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

SARCP

OFFICES 23-24 BROOKSIDE BUSINESS, PARK, COLD MEECE, STONE, STAFFORDSHIRE, ST15 0RZ,
Company Registration Number
04775345
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sarcp
SARCP was founded on 2003-05-23 and has its registered office in Stone. The organisation's status is listed as "Active". Sarcp 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
SARCP
 
Legal Registered Office
OFFICES 23-24 BROOKSIDE BUSINESS
PARK, COLD MEECE
STONE
STAFFORDSHIRE
ST15 0RZ
Other companies in ST15
 
Previous Names
STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS13/03/2018
Filing Information
Company Number 04775345
Company ID Number 04775345
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARCP
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 SARCP

Current Directors
Officer Role Date Appointed
LORRAINE PAULA ATHERTON
Director 2010-11-23
EMMA LOUISE AVERILL
Director 2005-01-13
ALAN JOHN BRADSHAW
Director 2008-02-19
JULIET HELEN BRIGGS
Director 2017-11-28
OLIVER WILLIAM BULL
Director 2003-06-12
JULIE HARDING
Director 2013-11-20
PHILLIP LLOYD
Director 2017-11-28
ANN CAROL MANSELL
Director 2003-06-12
KEITH NIGEL SMITH
Director 2003-05-23
HASSAN GULAMHUSSEIN THARANI
Director 2003-06-12
EDWARD BENJAMIN TWIGGE
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE EARLE
Director 2013-11-20 2017-01-10
JULIET HELEN BRIGGS
Director 2011-03-01 2016-11-17
PATRICIA JONES
Director 2013-11-20 2015-12-01
CAROLINE ANN FOSTER
Director 2014-10-07 2015-07-01
JOHN JOSIAH COLLIER
Company Secretary 2003-06-12 2013-11-20
JOHN JOSIAH COLLIER
Director 2003-06-12 2013-11-20
LEE STRINGFELLOW
Director 2011-05-26 2013-11-20
FREDERICK EMMANUEL COZIER
Director 2003-06-12 2011-05-25
ROBERT CURRY
Director 2003-06-12 2010-11-23
FREDERICK JOHN WILLIAM FENNELL
Director 2003-06-12 2009-12-31
ANN HILL
Director 2005-01-13 2009-11-19
SALLY ANN PRITCHARD
Director 2008-02-19 2009-03-13
PAMELA HEATHER WRIGHT
Director 2008-02-12 2008-10-24
JILLIAN MARGARET FARES
Director 2003-06-12 2008-03-01
MARGARET KIRKHAM
Director 2005-09-22 2007-05-02
CATHERINE LUCKING
Director 2005-01-13 2007-05-01
PAUL LAWRENCE SLADE
Director 2003-05-23 2006-10-03
DAVID BRANNAN CLOHESY
Director 2005-09-22 2006-07-01
MALCOLM VAUGHN THOMAS
Director 2003-06-14 2005-09-22
SEYMOUR CEPHAS ANDERSON
Director 2003-06-12 2004-07-19
GERNOT HEINZ LAVER
Director 2003-06-12 2004-07-19
OLIVER WILLIAM BULL
Company Secretary 2003-05-23 2003-06-12
OLIVER WILLIAM BULL
Director 2003-06-12 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CAROL MANSELL MANSELL MANAGEMENT LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
KEITH NIGEL SMITH BOSWELL HOTELS,LIMITED Director 1991-12-15 CURRENT 1947-03-29 Dissolved 2017-03-09
HASSAN GULAMHUSSEIN THARANI SPECTRUM CARE LIMITED Director 2003-01-14 CURRENT 2002-10-15 Active
HASSAN GULAMHUSSEIN THARANI HYDEHURST MANAGEMENT LIMITED Director 2000-01-25 CURRENT 1999-12-17 Active - Proposal to Strike off
EDWARD BENJAMIN TWIGGE HELPING HANDS CARE AGENCY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
EDWARD BENJAMIN TWIGGE MEJJ LTD Director 2013-03-27 CURRENT 2013-03-27 Active
EDWARD BENJAMIN TWIGGE JJEM LTD Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2016-06-07
EDWARD BENJAMIN TWIGGE BRADWELL HALL NURSING HOME LIMITED Director 2006-12-13 CURRENT 1988-01-15 Active
EDWARD BENJAMIN TWIGGE HUGGIES DAY NURSERY LIMITED Director 2005-05-06 CURRENT 2005-03-01 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
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BRADSHAW
2023-06-22DIRECTOR APPOINTED DR PHILIP LLOYD
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-17Director's details changed for Mrs Victoria Ann Hill-Yates on 2023-05-01
2023-05-17Director's details changed for Mr Oliver William Bull on 2023-05-01
2023-05-17Director's details changed for Mr Robert Justin Hunter on 2023-05-01
2023-05-16Director's details changed for Mr Robert Justin Hunter on 2023-05-01
2023-05-16Director's details changed for Mrs Victoria Ann Hill-Yates on 2023-05-01
2023-05-16Director's details changed for Mr Oliver William Bull on 2023-05-01
2023-05-15Director's details changed for Miss Sarah Louise Adams on 2023-05-01
2023-05-15Director's details changed for Mr Alan John Bradshaw on 2023-05-01
2023-03-30APPOINTMENT TERMINATED, DIRECTOR SHELLEY EGGISON
2023-03-03DIRECTOR APPOINTED MRS VICTORIA ANN HILL-YATES
2023-03-03DIRECTOR APPOINTED MISS SARAH LOUISE ADAMS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ANN CAROL MANSELL
2023-01-09DIRECTOR APPOINTED MR ROBERT JUSTIN HUNTER
2023-01-09Director's details changed for Mrs Shelley Bainbridge on 2023-01-01
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AP01DIRECTOR APPOINTED MRS LOUISE ELLEN FLETCHER-CHARD
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JILL BEVERLEY ALDRIDGE
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JILL BEVERLEY ALDRIDGE
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN GULAMHUSSEIN THARANI
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NIGEL SMITH
2022-06-17AP01DIRECTOR APPOINTED JILL BEVERLEY ALDRIDGE
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MRS SHELLEY BAINBRIDGE
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLOYD
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLOYD
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LEONARD GORDON LOW
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-02TM01Termination of appointment of a director
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARDING
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WALKLET
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR WARREN LEONARD GORDON LOW
2018-12-05MEM/ARTSARTICLES OF ASSOCIATION
2018-12-05RES13Resolutions passed:
  • Company name change 22/06/2017
  • ALTER ARTICLES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MRS JULIET HELEN BRIGGS
2018-05-24AP01DIRECTOR APPOINTED MR PHILLIP LLOYD
2018-03-13RES15CHANGE OF COMPANY NAME 10/08/22
2018-03-13CERTNMCOMPANY NAME CHANGED STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS CERTIFICATE ISSUED ON 13/03/18
2018-03-13MISCNE01
2018-02-27RES01ADOPT ARTICLES 27/02/18
2018-02-22RES15CHANGE OF COMPANY NAME 10/04/22
2018-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CH01Director's details changed for Miss Lorraine Paula Lawton on 2017-05-01
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EARLE
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HELEN BRIGGS
2016-06-01AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-26AR0123/05/15 NO MEMBER LIST
2015-05-26AP01DIRECTOR APPOINTED MS CAROLINE ANN FOSTER
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-09AR0123/05/14 NO MEMBER LIST
2014-06-02AP01DIRECTOR APPOINTED MRS PATRICIA JONES
2014-06-02AP01DIRECTOR APPOINTED MS CATHERINE EARLE
2014-05-30AP01DIRECTOR APPOINTED MRS JULIE HARDING
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN COLLIER
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET HELEN MCDONAGH / 12/09/2013
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE STRINGFELLOW
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE AVERILL / 16/12/2013
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-30AR0123/05/13 NO MEMBER LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AR0123/05/12 NO MEMBER LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELEN MCDONAGH / 31/05/2012
2012-06-11AP01DIRECTOR APPOINTED MR LEE STRINGFELLOW
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK COZIER
2011-06-17AR0123/05/11 NO MEMBER LIST
2011-06-16AP01DIRECTOR APPOINTED MR EDWARD BENJAMIN TWIGGE
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE LAWTON / 23/11/2010
2011-06-13AP01DIRECTOR APPOINTED MRS JULIET HELEN MCDONAGH
2011-06-13AP01DIRECTOR APPOINTED MISS LORRAINE LAWTON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURRY
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0123/05/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NIGEL SMITH / 23/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROL MANSELL / 23/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT CURRY / 23/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BULL / 23/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BRADSHAW / 23/05/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN HILL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK FENNELL
2009-06-10363aANNUAL RETURN MADE UP TO 23/05/09
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAMELA WRIGHT
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR SALLY PRITCHARD
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363aANNUAL RETURN MADE UP TO 23/05/08
2008-05-22288aDIRECTOR APPOINTED MR ALAN JOHN BRADSHAW
2008-05-22288aDIRECTOR APPOINTED MRS. SALLY ANN PRITCHARD
2008-05-21288aDIRECTOR APPOINTED MRS PAMELA HEATHER WRIGHT
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JILLIAN FARES
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13363aANNUAL RETURN MADE UP TO 23/05/07
2007-06-13288bDIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bDIRECTOR RESIGNED
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sANNUAL RETURN MADE UP TO 23/05/06
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-06-16363sANNUAL RETURN MADE UP TO 23/05/05
2005-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-03-31 £ 16,862
Creditors Due Within One Year 2012-03-31 £ 21,981
Creditors Due Within One Year 2012-03-31 £ 21,981
Creditors Due Within One Year 2011-03-31 £ 8,466

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SARCP

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 157,870
Cash Bank In Hand 2012-03-31 £ 108,391
Cash Bank In Hand 2012-03-31 £ 108,391
Cash Bank In Hand 2011-03-31 £ 76,949
Current Assets 2013-03-31 £ 158,525
Current Assets 2012-03-31 £ 132,027
Current Assets 2012-03-31 £ 132,027
Current Assets 2011-03-31 £ 84,306
Debtors 2012-03-31 £ 23,636
Debtors 2012-03-31 £ 23,636
Debtors 2011-03-31 £ 7,357
Shareholder Funds 2013-03-31 £ 142,687
Shareholder Funds 2012-03-31 £ 110,046
Shareholder Funds 2012-03-31 £ 110,046
Shareholder Funds 2011-03-31 £ 75,842
Tangible Fixed Assets 2013-03-31 £ 1,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SARCP registering or being granted any patents
Domain Names
We do not have the domain name information for SARCP
Trademarks
We have not found any records of SARCP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARCP. 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 (94110 - Activities of business and employers membership organizations) as SARCP are:

Outgoings
Business Rates/Property Tax
No properties were found where SARCP 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 SARCP 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 SARCP 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.