Background WavePink WaveYellow Wave

THE ARK LITTLEBOROUGH LIMITED (10678955)

THE ARK LITTLEBOROUGH LIMITED (10678955) is an active UK company. incorporated on 20 March 2017. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE ARK LITTLEBOROUGH LIMITED has been registered for 9 years. Current directors include BATRA, Gourav, BATRA, Priyanka, BATRA, Satish.

Company Number
10678955
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
The Ark Littleborough Nursery Featherstall Road, Rochdale, OL15 8DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BATRA, Gourav, BATRA, Priyanka, BATRA, Satish
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARK LITTLEBOROUGH LIMITED

THE ARK LITTLEBOROUGH LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE ARK LITTLEBOROUGH LIMITED was registered 9 years ago.(SIC: 88910)

Status

active

Active since 9 years ago

Company No

10678955

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Ark Littleborough Nursery Featherstall Road Littleborough Rochdale, OL15 8DH,

Previous Addresses

12 Market Street Hebden Bridge West Yorkshire HX7 6AD England
From: 28 January 2019To: 12 February 2019
Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England
From: 20 March 2017To: 28 January 2019
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 17
Director Joined
Sept 17
Loan Secured
Oct 19
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATRA, Gourav

Active
BuryBL8 2EX
Born February 1981
Director
Appointed 20 Mar 2017

BATRA, Priyanka

Active
BuryBL8 2EX
Born August 1982
Director
Appointed 20 Mar 2017

BATRA, Satish

Active
BuryBL8 2EX
Born July 1953
Director
Appointed 21 Sept 2017

BATRA, Satish

Resigned
BuryBL8 2EX
Born July 1953
Director
Appointed 20 Mar 2017
Resigned 05 May 2017

Persons with significant control

4

1 Active
3 Ceased
Featherstall Road, LittleboroughOL15 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024

Mrs Priyanka Batra

Ceased
Dean Hey Farm, Hebden BridgeHX7 5RU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 23 Aug 2024

Mr Satish Batra

Ceased
Unsworth, BuryBL9 8NU
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 23 Aug 2024

Mr Gourav Batra

Ceased
Market Street, Hebden BridgeHX7 6AD
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Incorporation Company
20 March 2017
NEWINCIncorporation