Company NameArk UK Programmes
Company StatusActive
Company Number05932797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameArk Schools

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Secretary NameMs Elizabeth Dawson
StatusCurrent
Appointed19 February 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Katie Louise Oliver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Bernstein
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 St Gabriels Road
London
NW2 4DU
Director NameMr Paul Fraser Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMr Stephen John Brown
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Director NameRon Eric Beller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2006(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMrs Amanda Mary Victoria Spielman
NationalityBritish
StatusResigned
Appointed05 September 2007(11 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw4
Secretary NameMr Simon Richard Anthony Pink
StatusResigned
Appointed09 June 2008(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 01 July 2012)
RoleFinance Director
Correspondence Address1 Cromford Close
Orpington
Kent
BR6 9QF
Director NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMs Diana Judith Gerald
StatusResigned
Appointed09 July 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Nicholas David Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceGreat Britan
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMr Michael Sandall
StatusResigned
Appointed09 February 2015(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 February 2020)
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Michael Benjamin Clark
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2023)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,085,000
Net Worth£7,479,000
Cash£2,177,000
Current Liabilities£2,608,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

15 December 2016Delivered on: 20 December 2016
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Outstanding
29 July 2009Delivered on: 14 August 2009
Persons entitled: The New Aylesbury Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future undertaking and assets whatever and wherever including (without limitation) cash stock property fixtures motor vehicles office equipment fixed plant and machinery goodwill book debts and intellectual property rights.
Outstanding

Filing History

6 December 2023Termination of appointment of Michael Benjamin Clark as a director on 1 November 2023 (1 page)
12 October 2023Appointment of Ms Katie Louise Oliver as a director on 12 October 2023 (2 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 31 August 2022 (39 pages)
19 December 2022Change of details for Absolute Return for Kids (Ark) as a person with significant control on 4 December 2019 (2 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 31 August 2021 (41 pages)
25 October 2021Director's details changed for Mr Michael Benjamin Clark on 25 October 2021 (2 pages)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 August 2020 (38 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 August 2019 (38 pages)
14 July 2020Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages)
19 February 2020Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
18 December 2019Registered office address changed from The Yellow Building Nicholas Road London W11 4AN England to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page)
18 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building Nicholas Road London W11 4AN on 18 December 2019 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 August 2018 (34 pages)
6 February 2019Appointment of Mr Michael Clark as a director on 24 January 2019 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 August 2017 (35 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Paul Fraser Dunning as a director on 12 July 2017 (1 page)
20 September 2017Termination of appointment of Paul Fraser Dunning as a director on 12 July 2017 (1 page)
20 December 2016Registration of charge 059327970002, created on 15 December 2016 (20 pages)
20 December 2016Registration of charge 059327970002, created on 15 December 2016 (20 pages)
13 December 2016Full accounts made up to 31 August 2016 (34 pages)
13 December 2016Full accounts made up to 31 August 2016 (34 pages)
21 November 2016Termination of appointment of Nicholas David Jenkins as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Nicholas David Jenkins as a director on 14 November 2016 (1 page)
23 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
15 December 2015Full accounts made up to 31 August 2015 (32 pages)
15 December 2015Full accounts made up to 31 August 2015 (32 pages)
3 November 2015Annual return made up to 12 September 2015 no member list (4 pages)
3 November 2015Annual return made up to 12 September 2015 no member list (4 pages)
5 March 2015Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages)
5 March 2015Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages)
5 March 2015Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages)
3 March 2015Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page)
3 March 2015Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page)
3 March 2015Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page)
16 January 2015Full accounts made up to 31 August 2014 (32 pages)
16 January 2015Full accounts made up to 31 August 2014 (32 pages)
9 October 2014Annual return made up to 12 September 2014 no member list (4 pages)
9 October 2014Annual return made up to 12 September 2014 no member list (4 pages)
23 June 2014Termination of appointment of Anthony Williams as a director (1 page)
23 June 2014Termination of appointment of Anthony Williams as a director (1 page)
23 June 2014Termination of appointment of Paul Marshall as a director (1 page)
23 June 2014Termination of appointment of Ron Beller as a director (1 page)
23 June 2014Termination of appointment of Paul Marshall as a director (1 page)
23 June 2014Termination of appointment of Ron Beller as a director (1 page)
3 January 2014Full accounts made up to 31 August 2013 (22 pages)
3 January 2014Full accounts made up to 31 August 2013 (22 pages)
30 October 2013Appointment of Mr Nicholas David Jenkins as a director (2 pages)
30 October 2013Appointment of Mr Nicholas David Jenkins as a director (2 pages)
9 October 2013Director's details changed for Mr Paul Fraser Dunning on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Anthony Geraint Williams on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
9 October 2013Director's details changed for Lord Stanley Fink on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Lord Stanley Fink on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Paul Roderick Clucas Marshall on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Paul Fraser Dunning on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
9 October 2013Director's details changed for Ron Eric Beller on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Anthony Geraint Williams on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Paul Roderick Clucas Marshall on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Ron Eric Beller on 9 October 2013 (2 pages)
13 May 2013Full accounts made up to 31 August 2012 (23 pages)
13 May 2013Full accounts made up to 31 August 2012 (23 pages)
4 October 2012Annual return made up to 12 September 2012 no member list (7 pages)
4 October 2012Annual return made up to 12 September 2012 no member list (7 pages)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
28 February 2012Full accounts made up to 31 August 2011 (19 pages)
28 February 2012Full accounts made up to 31 August 2011 (19 pages)
10 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
10 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
13 September 2011Appointment of Ms Lucy Lauris Heller as a director (2 pages)
13 September 2011Appointment of Ms Lucy Lauris Heller as a director (2 pages)
15 March 2011Full accounts made up to 31 August 2010 (17 pages)
15 March 2011Full accounts made up to 31 August 2010 (17 pages)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
13 October 2010Annual return made up to 12 September 2010 no member list (8 pages)
13 October 2010Annual return made up to 12 September 2010 no member list (8 pages)
1 September 2010Company name changed ark schools\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed ark schools\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
12 August 2010Appointment of Mr Anthony Geraint Williams as a director (2 pages)
12 August 2010Appointment of Mr Anthony Geraint Williams as a director (2 pages)
21 April 2010Full accounts made up to 31 August 2009 (18 pages)
21 April 2010Full accounts made up to 31 August 2009 (18 pages)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
18 September 2009Annual return made up to 12/09/09 (3 pages)
18 September 2009Annual return made up to 12/09/09 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Full accounts made up to 31 August 2008 (17 pages)
25 February 2009Full accounts made up to 31 August 2008 (17 pages)
11 December 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 December 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 November 2008Annual return made up to 12/09/08 (3 pages)
24 November 2008Annual return made up to 12/09/08 (3 pages)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
4 August 2008Appointment terminated secretary amanda spielman (1 page)
4 August 2008Appointment terminated secretary amanda spielman (1 page)
4 August 2008Secretary appointed mr simon richard anthony pink (1 page)
4 August 2008Secretary appointed mr simon richard anthony pink (1 page)
28 September 2007Annual return made up to 12/09/07
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark uk programmes, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 September 2007Annual return made up to 12/09/07 (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark uk programmes, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(2 pages)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (1 page)
12 September 2006Incorporation (33 pages)
12 September 2006Incorporation (33 pages)