Background WavePink WaveYellow Wave

ARMTHORPE HOLDINGS LIMITED (03871429)

ARMTHORPE HOLDINGS LIMITED (03871429) is an active UK company. incorporated on 4 November 1999. with registered office in Rugeley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ARMTHORPE HOLDINGS LIMITED has been registered for 26 years. Current directors include COLES, Joseph Tidboald, FORRESTER, William Torwood.

Company Number
03871429
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
Hpnh Hawkesyard, Rugeley, WS15 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COLES, Joseph Tidboald, FORRESTER, William Torwood
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMTHORPE HOLDINGS LIMITED

ARMTHORPE HOLDINGS LIMITED is an active company incorporated on 4 November 1999 with the registered office located in Rugeley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ARMTHORPE HOLDINGS LIMITED was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03871429

LTD Company

Age

26 Years

Incorporated 4 November 1999

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HAWKSYARD PRIORY NURSING HOME LIMITED
From: 23 October 2000To: 20 June 2025
HAWKESYARD PRIORY NURSING HOME LIMITED
From: 4 November 1999To: 23 October 2000
Contact
Address

Hpnh Hawkesyard Armitage Lane Rugeley, WS15 1PT,

Previous Addresses

Zeal House 8, Deer Park Road London SW19 3UU England
From: 1 July 2019To: 6 February 2023
Armitage Lane Armitage Rugeley Staffordshire WS15 1PT
From: 4 November 1999To: 1 July 2019
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Apr 17
New Owner
Nov 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Dec 22
New Owner
Jun 23
New Owner
Jun 23
Loan Secured
Jul 23
Funding Round
May 24
Funding Round
May 24
New Owner
Jun 25
6
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLLINS, Jonathan Stuart

Active
The Courtyard Office, Office B4, ExeterEX1 1QT
Secretary
Appointed 26 Apr 2024

COLES, Joseph Tidboald

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 26 Jun 2019

FORRESTER, William Torwood

Active
Hawkesyard, RugeleyWS15 1PT
Born March 1964
Director
Appointed 26 Jun 2019

MORPHITIS, Geoffrey Christopher Antony

Resigned
55 Lancaster Avenue, BarnetEN4 0ER
Secretary
Appointed 16 May 2002
Resigned 17 Aug 2016

PATEL, Surendra Shivabhai

Resigned
35 Elm Drive, North HarrowHA2 7BS
Secretary
Appointed 04 Nov 1999
Resigned 11 Oct 2000

WILMOT, Chin

Resigned
8, Deer Park Road, LondonSW19 3UU
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 16 May 2002

HARRISON, Steven

Resigned
HandsacreWS15 4PR
Born December 1966
Director
Appointed 03 Apr 2017
Resigned 26 Jun 2019

HARRISON, Susan

Resigned
6 The Croft Leys, HandsacreWS15 4PR
Born January 1956
Director
Appointed 16 Aug 2001
Resigned 26 Jun 2019

MORPHITIS, Geoffrey Christopher Antony

Resigned
55 Lancaster Avenue, BarnetEN4 0ER
Born October 1948
Director
Appointed 11 Oct 2000
Resigned 17 Aug 2016

PATEL, Mahesh Shivabhai

Resigned
29 The Avenue, PinnerHA5 5BN
Born September 1953
Director
Appointed 04 Nov 1999
Resigned 11 Oct 2000

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 04 Nov 1999
Resigned 04 Nov 1999

Persons with significant control

6

3 Active
3 Ceased

Mrs Ana Reddington-Hughes

Active
Hawkesyard, RugeleyWS15 1PT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2025

Mr Joseph Tidboald Coles

Active
Hawkesyard, RugeleyWS15 1PT
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023

Mr William Torwood Forrester

Active
Hawkesyard, RugeleyWS15 1PT
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023

Mr Joseph Tidboald Coles

Ceased
8, Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jun 2019
Ceased 15 Dec 2022

Mr Steven Harrison

Ceased
HandsacreWS15 4PR
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2017
Ceased 26 Jun 2019

Mrs Susan Harrison

Ceased
HandsacreWS15 4EW
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
10 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
28 September 2016
SH06Cancellation of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 September 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Sail Company
11 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
190190
Legacy
7 March 2006
353353
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
88(2)R88(2)R
Legacy
13 March 2002
287Change of Registered Office
Legacy
19 November 2001
363aAnnual Return
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation