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

ARRC LTD

COMPASS FRI PROSPECT HOUSE 11-13, LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU,
Company Registration Number
04143177
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Arrc Ltd
ARRC LTD was founded on 2001-01-17 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Arrc Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARRC LTD
 
Legal Registered Office
COMPASS FRI PROSPECT HOUSE 11-13
LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU
Other companies in TN30
 
Previous Names
RYE & DISTRICT A.R.R.C.C.11/11/2005
Charity Registration
Charity Number 1089639
Charity Address RYE AND DISTRICT ARRCC, 2 KILN DRIVE, RYE FOREIGN, RYE, EAST SUSSEX, TN31 7SQ
Charter TO PROVIDE RELIEF TO ADULTS WITH PHYSICAL DISABILITIES AND THEIR CARERS THROUGH THE PROVISION AND ASSISTANCE OF AN ACTIVITY RESPITE CENTRE WITH THE AIM OF IMPROVING THEIR QUALITY OF LIFE
Filing Information
Company Number 04143177
Company ID Number 04143177
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 08:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRC LTD
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 ARRC LTD

Current Directors
Officer Role Date Appointed
STUART BEAUMONT
Director 2018-03-28
RICHARD BRUCE
Director 2018-03-28
JOHN STUART HEMMINGS
Director 2006-11-30
ANTHONY RICHARD MOORE
Director 2001-01-17
NEIL ANTHONY SIMMONS
Director 2001-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BEAUMONT
Director 2017-07-03 2018-03-24
ANTHONY DAVIES GILES
Director 2017-03-31 2018-03-10
RICHARD ALFRED REGINALD BRUCE
Director 2017-03-31 2018-03-05
ALAN JAMES MCKINNA
Director 2009-12-03 2017-09-25
SARAH JANE FOYE PETERS
Director 2015-01-16 2017-09-25
STEVEN TRAVERS
Director 2014-09-05 2017-01-31
PAUL JOHN BARRACLOUGH
Director 2009-05-14 2014-05-23
HELENA SADLER
Director 2009-04-09 2014-03-07
PETER JONES
Director 2001-01-17 2014-01-19
STEPHEN MICHAEL WARD
Director 2012-08-06 2013-04-13
IAN EDWARD JAMES POTTER
Director 2006-09-11 2011-09-29
JOHN ANTHONY BRERETON HART
Company Secretary 2005-10-07 2010-03-18
JOHN ANTHONY BRERETON HART
Director 2005-05-04 2010-03-18
JOHN O'NEILL GOODWIN
Director 2007-08-21 2009-07-02
ROBIN HUGH PATTEN
Director 2008-07-22 2008-12-18
JOHN FREDERICK AUSTEN
Director 2006-05-09 2008-06-05
STEVEN JAMES WHITING
Director 2001-07-25 2007-07-10
DEREK NORCROSS
Director 2001-07-25 2006-11-10
MARY ELIZABETH COLWILL
Director 2001-01-17 2006-06-29
BRYAN DOUGLAS FARTHING
Director 2001-01-17 2006-06-29
JOHN STUART HEMMINGS
Company Secretary 2001-01-17 2005-10-07
JUDITH MARY DAWSON
Director 2001-07-25 2005-08-05
GILLIAN MARY WOOD
Director 2001-01-17 2003-11-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-17 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD MOORE FRIENDS OF RYE WURLITZER Director 2011-07-19 CURRENT 2007-06-18 Active - Proposal to Strike off
ANTHONY RICHARD MOORE RYE AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE Director 2001-01-29 CURRENT 2000-03-22 Active - Proposal to Strike off
ANTHONY RICHARD MOORE ANIMATE (RYE) Director 1998-10-29 CURRENT 1998-10-29 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
2018-06-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 82 High Street Tenterden Kent TN30 6JG
2018-05-01LIQ02Voluntary liquidation Statement of affairs
2018-05-01600Appointment of a voluntary liquidator
2018-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-16
2018-03-29AP01DIRECTOR APPOINTED MR STUART BEAUMONT
2018-03-29AP01DIRECTOR APPOINTED MR RICHARD BRUCE
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEAUMONT
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES GILES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALFRED REGINALD BRUCE
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE FOYE PETERS
2017-10-03PSC07CESSATION OF SARAH JANE FOYE PETERS AS A PSC
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MCKINNA
2017-10-03PSC07CESSATION OF ALAN JAMES MCKINNA AS A PSC
2017-07-08AP01DIRECTOR APPOINTED MR STUART BEAUMONT
2017-05-04AP01DIRECTOR APPOINTED MR ANTHONY DAVIES GILES
2017-05-04AP01DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TRAVERS
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11AR0117/01/15 NO MEMBER LIST
2015-02-02AP01DIRECTOR APPOINTED MRS SARAH JANE FOYE PETERS
2015-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SADLER
2014-10-27AP01DIRECTOR APPOINTED MR STEVEN TRAVERS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRACLOUGH
2014-04-03AA31/03/13 TOTAL EXEMPTION FULL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2014-01-22AR0117/01/14 NO MEMBER LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2013-01-21AR0117/01/13 NO MEMBER LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SIMMONS / 01/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/01/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-08-20AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WARD
2012-02-10AR0117/01/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN POTTER
2011-01-27AR0117/01/11 NO MEMBER LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-30RES01ADOPT MEMORANDUM 25/11/2010
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN HART
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN HART
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O PHIPPS & CO LANDGATE CHAMBERS LANDGATE RYE EAST SUSSEX TN31 7LJ UNITED KINGDOM
2010-03-01AR0117/01/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HART / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SIMMONS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA SADLER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD JAMES POTTER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HEMMINGS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BARRACLOUGH / 01/03/2010
2010-02-23AP01DIRECTOR APPOINTED MRS HELENA SADLER
2010-02-05AP01DIRECTOR APPOINTED MR ALAN JAMES MCKINNA
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 KILN DRIVE RYE FOREIGN RYE EAST SUSSEX TN31 7SQ
2009-12-14AA31/03/09 PARTIAL EXEMPTION
2009-07-06288aDIRECTOR APPOINTED MR PAUL JOHN BARRACLOUGH
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODWIN
2009-03-09363aANNUAL RETURN MADE UP TO 17/01/09
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN AUSTEN
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ROBIN PATTEN
2009-02-12225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, LANDGATE CHAMBERS, 24 LANDGATE, RYE, EAST SUSSEX, TN31 7LH
2008-11-25288aDIRECTOR APPOINTED ROBIN HUGH PATTEN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363aANNUAL RETURN MADE UP TO 17/01/08
2007-11-04288bDIRECTOR RESIGNED
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05288aNEW DIRECTOR APPOINTED
2007-06-13363aANNUAL RETURN MADE UP TO 17/01/07
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aANNUAL RETURN MADE UP TO 17/01/06
2005-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-11CERTNMCOMPANY NAME CHANGED RYE & DISTRICT A.R.R.C.C. CERTIFICATE ISSUED ON 11/11/05
2005-11-11288bSECRETARY RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to ARRC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-25
Resolution2018-04-25
Fines / Sanctions
No fines or sanctions have been issued against ARRC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARRC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ARRC LTD

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

Government spend with ARRC LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-20 GBP £380 Private Contractors
Kent County Council 2015-12-18 GBP £285 Private Contractors
Kent County Council 2015-10-20 GBP £285 Private Contractors
Kent County Council 2015-10-20 GBP £285 Private Contractors
Kent County Council 2015-09-18 GBP £285
Kent County Council 2015-08-20 GBP £380 Private Contractors
Kent County Council 2014-10-20 GBP £285 Private Contractors
Kent County Council 2014-08-27 GBP £285 Private Contractors
Kent County Council 2014-08-27 GBP £380 Private Contractors
Shepway District Council 2012-04-20 GBP £4,000

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 ARRC LTD 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 TypeAppointmen
Defending partyARRC LTDEvent Date2018-04-25
Name of Company: ARRC LTD Company Number: 04143177 Nature of Business: Charity Organisation Registered office: 82 High Street, Tenterden, Kent, TN30 6JG Type of Liquidation: Creditors Date of Appointm…
 
Initiating party Event TypeResolution
Defending partyARRC LTDEvent Date2018-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRC LTD 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 ARRC LTD 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.