Company Information for ARRIVA CARE SERVICES LIMITED
GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN,
|
Company Registration Number
06247013
Private Limited Company
Active |
Company Name | ||
---|---|---|
ARRIVA CARE SERVICES LIMITED | ||
Legal Registered Office | ||
GLOUCESTER HOUSE 29 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UN Other companies in GL1 | ||
Previous Names | ||
|
Company Number | 06247013 | |
---|---|---|
Company ID Number | 06247013 | |
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 21:22:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ANDREW MCGURK |
||
BRIAN ANDREW MCGURK |
||
EAMONN FRANCIS MCGURK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER TEMBLETT |
Director | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 BAM LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
MCGURK GROUP LIMITED | Director | 2015-02-27 | CURRENT | 2014-05-22 | Active | |
MCGURK DEVELOPMENTS LIMITED | Director | 2015-02-27 | CURRENT | 2014-08-29 | Active | |
MCGURK PROPERTIES LIMITED | Director | 2015-02-27 | CURRENT | 2014-08-29 | Active | |
NATIONWIDE STONE SUPPLIES LIMITED | Director | 2015-02-27 | CURRENT | 2014-04-30 | Active | |
NUMORE DEVELOPMENTS LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
ARRIVA STADIUM LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
UK RECRUITMENT GB LIMITED | Director | 2010-04-23 | CURRENT | 2006-01-10 | Active | |
GLOUCESTER CITY LTD. | Director | 2010-04-23 | CURRENT | 2000-05-15 | Active | |
GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED | Director | 2010-04-23 | CURRENT | 1980-02-14 | Active | |
ARRIVA HOLDINGS LIMITED | Director | 2009-06-13 | CURRENT | 2009-06-11 | Active | |
ARRIVA CARE LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-11 | Active | |
ARRIVA RESIDENTIAL LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
DYNAVOUR CARE SERVICES LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
ARRIVA RECRUITMENT LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-11 | Active | |
KEYWAY RECYCLING LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-29 | Active | |
UK PLANT RENTAL LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-29 | Active | |
UK CONSTRUCTION RECRUITMENT LIMITED | Director | 2008-02-29 | CURRENT | 2006-01-17 | Active | |
ALMA HOUSE LIMITED | Director | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
BELGRAVE DEVELOPMENTS LIMITED | Director | 2007-02-09 | CURRENT | 2005-01-04 | Active | |
DYNAVOUR LIMITED | Director | 2005-11-26 | CURRENT | 2002-01-18 | Active | |
GLOUCESTER STADIUM LIMITED | Director | 2004-09-24 | CURRENT | 2002-05-07 | Active | |
GLOUCESTER CITY FOOTBALL CLUB LIMITED | Director | 1999-04-29 | CURRENT | 1999-04-29 | Active | |
KEYWAY LIMITED | Director | 1998-11-30 | CURRENT | 1995-03-13 | Active | |
NATIONWIDE PLANT RENTAL LIMITED | Director | 1998-11-30 | CURRENT | 1996-06-17 | Active | |
ARRIVA GROUP LIMITED | Director | 1998-08-28 | CURRENT | 1998-06-25 | Active | |
UK RECRUITMENT GB LIMITED | Director | 2010-04-23 | CURRENT | 2006-01-10 | Active | |
GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED | Director | 2009-07-01 | CURRENT | 1980-02-14 | Active | |
KEYWAY RECYCLING LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-29 | Active | |
UK PLANT RENTAL LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-29 | Active | |
UK CONSTRUCTION RECRUITMENT LIMITED | Director | 2008-02-29 | CURRENT | 2006-01-17 | Active | |
ALMA HOUSE LIMITED | Director | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
BELGRAVE DEVELOPMENTS LIMITED | Director | 2007-02-09 | CURRENT | 2005-01-04 | Active | |
DYNAVOUR LIMITED | Director | 2005-11-26 | CURRENT | 2002-01-18 | Active | |
GLOUCESTER CITY FOOTBALL CLUB LIMITED | Director | 2004-07-23 | CURRENT | 1999-04-29 | Active | |
GLOUCESTER CITY LTD. | Director | 2004-04-23 | CURRENT | 2000-05-15 | Active | |
GLOUCESTER STADIUM LIMITED | Director | 2003-05-12 | CURRENT | 2002-05-07 | Active | |
KEYWAY LIMITED | Director | 1999-05-05 | CURRENT | 1995-03-13 | Active | |
ARRIVA GROUP LIMITED | Director | 1998-08-28 | CURRENT | 1998-06-25 | Active | |
NATIONWIDE PLANT RENTAL LIMITED | Director | 1996-06-17 | CURRENT | 1996-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS CLAIRE NICOLE HOPKINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE NICOLE HOPKINS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE FORD | |
RES15 | CHANGE OF COMPANY NAME 25/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE NICOLE HOPKINS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/05/18 TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MRS GERALDINE FORD | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEMBLETT | |
PSC05 | Change of details for Mcgurk Group Limited as a person with significant control on 2018-03-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062470130001 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2015-06-05 | |
SH08 | Change of share class name or designation | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM Arriva House Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MCGURK / 15/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEMBLETT / 15/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS MCGURK / 15/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MCGURK / 15/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM NEWBLISS BARBERS BRIDGE RUDFORD GLOUCESTER GLOUCESTERSHIRE GL2 8DX UNITED KINGDOM | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEMBLETT / 15/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCGURK / 08/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 161 ESTCOURT ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3LW | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/05/07 GBP SI 98@1=98 GBP IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-05-31 | £ 99,102 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 79,338 |
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 ARRIVA CARE SERVICES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 17,494 |
Cash Bank In Hand | 2012-05-31 | £ 2,414 |
Cash Bank In Hand | 2011-06-01 | £ 2 |
Current Assets | 2013-05-31 | £ 225,713 |
Current Assets | 2012-05-31 | £ 164,117 |
Debtors | 2013-05-31 | £ 208,219 |
Debtors | 2012-05-31 | £ 161,703 |
Shareholder Funds | 2013-05-31 | £ 126,611 |
Shareholder Funds | 2012-05-31 | £ 84,779 |
Shareholder Funds | 2011-06-01 | £ 2 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
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. |