Background WavePink WaveYellow Wave

ARCHWAY CARE LIMITED (04387904)

ARCHWAY CARE LIMITED (04387904) is an active UK company. incorporated on 6 March 2002. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCHWAY CARE LIMITED has been registered for 24 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
04387904
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAY CARE LIMITED

ARCHWAY CARE LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCHWAY CARE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04387904

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 4 August 2015To: 29 July 2020
Office Block 1C, South House Bond Estate, Bond Avenue Bletchley Milton Keynes MK1 1SW
From: 13 March 2015To: 4 August 2015
Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
From: 6 March 2002To: 13 March 2015
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Capital Reduction
Mar 15
Share Buyback
Apr 15
Loan Secured
Jun 15
Loan Secured
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 15 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 15 Dec 2022

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 15 Dec 2022

HOLT, Anthony Vincent

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 13 Mar 2015
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

ALDBURY SECRETARIES LIMITED

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 13 Mar 2015

ANDERSON, Iain James

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 13 Mar 2015
Resigned 01 Sept 2018

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

GRIFFIN, Patrick Michael

Resigned
Upper Fourth Street, Milton KeynesMK9 1DP
Born June 1954
Director
Appointed 25 Sept 2003
Resigned 13 Mar 2015

HOLT, Antony Vincent

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 13 Mar 2015
Resigned 26 Jun 2019

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JAMIESON, Christine Lindsay

Resigned
63 Mayer Gardens, Milton KeynesMK5 7EW
Born February 1954
Director
Appointed 02 Oct 2002
Resigned 10 Jun 2004

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 06 Oct 2017
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Merchants Place, BoltonBL2 1BX
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 06 Mar 2002
Resigned 02 Oct 2002

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
5 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Memorandum Articles
23 July 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Capital Return Purchase Own Shares
7 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
288aAppointment of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
363aAnnual Return
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation