Arden Care Supplies Limited

General information

Name:

Arden Care Supplies Ltd

Office Address:

43 West End Drive BD19 6JD Cleckheaton

Number: 07330535

Incorporation date: 2010-07-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arden Care Supplies has been operating in this business for at least fourteen years. Started under no. 07330535, this company is classified as a Private Limited Company. You can contact the headquarters of this company during business times at the following location: 43 West End Drive, BD19 6JD Cleckheaton. The company now known as Arden Care Supplies Limited was known as All About Furniture up till Mon, 28th Jan 2013 then the name got changed. This company's declared SIC number is 47749 meaning Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. The most recent accounts cover the period up to November 30, 2022 and the most recent confirmation statement was submitted on August 10, 2023.

Rachael O., Anne T. and Colin T. are registered as the firm's directors and have been managing the firm since 2019.

Executives with significant control over the firm are: Colin T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Arden Care Supplies Limited 2013-01-28
  • All About Furniture Limited 2010-07-29

Financial data based on annual reports

Company staff

Rachael O.

Role: Director

Appointed: 14 January 2019

Latest update: 16 February 2024

Anne T.

Role: Director

Appointed: 22 June 2017

Latest update: 16 February 2024

Colin T.

Role: Director

Appointed: 01 January 2013

Latest update: 16 February 2024

People with significant control

Colin T.
Notified on 22 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne T.
Notified on 22 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David J.
Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 24th June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24th June 2014
Annual Accounts 20th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20th August 2015
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 26th June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates August 10, 2023 (CS01)
filed on: 10th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

12 Engine Mews Hampton In Arden

Post code:

B92 0AZ

City / Town:

Solihull

HQ address,
2013

Address:

12 Engine Mews Hampton In Arden

Post code:

B92 0AZ

City / Town:

Solihull

HQ address,
2014

Address:

12 Engine Mews Hampton In Arden

Post code:

B92 0AZ

City / Town:

Solihull

Accountant/Auditor,
2014 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
13
Company Age

Similar companies nearby

Closest companies