation de missions d'assistance technique et de suivi de travaux à réaliser au fur et à mesure des besoins pour le compte de Paris habitat-OPH-4 lots.

Outgoings
Business Rates/Property Tax
No properties were found where L'ARCHE 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 L'ARCHE 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 L'ARCHE 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.