Background WavePink WaveYellow Wave

ARDENTON CARE PROPCO LIMITED (12392720)

ARDENTON CARE PROPCO LIMITED (12392720) is an active UK company. incorporated on 8 January 2020. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARDENTON CARE PROPCO LIMITED has been registered for 6 years. Current directors include BRADBURY, Michael James, LAMBERT, Antony, MAKOFKA, Kyle and 2 others.

Company Number
12392720
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
Calls Wharf C/O Pebbles Care Limited, Leeds, LS2 7JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADBURY, Michael James, LAMBERT, Antony, MAKOFKA, Kyle, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENTON CARE PROPCO LIMITED

ARDENTON CARE PROPCO LIMITED is an active company incorporated on 8 January 2020 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARDENTON CARE PROPCO LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12392720

LTD Company

Age

6 Years

Incorporated 8 January 2020

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Previous Addresses

2nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom
From: 8 January 2020To: 15 July 2020
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
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 Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRADBURY, Michael James

Active
C/O Pebbles Care Limited, LeedsLS2 7JU
Born October 1976
Director
Appointed 08 Jan 2020

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
Crossgates Road, DunfermlineKY11 7EG
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

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 08 Jan 2020
Resigned 01 Jan 2023

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 08 Jan 2020
Resigned 18 Feb 2021

MOORE, Alison

Resigned
3 Hardman Square, ManchesterM3 3EB
Born May 1978
Director
Appointed 08 Jan 2020
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
C/O Pebbles Care Limited, LeedsLS2 7JU
Born July 1962
Director
Appointed 08 Jan 2020
Resigned 22 May 2023

Persons with significant control

1

3 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 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
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
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 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
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
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
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
7 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2021
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
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Incorporation Company
8 January 2020
NEWINCIncorporation