Background WavePink WaveYellow Wave

ARRIVA CARE SERVICES LIMITED (06247013)

ARRIVA CARE SERVICES LIMITED (06247013) is an active UK company. incorporated on 15 May 2007. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ARRIVA CARE SERVICES LIMITED has been registered for 18 years. Current directors include MCGURK, Brian Andrew.

Company Number
06247013
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MCGURK, Brian Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA CARE SERVICES LIMITED

ARRIVA CARE SERVICES LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ARRIVA CARE SERVICES LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06247013

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

DYNAVOUR CARE SERVICES LIMITED
From: 15 May 2007To: 7 May 2020
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN
From: 10 January 2013To: 8 December 2025
Arriva House Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS
From: 13 August 2010To: 10 January 2013
Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX United Kingdom
From: 15 May 2007To: 13 August 2010
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Share Issue
Jun 15
Loan Secured
Nov 15
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Apr 20
Director Left
May 20
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCGURK, Brian Andrew

Active
St. Albans Road, GloucesterGL2 5FW
Secretary
Appointed 15 May 2007

MCGURK, Brian Andrew

Active
St. Albans Road, GloucesterGL2 5FW
Born November 1967
Director
Appointed 15 May 2007

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 15 May 2007
Resigned 15 May 2007

FORD, Geraldine

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1970
Director
Appointed 01 Sept 2018
Resigned 13 May 2020

HOPKINS, Claire Nicole

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born January 1984
Director
Appointed 20 Mar 2023
Resigned 31 Jul 2025

HOPKINS, Claire Nicole

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born January 1984
Director
Appointed 01 Apr 2020
Resigned 30 Nov 2022

MCGURK, Eamonn Francis

Resigned
St. Albans Road, GloucesterGL2 5FW
Born May 1965
Director
Appointed 15 May 2007
Resigned 01 Dec 2025

ROWE, Lorna Jean

Resigned
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Dec 2025
Resigned 02 Feb 2026

TEMBLETT, Christopher

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born December 1969
Director
Appointed 15 May 2007
Resigned 31 Mar 2018

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 15 May 2007
Resigned 15 May 2007

Persons with significant control

1

St. Albans Road, GloucesterGL2 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts Amended With Made Up Date
21 February 2013
AAMDAAMD
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
8 December 2008
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation