Arundel Care Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£1,219,817 -8.44%
Employees£76 +6.57%
Total assets£123,214 +15.66%

Details

Company type Private Limited Company, Active
Company Number 05302114
Record last updated Wednesday, April 23, 2025 9:25:31 PM UTC
Official Address 201 Dyke Road Goldsmid
There are 168 companies registered at this street
Locality Goldsmid
Region Brighton And Hove, England
Postal Code BN31TL
Sector Residential nursing care facilities

Charts

Visits

ARUNDEL CARE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-92024-102025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 15, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 30, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Feb 11, 2013 Annual return Annual return
Registry Sep 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry Jul 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2011 Particulars of a mortgage or charge 5302... Particulars of a mortgage or charge 5302...
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 5302... Statement of satisfaction in full or in part of mortgage or charge 5302...
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 5302... Statement of satisfaction in full or in part of mortgage or charge 5302...
Registry Dec 14, 2010 Annual return Annual return
Registry Dec 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2010 Particulars of a mortgage or charge 5302... Particulars of a mortgage or charge 5302...
Registry Dec 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2010 Particulars of a mortgage or charge 5302... Particulars of a mortgage or charge 5302...
Financials Nov 18, 2010 Annual accounts Annual accounts
Registry Nov 1, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 2, 2010 Change of registered office address Change of registered office address
Financials Mar 9, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 5302... Change of particulars for director 5302...
Financials Apr 3, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Mar 27, 2008 Annual return 5302... Annual return 5302...
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Mar 9, 2007 Annual return Annual return
Registry Mar 9, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 9, 2007 Notice of change of directors or secretaries or in their particulars 5302... Notice of change of directors or secretaries or in their particulars 5302...
Financials Nov 11, 2006 Annual accounts Annual accounts
Financials May 12, 2006 Annual accounts 5302... Annual accounts 5302...
Registry Jan 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2005 Annual return Annual return
Registry Nov 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2005 Change of accounting reference date Change of accounting reference date
Registry Jul 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2005 Particulars of a mortgage or charge 5302... Particulars of a mortgage or charge 5302...
Registry Jun 3, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 16, 2004 Appointment of a director Appointment of a director
Registry Dec 16, 2004 Appointment of a director 5302... Appointment of a director 5302...
Registry Dec 2, 2004 Resignation of a director Resignation of a director
Registry Dec 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 2, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)