Company NameRed Arc Assured Limited
Company StatusActive
Company Number03507147
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Previous NamesAssured Care Limited and A R C Assured Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristine Ann Husbands
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(11 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter James Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Judith Hazel Wroe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Samuel John Hudson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed05 April 2023(25 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(26 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 19 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall
West End
Ampleforth
North Yorkshire
YO6 4DX
Director NameJanine Sylvia Thomas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence Address6 The Chase
Middle Road Ingrave
Brentwood
Essex
CM13 3QT
Secretary NameMr David Criddle
NationalityBritish
StatusResigned
Appointed16 February 1998(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall
West End
Ampleforth
North Yorkshire
YO6 4DX
Secretary NameSamantha Jane Dunn
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2001)
RoleCompany Director
Correspondence AddressMiddle Cottage Arundel Road
Angmering
Littlehampton
West Sussex
BN16 4ES
Director NameMr Richard Mansel Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Strand
London
WC2N 5HR
Director NameMr Peter Edward James Le Beau
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrakes Bottom
171 Borden Lane
Sittingbourne
Kent
ME10 1DA
Secretary NameMr Richard Mansel Thomas
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Chase
Middle Road Ingrave
Brentwood
Essex
CM13 3QT
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed28 September 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameJanet Marguerite Dryden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 26 February 2007)
RoleNursing Services
Correspondence Address17 Ffordd Dwyfor
Greenfield
Holywell
CH8 7PR
Wales
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Jan Elizabeth Lawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 The Strand
London
WC2N 5HR
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed19 December 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2011)
RoleSecretary & General Manager
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Strand
London
WC2N 5HR
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2014)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Strand
London
WC2N 5HR
Secretary NameIan Nash
NationalityBritish
StatusResigned
Appointed29 July 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address11 The Strand
London
WC2N 5HR
Director NameMr Serge Robert Thieriet
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(20 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Glenn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(20 years, 12 months after company formation)
Appointment Duration5 years (resigned 20 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew John Moore
StatusResigned
Appointed01 February 2019(20 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed26 October 2020(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteredarc.co.uk

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £0.01Private Health Partnership LTD
75.00%
Ordinary A
50 at £0.01Private Health Partnership Limited
25.00%
Ordinary B

Financials

Year2014
Turnover£1,377,129
Gross Profit£1,204,502
Net Worth£325,895
Cash£319,015
Current Liabilities£192,359

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 25 March 2019
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
18 April 2017Delivered on: 21 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Termination of appointment of Emma Louise Snooks as a secretary on 5 April 2023 (1 page)
14 August 2023Notification of Howden Uk&I Holdings Limited as a person with significant control on 11 August 2023 (2 pages)
14 August 2023Cessation of Howden Employee Benefits & Wellbeing Holdings Limited as a person with significant control on 11 August 2023 (1 page)
10 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages)
10 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
11 April 2023Appointment of Mr Graeme Robert Manning as a secretary on 5 April 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 July 2022Director's details changed for Mr Samuel John Hudson on 21 July 2022 (2 pages)
12 July 2022Director's details changed for Ms Judith Hazel Warr on 26 September 2021 (2 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (21 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
28 April 2022Appointment of Mr Samuel John Hudson as a director on 27 April 2022 (2 pages)
7 October 2021Registration of charge 035071470004, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
13 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
13 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages)
13 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages)
9 March 2021Termination of appointment of Angus Kenneth Cameron as a director on 5 March 2021 (1 page)
9 March 2021Appointment of Mr Peter James Murphy as a director on 5 March 2021 (2 pages)
9 March 2021Appointment of Ms Judith Hazel Warr as a director on 5 March 2021 (2 pages)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
4 November 2020Appointment of Emma Louise Snooks as a secretary on 26 October 2020 (2 pages)
4 November 2020Termination of appointment of Andrew John Moore as a secretary on 26 October 2020 (1 page)
1 October 2020Termination of appointment of Paul James Johnston as a director on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (26 pages)
29 January 2020Auditor's resignation (2 pages)
24 January 2020Appointment of Mr Angus Kenneth Cameron as a director on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Serge Robert Thieriet as a director on 21 January 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 September 2019Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages)
25 September 2019Director's details changed for Mr Glenn Thomas on 1 February 2019 (2 pages)
17 September 2019Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 12 September 2019 (2 pages)
21 August 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
3 June 2019Full accounts made up to 31 December 2018 (28 pages)
25 March 2019Registration of charge 035071470003, created on 18 March 2019 (16 pages)
7 February 2019Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
6 February 2019Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages)
6 February 2019Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Ian Nash as a secretary on 1 February 2019 (1 page)
6 February 2019Registered office address changed from 11 the Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (25 pages)
2 March 2018Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 January 2018Satisfaction of charge 035071470002 in full (4 pages)
26 October 2017Satisfaction of charge 035071470001 in full (1 page)
26 October 2017Satisfaction of charge 035071470001 in full (1 page)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
21 April 2017Registration of charge 035071470002, created on 18 April 2017 (73 pages)
21 April 2017Registration of charge 035071470002, created on 18 April 2017 (73 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
25 April 2016Termination of appointment of John Mark Dean as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of John Mark Dean as a director on 25 April 2016 (1 page)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(8 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(8 pages)
2 September 2015Termination of appointment of Richard Mansel Thomas as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Richard Mansel Thomas as a director on 1 September 2015 (1 page)
8 May 2015Full accounts made up to 31 December 2014 (23 pages)
8 May 2015Full accounts made up to 31 December 2014 (23 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(8 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(8 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(8 pages)
12 September 2014Full accounts made up to 31 December 2013 (22 pages)
12 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014 (2 pages)
19 August 2014Appointment of John Mark Dean as a director on 29 July 2014 (3 pages)
19 August 2014Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 (2 pages)
19 August 2014Appointment of Ian Nash as a secretary on 29 July 2014 (3 pages)
19 August 2014Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 (2 pages)
19 August 2014Appointment of Ian Nash as a secretary on 29 July 2014 (3 pages)
19 August 2014Appointment of Mr Paul James Johnston as a director on 29 July 2014 (3 pages)
19 August 2014Resignation of an auditor (2 pages)
19 August 2014Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Paul James Johnston as a director on 29 July 2014 (3 pages)
19 August 2014Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 (2 pages)
19 August 2014Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 (2 pages)
19 August 2014Appointment of John Mark Dean as a director on 29 July 2014 (3 pages)
19 August 2014Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 (2 pages)
19 August 2014Resignation of an auditor (2 pages)
19 August 2014Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 (2 pages)
15 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
31 July 2014Registration of charge 035071470001, created on 30 July 2014 (59 pages)
31 July 2014Registration of charge 035071470001, created on 30 July 2014 (59 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(9 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(9 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(9 pages)
22 August 2013Full accounts made up to 31 December 2012 (22 pages)
22 August 2013Full accounts made up to 31 December 2012 (22 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
17 December 2012Appointment of Ian Michael Cornelius as a director (3 pages)
17 December 2012Appointment of Ian Michael Cornelius as a director (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
21 September 2012Director's details changed for Christine Ann Husbands on 25 February 2012 (2 pages)
21 September 2012Director's details changed for Christine Ann Husbands on 25 February 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (21 pages)
26 July 2012Full accounts made up to 31 December 2011 (21 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page)
23 February 2010Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page)
23 February 2010Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page)
23 February 2010Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages)
4 February 2010Appointment of Christine Ann Husbands as a director (3 pages)
4 February 2010Appointment of Christine Ann Husbands as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
9 January 2009Appointment terminated director peter craddock (1 page)
9 January 2009Appointment terminated director peter craddock (1 page)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 December 2006 (18 pages)
16 August 2007Full accounts made up to 31 December 2006 (18 pages)
2 May 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 May 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2007Return made up to 01/02/07; full list of members (3 pages)
27 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
9 February 2007Resolutions
  • RES13 ‐ Subdivision 19/12/06
(2 pages)
9 February 2007S-div 19/12/06 (1 page)
9 February 2007Resolutions
  • RES13 ‐ Subdivision 19/12/06
(2 pages)
9 February 2007S-div 19/12/06 (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Registered office changed on 11/01/07 from: 56 lansdowne place hove east sussex BN3 1FG (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 56 lansdowne place hove east sussex BN3 1FG (1 page)
11 January 2007Secretary resigned (1 page)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 01/02/06; full list of members (7 pages)
1 March 2006Return made up to 01/02/06; full list of members (7 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
5 December 2001Ad 19/05/98--------- £ si 1@1 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Ad 19/05/98--------- £ si 1@1 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
22 February 2001Return made up to 10/02/01; full list of members (6 pages)
22 February 2001Return made up to 10/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 February 1999Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
25 February 1999Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
1 June 1998Company name changed a r c assured LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed a r c assured LIMITED\certificate issued on 02/06/98 (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
14 April 1998Company name changed assured care LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed assured care LIMITED\certificate issued on 15/04/98 (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 February 1998Registered office changed on 18/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
10 February 1998Incorporation (18 pages)
10 February 1998Incorporation (18 pages)