Company NameArchie Care Limited
DirectorTrudi Jameson
Company StatusActive
Company Number08177040
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMs Trudi Jameson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleDomiciliary Care
Country of ResidenceEngland
Correspondence Address23a Moor Chambers Front Street
Framwellgate Moor
Durham
DH1 5EJ

Location

Registered Address23a Moor Chambers Front Street
Framwellgate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Trudi Jameson
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,440
Cash£7
Current Liabilities£71,288

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (9 months, 1 week ago)
Next Return Due27 August 2024 (3 months, 1 week from now)

Charges

3 September 2012Delivered on: 5 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
17 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
4 September 2020Resolutions
  • RES14 ‐ The sum of £99 being part of the amount standing to the credit of the profit and loss account capitalised 12/08/2020
(1 page)
13 August 2020Director's details changed for Ms Trudi Jameson on 1 July 2020 (2 pages)
13 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 100
(3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
23 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
20 August 2018Registered office address changed from Moor Chambers 26 Front Street Framwellgate Moor Durham DH1 5EJ England to 23a Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 20 August 2018 (1 page)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 December 2015Registered office address changed from 26 Osprey Close Esh Winning Durham Dh7 9Jpdh7 9Jp to Moor Chambers 26 Front Street Framwellgate Moor Durham DH1 5EJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 26 Osprey Close Esh Winning Durham Dh7 9Jpdh7 9Jp to Moor Chambers 26 Front Street Framwellgate Moor Durham DH1 5EJ on 16 December 2015 (1 page)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)