Background WavePink WaveYellow Wave

ARDENTON CARE HOLDINGS LIMITED (12230654)

ARDENTON CARE HOLDINGS LIMITED (12230654) is an active UK company. incorporated on 27 September 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARDENTON CARE HOLDINGS LIMITED has been registered for 6 years. Current directors include BRADBURY, Michael James, CRAWFORD, Peter, LAMBERT, Antony and 3 others.

Company Number
12230654
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
Calls Wharf C/O Pebbles Care Limited, Leeds, LS2 7JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Michael James, CRAWFORD, Peter, LAMBERT, Antony, MAKOFKA, Kyle, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENTON CARE HOLDINGS LIMITED

ARDENTON CARE HOLDINGS LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARDENTON CARE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12230654

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

AGHOCO 1890 LIMITED
From: 27 September 2019To: 23 October 2019
Contact
Address

Calls Wharf C/O Pebbles Care Limited Calls Wharf, 2 The Calls Leeds, LS2 7JU,

Previous Addresses

2nd Floor 3 Hardman Square Manchester M3 3EB England
From: 23 October 2019To: 15 July 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 September 2019To: 23 October 2019
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Owner Exit
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Funding Round
Dec 24
Loan Secured
Mar 25
Director Joined
Feb 26
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRADBURY, Michael James

Active
C/O Pebbles Care Limited, LeedsLS2 7JU
Born October 1976
Director
Appointed 23 Oct 2019

CRAWFORD, Peter

Active
Crossgates Road, DunfermlineKY11 7EG
Born September 1980
Director
Appointed 01 Mar 2023

LAMBERT, Antony

Active
10 John Williams Boulevard South, DarlingtonDL1 1BF
Born August 1978
Director
Appointed 23 Feb 2026

MAKOFKA, Kyle

Active
Crossgates Road, DunfermlineKY11 7EG
Born February 1973
Director
Appointed 01 Mar 2023

STRONG, Christopher

Active
C/O Pebbles Care Limited, LeedsLS2 7JU
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
C/O Pebbles Care Limited, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Sept 2019
Resigned 23 Oct 2019

BAIN, Liam Michael

Resigned
C/O Pebbles Care Limited, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

DUNN, Allan

Resigned
C/O Pebbles Care Limited, LeedsLS2 7JU
Born December 1966
Director
Appointed 23 Oct 2019
Resigned 02 Dec 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Sept 2019
Resigned 23 Oct 2019

HEDGE, Julie Jean Mary

Resigned
C/O Pebbles Care Limited, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MARLOW, Iain John

Resigned
C/O Pebbles Care Limited, LeedsLS2 7JU
Born February 1982
Director
Appointed 23 Oct 2019
Resigned 18 Feb 2021

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

THOMPSON, Yvonne

Resigned
C/O Pebbles Care Limited, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Sept 2019
Resigned 23 Oct 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 27 Sept 2019
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 31 Jul 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Resolution
18 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Resolution
26 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2022
AAAnnual Accounts
Confirmation Statement
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Auditors Resignation Company
24 February 2021
AUDAUD
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 November 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Resolution
23 October 2019
RESOLUTIONSResolutions
Incorporation Company
27 September 2019
NEWINCIncorporation