Company Information for AR SCHOOL LIMITED
LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
01243693
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AR SCHOOL LIMITED | ||
Legal Registered Office | ||
LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in E12 | ||
Previous Names | ||
|
Company Number | 01243693 | |
---|---|---|
Company ID Number | 01243693 | |
Date formed | 1976-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 04:23:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AR SCHOOL ENRICHMENT PROGRAM INC | Arkansas | Unknown | ||
AR SCHOOL OF MOTORING LIMITED | 69 Pinderfields Road Wakefield WF1 3PJ | Active | Company formed on the 2020-07-29 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN KILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE SHERRET |
Director | ||
ANDREW PETER THORNE |
Company Secretary | ||
ANDREW PETER THORNE |
Director | ||
IDA PATRICIA THORNE |
Director | ||
IDA PATRICIA THORNE |
Company Secretary | ||
RUTH JEAN HUDSON |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Company name changed aldersbrook riding school LIMITED\certificate issued on 21/08/23 | ||
CESSATION OF STEVEN JOHN KILEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN KILEY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY | ||
DIRECTOR APPOINTED MR ANDREW STANLEY | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
Previous accounting period shortened from 29/03/22 TO 28/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK SEAGER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JACK SEAGER | |
PSC04 | Change of details for Mr Steven John Kiley as a person with significant control on 2020-01-24 | |
PSC07 | CESSATION OF SANDRA ELEANOR LOUGHLIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ELEANOR LOUGHLIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Steven John Kiley as a person with significant control on 2019-04-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELEANOR LOUGHLIN | |
AP01 | DIRECTOR APPOINTED SANDRA ELEANOR LOUGHLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHERRET | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven John Kiley on 2017-10-01 | |
PSC07 | CESSATION OF IDA PATRICIA THORNE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN KILEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN KILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNE | |
TM02 | Termination of appointment of Andrew Peter Thorne on 2017-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IDA THORNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHERRET / 02/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHERRET / 28/10/2016 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER THORNE / 02/11/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER THORNE / 27/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHERRET / 27/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER THORNE / 27/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA PATRICIA THORNE / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER THORNE / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHERRET / 28/10/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTINE SHERRET | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/00 | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/95 | |
SRES01 | ALTER MEM AND ARTS 22/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2023-11-14 |
Resolutions for Winding-up | 2023-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 95,066 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 7,311 |
Creditors and other liabilities
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 AR SCHOOL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,716 |
Current Assets | 2012-04-01 | £ 14,841 |
Stocks Inventory | 2012-04-01 | £ 11,125 |
Tangible Fixed Assets | 2012-04-01 | £ 83,106 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Personal Account - Creditor |
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.
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. |