ARC ADVENTURE (SUSSEX) LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ
Company number 05706350
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address COX COSTELLO, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Philip John Stone as a director on 17 March 2017; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ARC ADVENTURE (SUSSEX) LTD are www.arcadventuresussex.co.uk, and www.arc-adventure-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Arc Adventure Sussex Ltd is a Private Limited Company. The company registration number is 05706350. Arc Adventure Sussex Ltd has been working since 13 February 2006. The present status of the company is Active. The registered address of Arc Adventure Sussex Ltd is Cox Costello Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KENWORTHY, Zoe is a Director of the company. Secretary PEAKE, Adam Charles Edward has been resigned. Secretary PRAGER, Charles Emanuel has been resigned. Secretary TURNER, Paul has been resigned. Director STONE, Philip John has been resigned. Director TURNER, Paul has been resigned. Director TURNER, Zoe has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
KENWORTHY, Zoe
Appointed Date: 13 December 2010
58 years old

Resigned Directors

Secretary
PEAKE, Adam Charles Edward
Resigned: 01 November 2009
Appointed Date: 11 December 2007

Secretary
PRAGER, Charles Emanuel
Resigned: 11 December 2007
Appointed Date: 13 February 2006

Secretary
TURNER, Paul
Resigned: 03 February 2011
Appointed Date: 01 November 2009

Director
STONE, Philip John
Resigned: 17 March 2017
Appointed Date: 26 July 2012
60 years old

Director
TURNER, Paul
Resigned: 03 February 2011
Appointed Date: 01 November 2009
67 years old

Director
TURNER, Zoe
Resigned: 01 November 2009
Appointed Date: 13 February 2006
58 years old

Persons With Significant Control

Annalea Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ARC ADVENTURE (SUSSEX) LTD Events

17 Mar 2017
Termination of appointment of Philip John Stone as a director on 17 March 2017
02 Mar 2017
Confirmation statement made on 13 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

21 Aug 2015
Director's details changed for Philip John Stone on 16 July 2015
...
... and 40 more events
13 Dec 2007
Accounts for a dormant company made up to 31 August 2006
13 Dec 2007
Accounting reference date shortened from 28/02/07 to 31/08/06
13 Dec 2007
Registered office changed on 13/12/07 from: 31 sackville street manchester M1 3LZ
11 Apr 2007
Return made up to 13/02/07; full list of members
13 Feb 2006
Incorporation

ARC ADVENTURE (SUSSEX) LTD Charges

16 October 2012
Guarantee & debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Debenture
Delivered: 28 October 2008
Status: Satisfied on 11 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Marine mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Gibsea 312.