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

ARK COMPLEX CARE LIMITED

CARE OF BTG ADVISORY LLP, 31, BANK STREET, LONDON, E14 5NR,
Company Registration Number
07549117
Private Limited Company
Liquidation

Company Overview

About Ark Complex Care Ltd
ARK COMPLEX CARE LIMITED was founded on 2011-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Ark Complex Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARK COMPLEX CARE LIMITED
 
Legal Registered Office
CARE OF BTG ADVISORY LLP, 31
BANK STREET
LONDON
E14 5NR
Other companies in S1
 
Filing Information
Company Number 07549117
Company ID Number 07549117
Date formed 2011-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/03/2017
Account next due 31/12/2018
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2019-12-09 11:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARK COMPLEX CARE LIMITED
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 ARK COMPLEX CARE LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2013-01-16
SIMON ASHLEY ARNOLD
Director 2017-07-17
JULIA ANN CHARLES
Director 2014-09-18
STEPHEN PETER EDWARDS
Director 2014-09-18
JAMES DAVID MELLOR
Director 2015-03-13
JAMES MATTHEW SMALLRIDGE
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER BUCKLEY
Director 2014-09-19 2018-01-28
ROBIN CHARLES SIDEBOTTOM
Director 2015-10-19 2017-09-29
RUSSELL STANLEY OAKDEN
Director 2014-09-23 2015-10-19
UMAR KHAN
Director 2014-06-01 2015-03-13
DAVID MARK SHERRATT
Director 2014-09-19 2014-11-19
MATTHEW JAMES MARSHALL
Director 2014-02-27 2014-07-01
PHILIP CHARLES WHITE
Director 2013-09-04 2014-03-31
DANIEL MARK LAVERY
Director 2011-03-02 2014-02-27
ROY HASTINGS
Company Secretary 2011-03-02 2013-09-04
ROY HASTINGS
Director 2011-03-02 2013-09-04
FILEX SERVICES LIMITED
Company Secretary 2011-03-02 2013-01-16
JONATHAN JAY SINCLAIR
Director 2011-03-02 2012-08-03
KATHERINE MARIA CLAYDON
Director 2011-03-02 2011-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LIMITED S.S. WHITE MANUFACTURING Company Secretary 2018-06-20 CURRENT 1987-10-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED A D BURS LIMITED Company Secretary 2018-06-20 CURRENT 1995-05-16 Active
HARRISON CLARK (SECRETARIAL) LIMITED PRIMA DENTAL MANUFACTURING LIMITED Company Secretary 2018-06-20 CURRENT 2010-10-27 Active
HARRISON CLARK (SECRETARIAL) LIMITED POWELL & CASEY LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR HOLDINGS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR SERVICES LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED EMC CEMENT HOLDINGS LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
HARRISON CLARK (SECRETARIAL) LIMITED GREENOCK INVESTMENTS LIMITED Company Secretary 2014-01-20 CURRENT 2012-12-06 Active
HARRISON CLARK (SECRETARIAL) LIMITED A G CARE LIMITED Company Secretary 2013-01-16 CURRENT 1994-07-08 Dissolved 2016-08-23
HARRISON CLARK (SECRETARIAL) LIMITED ARK HOME HEALTHCARE LIMITED Company Secretary 2013-01-16 CURRENT 2009-12-22 Liquidation
HARRISON CLARK (SECRETARIAL) LIMITED BRG TRADING LIMITED Company Secretary 2013-01-11 CURRENT 2008-12-18 Dissolved 2016-08-23
HARRISON CLARK (SECRETARIAL) LIMITED ARTEFII LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Active
HARRISON CLARK (SECRETARIAL) LIMITED RADAMECO (HOLDINGS) LIMITED Company Secretary 2011-02-14 CURRENT 2005-05-24 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED BOOH MEDIA PLC Company Secretary 2011-02-02 CURRENT 2011-02-02 Active
HARRISON CLARK (SECRETARIAL) LIMITED DIGIGLASS LIMITED Company Secretary 2010-08-11 CURRENT 2010-07-26 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED TOTEC CONSULTING LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN HILLS SCIENCE PARK LIMITED Company Secretary 2009-10-01 CURRENT 1998-02-20 Active
HARRISON CLARK (SECRETARIAL) LIMITED BROCKERIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-14 CURRENT 2008-08-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED TAYLORS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN TYRES HOLDINGS LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED WILLIAMS HODGSON LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active
HARRISON CLARK (SECRETARIAL) LIMITED PJA TRADING LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2016-01-05
SIMON ASHLEY ARNOLD PIVOTAL HOME CARE LIMITED Director 2017-09-29 CURRENT 2014-09-11 Active - Proposal to Strike off
SIMON ASHLEY ARNOLD ARK HOME HEALTHCARE LIMITED Director 2017-07-17 CURRENT 2009-12-22 Liquidation
SIMON ASHLEY ARNOLD MINMAR (1004) LIMITED Director 2017-07-17 CURRENT 2014-10-07 Liquidation
SIMON ASHLEY ARNOLD LUDLOW NY LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
JULIA ANN CHARLES ARK HOME HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2009-12-22 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
JAMES DAVID MELLOR PIVOTAL HOME CARE LIMITED Director 2016-07-19 CURRENT 2014-09-11 Active - Proposal to Strike off
JAMES DAVID MELLOR A G CARE LIMITED Director 2015-12-23 CURRENT 1994-07-08 Dissolved 2016-08-23
JAMES DAVID MELLOR MINMAR (1004) LIMITED Director 2015-06-22 CURRENT 2014-10-07 Liquidation
JAMES DAVID MELLOR BRG TRADING LIMITED Director 2015-03-13 CURRENT 2008-12-18 Dissolved 2016-08-23
JAMES DAVID MELLOR BISMARCK HOLDINGS LIMITED Director 2015-03-13 CURRENT 2010-03-09 Dissolved 2016-12-30
JAMES DAVID MELLOR ARK HOME HEALTHCARE LIMITED Director 2015-03-13 CURRENT 2009-12-22 Liquidation
JAMES DAVID MELLOR J MELLOR LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
JAMES MATTHEW SMALLRIDGE ARK HOME HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2009-12-22 Liquidation
JAMES MATTHEW SMALLRIDGE BISMARCK HOLDINGS LIMITED Director 2013-12-09 CURRENT 2010-03-09 Dissolved 2016-12-30
JAMES MATTHEW SMALLRIDGE CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13

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
2023-02-02Voluntary liquidation Statement of receipts and payments to 2022-11-27
2021-12-16Voluntary liquidation Statement of receipts and payments to 2021-11-27
2021-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-27
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-27
2020-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2018-12-13LIQ01Voluntary liquidation declaration of solvency
2018-12-13600Appointment of a voluntary liquidator
2018-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-28
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY ARNOLD
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075491170002
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Ark House Roman Ridge Road Sheffield S9 1GB England
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075491170003
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER BUCKLEY
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2017-12-13CH01Director's details changed for James Peter Buckley on 2017-12-13
2017-07-29AP01DIRECTOR APPOINTED MR SIMON ASHLEY ARNOLD
2017-04-06SH0122/06/16 STATEMENT OF CAPITAL GBP 66
2017-04-06SH0122/04/16 STATEMENT OF CAPITAL GBP 61
2017-04-06SH0122/12/15 STATEMENT OF CAPITAL GBP 53
2017-04-06SH0128/11/14 STATEMENT OF CAPITAL GBP 27
2017-04-06SH0119/11/14 STATEMENT OF CAPITAL GBP 3
2017-04-03RP04AR01Second filing of the annual return made up to 2016-03-02
2017-04-03ANNOTATIONClarification
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM PORTLAND HOUSE MOORFIELDS SHALESMOOR SHEFFIELD S3 8UG ENGLAND
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM, PORTLAND HOUSE MOORFIELDS, SHALESMOOR, SHEFFIELD, S3 8UG, ENGLAND
2016-08-25AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-04-06AUDAUDITOR'S RESIGNATION
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 46
2016-03-29AR0102/03/16 FULL LIST
2016-03-29AR0102/03/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-12-03AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL OAKDEN
2015-08-28SH0131/07/15 STATEMENT OF CAPITAL GBP 46
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 46
2015-08-28SH0131/07/15 STATEMENT OF CAPITAL GBP 46
2015-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075491170003
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE SQUARE BROAD STREET WEST SHEFFIELD S1 2BQ
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM, THE SQUARE BROAD STREET WEST, SHEFFIELD, S1 2BQ
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 42
2015-04-17AR0102/03/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR JAMES MELLOR
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR UMAR KHAN
2015-03-26SH0118/12/14 STATEMENT OF CAPITAL GBP 36
2015-03-26SH0119/11/14 STATEMENT OF CAPITAL GBP 27
2015-03-26SH0116/01/15 STATEMENT OF CAPITAL GBP 36
2015-03-26SH0125/02/15 STATEMENT OF CAPITAL GBP 36
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRATT
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075491170002
2014-10-22AP01DIRECTOR APPOINTED JULIA ANN CHARLES
2014-10-17TM01TERMINATE DIR APPOINTMENT
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL
2014-09-29AP01DIRECTOR APPOINTED JAMES PETER BUCKLEY
2014-09-29AP01DIRECTOR APPOINTED JAMES MATTHEW SMALLRIDGE
2014-09-29AP01DIRECTOR APPOINTED DAVID MARK SHERRATT
2014-09-29AP01DIRECTOR APPOINTED MR RUSSELL STANLEY OAKDEN
2014-09-29AP01DIRECTOR APPOINTED STEPHEN PETER EDWARDS
2014-08-20AP01DIRECTOR APPOINTED UMAR KHAN
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0102/03/14 FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAVERY
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND
2014-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES MARSHALL
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG, ENGLAND
2014-01-03AP01DIRECTOR APPOINTED MR PHILIP CHARLES WHITE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY ROY HASTINGS
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0102/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 16/01/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HASTINGS / 16/01/2013
2013-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROY HASTINGS / 16/01/2013
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-01-16AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS, ENGLAND
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05AR0102/03/12 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED DANIEL MARK LAVERY
2011-03-08AP01DIRECTOR APPOINTED JONATHAN JAY SINCLAIR
2011-03-08AP03SECRETARY APPOINTED ROY HASTINGS
2011-03-08AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2011-03-08AP01DIRECTOR APPOINTED ROY HASTINGS
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON
2011-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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.



Licences & Regulatory approval
We could not find any licences issued to ARK COMPLEX CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-30
Appointmen2018-11-30
Resolution2018-11-30
Fines / Sanctions
No fines or sanctions have been issued against ARK COMPLEX CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding LEUMI ABL LIMITED
2014-10-29 Outstanding MINMAR (1004) LIMITED
ALL ASSETS DEBENTURE 2012-04-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-30

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 ARK COMPLEX CARE LIMITED

Intangible Assets
Patents
We have not found any records of ARK COMPLEX CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARK COMPLEX CARE LIMITED
Trademarks
We have not found any records of ARK COMPLEX CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARK COMPLEX CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2013-08-01 GBP £2,320 Third Party Payments Dom Care Frm Independent Prov
Worcestershire County Council 2013-08-01 GBP £2,418 Third Party Payments Dom Care Frm Independent Prov
Worcestershire County Council 2013-08-01 GBP £4,365 Third Party Payments Dom Care Frm Independent Prov
Worcestershire County Council 2013-06-06 GBP £4,075 Third Party Payments Dom Care Frm Independent Prov

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 ARK COMPLEX CARE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyARK COMPLEX CARE LIMITEDEvent Date2018-11-30
 
Initiating party Event TypeAppointmen
Defending partyARK COMPLEX CARE LIMITEDEvent Date2018-11-30
Name of Company: ARK COMPLEX CARE LIMITED Company Number: 07549117 Nature of Business: Residential care activities Registered office: C/o Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, Lond…
 
Initiating party Event TypeResolution
Defending partyARK COMPLEX CARE LIMITEDEvent Date2018-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARK COMPLEX CARE LIMITED 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 ARK COMPLEX CARE LIMITED 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.