Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIA GROUP PENSION TRUST LIMITED
Company Information for

ARCADIA GROUP PENSION TRUST LIMITED

46 NEW BROAD STREET, LONDON, EC2M 1JH,
Company Registration Number
00346324
Private Limited Company
Active

Company Overview

About Arcadia Group Pension Trust Ltd
ARCADIA GROUP PENSION TRUST LIMITED was founded on 1938-11-17 and has its registered office in London. The organisation's status is listed as "Active". Arcadia Group Pension Trust Limited is a Private Limited Company 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
ARCADIA GROUP PENSION TRUST LIMITED
 
Legal Registered Office
46 NEW BROAD STREET
LONDON
EC2M 1JH
Other companies in W1T
 
Filing Information
Company Number 00346324
Company ID Number 00346324
Date formed 1938-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2025
Account next due 31/05/2027
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB650435162  
Last Datalog update: 2025-10-04 10:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIA GROUP PENSION TRUST 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 ARCADIA GROUP PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ROSE FLAHERTY
Company Secretary 2014-12-17
ALDA ANDREOTTI
Director 2001-06-12
JONATHAN MICHAEL RUSHTON CLARKE
Director 2017-04-01
RICHARD DEDOMBAL
Director 2012-01-01
JAMES FINN
Director 2012-12-12
MARGARET MARY HANNELL
Director 2005-01-01
GRAHAM CHARLES JONES
Director 2018-03-14
STEPHEN POOLE
Director 1992-06-28
JON RICHENS
Director 2013-12-02
FIONA WENLOCK
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY THOMAS BEARD
Director 1999-06-01 2017-12-31
KENNETH JAMES BIRD
Director 2011-07-15 2017-12-31
ANTHONY GORDON FARNDON
Company Secretary 2014-10-03 2014-12-17
GURPAL PREMI
Company Secretary 2013-07-18 2014-10-03
JOHN RICHARD ASHLEY
Director 2011-02-01 2013-11-22
AISHA LEAH WALDRON
Company Secretary 2009-12-01 2013-06-28
KIMBERLY DONNA RODIE
Company Secretary 2011-01-01 2011-06-27
COLIN JAMES CAMPBELL
Director 2008-11-26 2011-02-01
KIMBERLY DONNA RODIE
Company Secretary 2008-11-13 2009-12-01
MICHELLE HAZEL BALL
Company Secretary 2005-03-31 2009-04-20
JAYABADURI BERGAMIN
Company Secretary 2008-05-06 2008-11-13
DAVID NIGEL BROWN
Director 2003-05-13 2006-10-19
MICHELLE HAZEL BALL
Company Secretary 2005-03-31 2006-06-23
BEVERLEY HICKS
Company Secretary 2005-01-01 2005-03-31
NIGEL RONALD SLADE
Company Secretary 1992-06-28 2004-12-31
PETER WILLIAM BAVERSTOCK
Director 1992-06-28 2004-12-31
PAUL EVERARD BUDGE
Director 2001-06-12 2003-03-31
PETER WYNNE DAVIES
Director 1992-06-28 2001-05-21
KEITH GORDON CAMERON
Director 1992-06-28 2001-03-31
JOHN JOSEPH EDWARD CHEVERS
Director 1993-03-02 2000-11-21
TERESA ANN DAY
Director 1992-06-28 1998-10-02
CAROLYN ELIZABETH DOHERTY
Director 1996-05-01 1997-07-15
JOHN CHRISTOPHER ATHERTON
Director 1994-08-23 1995-11-01
JOHN ORMOND DAVIES
Director 1992-06-28 1993-01-06
HELEN P DALTON
Director 1992-06-28 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDA ANDREOTTI AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED Director 2008-12-03 CURRENT 1956-06-12 Active
JONATHAN MICHAEL RUSHTON CLARKE JMRC PENSIONS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
JONATHAN MICHAEL RUSHTON CLARKE AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED Director 2009-03-27 CURRENT 1956-06-12 Active
JONATHAN MICHAEL RUSHTON CLARKE JMRC CONSULTING LIMITED Director 2007-06-14 CURRENT 2007-06-14 Dissolved 2014-12-25
JONATHAN MICHAEL RUSHTON CLARKE RHM PENSION TRUST LIMITED Director 2005-08-01 CURRENT 1964-04-23 Active
RICHARD DEDOMBAL MONTAGUE BURTON EMPLOYEES SAVINGS TRUSTEE LIMITED Director 2014-04-25 CURRENT 1933-07-24 Active - Proposal to Strike off
RICHARD DEDOMBAL DOROTHY PERKINS LIMITED Director 2012-05-01 CURRENT 1909-12-06 Liquidation
RICHARD DEDOMBAL DOROTHY PERKINS RETAIL LIMITED Director 2012-05-01 CURRENT 1983-04-20 Liquidation
RICHARD DEDOMBAL EVANS LIMITED Director 2012-05-01 CURRENT 1988-05-04 Liquidation
RICHARD DEDOMBAL BURTON RETAIL LIMITED Director 2012-05-01 CURRENT 1997-08-26 Liquidation
RICHARD DEDOMBAL TAMMY (GIRLSWEAR) LIMITED Director 2012-05-01 CURRENT 1963-03-29 Active - Proposal to Strike off
RICHARD DEDOMBAL SVML LIMITED Director 2012-05-01 CURRENT 1992-11-12 Active - Proposal to Strike off
RICHARD DEDOMBAL REDCASTLE (214 OXFORD STREET) LIMITED Director 2012-05-01 CURRENT 1999-11-04 Active
RICHARD DEDOMBAL REDCASTLE FINANCE LIMITED Director 2012-05-01 CURRENT 2000-03-28 Liquidation
RICHARD DEDOMBAL REDCASTLE PROPERTY MORTGAGE LIMITED Director 2012-05-01 CURRENT 2000-04-17 Active - Proposal to Strike off
RICHARD DEDOMBAL STANCEPOWER Director 2012-05-01 CURRENT 2001-03-15 Liquidation
RICHARD DEDOMBAL WR OPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 2001-07-12 Liquidation
RICHARD DEDOMBAL MS OPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 2001-07-12 Liquidation
RICHARD DEDOMBAL COLLIER FINANCE LIMITED Director 2012-05-01 CURRENT 1928-10-12 Liquidation
RICHARD DEDOMBAL AGFHL OPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 1932-07-06 In Administration/Administrative Receiver
RICHARD DEDOMBAL A.G. CLOTHING LIMITED Director 2012-05-01 CURRENT 1968-10-30 Liquidation
RICHARD DEDOMBAL CARAWAY GROUP LIMITED Director 2012-05-01 CURRENT 1987-10-13 Active - Proposal to Strike off
RICHARD DEDOMBAL OU OPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 2001-07-12 Liquidation
RICHARD DEDOMBAL EV PROPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 2002-06-19 In Administration/Administrative Receiver
RICHARD DEDOMBAL BD PROPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 2002-06-19 Liquidation
RICHARD DEDOMBAL MATTE CARD SERVICES LIMITED Director 2012-05-01 CURRENT 2003-05-01 Liquidation
RICHARD DEDOMBAL WR PROPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 1935-11-07 Liquidation
RICHARD DEDOMBAL ZOOM.CO.UK LIMITED Director 2012-05-01 CURRENT 1986-06-18 Liquidation
RICHARD DEDOMBAL WALLIS (LONDON) LIMITED Director 2012-05-01 CURRENT 1942-09-03 Liquidation
RICHARD DEDOMBAL MONTAGUE BURTON PROPERTIES LIMITED Director 2012-05-01 CURRENT 1971-08-09 Liquidation
RICHARD DEDOMBAL MS PROPCO REALISATIONS LIMITED Director 2012-05-01 CURRENT 1969-05-27 Liquidation
RICHARD DEDOMBAL MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1972-02-08 Liquidation
RICHARD DEDOMBAL REDCASTLE INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1983-02-24 Liquidation
RICHARD DEDOMBAL CASTLE TRUSTEE LIMITED Director 2012-05-01 CURRENT 1985-01-03 Active - Proposal to Strike off
RICHARD DEDOMBAL BURTON PROPERTY TRUST LIMITED Director 2012-05-01 CURRENT 1984-09-18 Liquidation
RICHARD DEDOMBAL ARCADIA GROUP HOLDINGS LIMITED Director 2012-05-01 CURRENT 1929-06-22 Liquidation
RICHARD DEDOMBAL ARCADIA GROUP DESIGN AND DEVELOPMENT LIMITED Director 2012-05-01 CURRENT 1973-12-20 Liquidation
RICHARD DEDOMBAL ARCADIA GROUP RETAIL LIMITED Director 2012-05-01 CURRENT 1946-07-06 Liquidation
RICHARD DEDOMBAL B. E. LEASING LIMITED Director 2012-05-01 CURRENT 1983-12-09 Active - Proposal to Strike off
RICHARD DEDOMBAL A. G. FASHION LIMITED Director 2012-05-01 CURRENT 1984-06-20 Liquidation
RICHARD DEDOMBAL RICHARDS INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1990-02-06 Active - Proposal to Strike off
RICHARD DEDOMBAL REDCASTLE LIMITED Director 2012-05-01 CURRENT 1996-05-03 Liquidation
RICHARD DEDOMBAL REDCASTLE PROPERTIES LIMITED Director 2012-05-01 CURRENT 1999-11-04 Liquidation
RICHARD DEDOMBAL REDCASTLE (HOLDINGS) LIMITED Director 2012-05-01 CURRENT 2000-03-28 Liquidation
RICHARD DEDOMBAL ARCADIA RETAIL GROUP LIMITED Director 2012-05-01 CURRENT 2001-02-20 Liquidation
RICHARD DEDOMBAL A.G. CLOTHING (HOLDINGS) LIMITED Director 2012-05-01 CURRENT 2001-07-12 Liquidation
RICHARD DEDOMBAL TS PROPCO REALISATIONS LIMITED Director 2012-02-10 CURRENT 2002-06-19 Liquidation
MARGARET MARY HANNELL THE ARCADIA RETIREMENT CHARITY Director 2015-08-01 CURRENT 2000-02-10 Active - Proposal to Strike off
MARGARET MARY HANNELL SEARS PENSION TRUSTEES LIMITED Director 1999-05-06 CURRENT 1949-03-02 Active - Proposal to Strike off
MARGARET MARY HANNELL FREEBIRD CONSULTING LIMITED Director 1999-02-09 CURRENT 1998-10-28 Active - Proposal to Strike off
MARGARET MARY HANNELL SEARS GROUP TRUSTEES LIMITED Director 1994-04-28 CURRENT 1992-07-20 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
2025-09-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/25
2025-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/25
2025-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/25, WITH NO UPDATES
2025-05-16Memorandum articles filed
2025-05-16MEM/ARTSARTICLES OF ASSOCIATION
2025-05-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-05-14RES01ADOPT ARTICLES 14/05/25
2024-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2024-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2024-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-09DIRECTOR APPOINTED MS FIONA JANE WENLOCK
2023-08-09AP01DIRECTOR APPOINTED MS FIONA JANE WENLOCK
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Colegrave House 70 Berners Street London W1T 3NL
2021-05-13CH01Director's details changed for Alda Andreotti on 2021-04-28
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY HANNELL
2021-03-04TM02Termination of appointment of Rebecca Rose Flaherty on 2021-03-03
2021-02-22PSC04Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on 2019-06-04
2021-02-22PSC07CESSATION OF ARCADIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WENLOCK
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-17AP02Appointment of Dalriada Trustees Limited as director on 2019-09-27
2019-09-10AA01/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JON ASHLEY RICHENS
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL RUSHTON CLARKE
2019-06-25PSC05Change of details for Arcadia Group Limited as a person with significant control on 2019-06-04
2019-06-25RES01ADOPT ARTICLES 25/06/19
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIRD
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEARD
2018-04-11AP01DIRECTOR APPOINTED MR GRAHAM CHARLES JONES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/16
2017-05-16AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL RUSHTON CLARKE
2017-01-10AP01DIRECTOR APPOINTED MRS FIONA WENLOCK
2016-09-23AP01DIRECTOR APPOINTED MR JAMES FINN
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRENCH
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN FOREY
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0101/06/16 FULL LIST
2016-06-09AR0101/06/16 FULL LIST
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-17AP03Appointment of Rebecca Rose Flaherty as company secretary on 2014-12-17
2014-12-17TM02Termination of appointment of Anthony Gordon Farndon on 2014-12-17
2014-10-21AP03Appointment of Mr Anthony Gordon Farndon as company secretary on 2014-10-03
2014-10-21TM02Termination of appointment of Gurpal Premi on 2014-10-03
2014-10-03TM01Termination of appointment of a director
2014-10-03AP01DIRECTOR APPOINTED MR JON RICHENS
2014-07-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-01
2014-07-15ANNOTATIONClarification
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-28AP01DIRECTOR APPOINTED MR JON RICHENS
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY
2013-08-09AP03SECRETARY APPOINTED GURPAL PREMI
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON
2013-06-17AR0101/06/13 FULL LIST
2013-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/12
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE
2012-06-12AR0101/06/12 FULL LIST
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/11
2012-02-13MEM/ARTSARTICLES OF ASSOCIATION
2012-02-13RES01ALTER ARTICLES 31/01/2011
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD DEDOMBAL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2011-07-19AP01DIRECTOR APPOINTED KENNETH JAMES BIRD
2011-06-09AR0101/06/11 FULL LIST
2011-03-23AP03SECRETARY APPOINTED MISS KIMBERLY DONNA RODIE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LAWTON
2011-02-02AP01DIRECTOR APPOINTED JOHN RICHARD ASHLEY
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2010-08-25AR0101/06/10 FULL LIST
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE
2009-12-03AP03SECRETARY APPOINTED MISS AISHA LEAH WALDRON
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY MICHELLE HAZEL BALL
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / KIMBERLY RODIE / 12/05/2009
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2008-12-10288aDIRECTOR APPOINTED COLIN ; CAMPBELL
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN FOREY / 04/12/2008
2008-11-14288aSECRETARY APPOINTED KIMBERLY DONNA RODIE
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY JAYABADURI BERGAMIN
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GORING
2008-10-14RES01ADOPT MEM AND ARTS 08/10/2008
2008-10-14RES13SECTION 175 08/10/2008
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED MICHELLE HAZEL BALL
2008-05-19288aSECRETARY APPOINTED JAYABADURI BERGAMIN
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-15363(288)SECRETARY RESIGNED
2007-07-15363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/06
2007-03-05288bDIRECTOR RESIGNED
2007-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-23363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/05
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to ARCADIA GROUP PENSION TRUST LIMITED 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 ARCADIA GROUP PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCADIA GROUP PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-25
Annual Accounts
2011-08-27
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 ARCADIA GROUP PENSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIA GROUP PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIA GROUP PENSION TRUST LIMITED
Trademarks
We have not found any records of ARCADIA GROUP PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIA GROUP PENSION TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as ARCADIA GROUP PENSION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCADIA GROUP PENSION TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIA GROUP PENSION TRUST 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 ARCADIA GROUP PENSION TRUST 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.