THE ASSOCIATION FOR REHABILITATION OF COMMUNICATION AND ORAL SKILLS (ARCOS)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Ms Kara Berry as a director on 2024-04-08

View Document

14/01/2514 January 2025 Appointment of Ms Brenda Elisabeth Wholey as a director on 2024-04-08

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Kathleen Margaret Coombes as a director on 2024-04-10

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/01/2228 January 2022 Appointment of Mrs Diana Maiden as a director on 2021-09-01

View Document

28/01/2228 January 2022 Appointment of Mrs Helen Webb as a director on 2021-09-01

View Document

07/12/217 December 2021 Termination of appointment of Andrew John Bywater as a director on 2021-09-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 DIRECTOR APPOINTED DR ANDREW JOHN BYWATER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENITA SMITH

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS BRIDGET FRANCES LLOYD

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 31/12/12 NO MEMBER LIST

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 01/06/2011

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 31/12/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WHITBOURNE LODGE 137 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AN

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ADAMS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD GERVER

View Document

09/02/119 February 2011 31/12/10 NO MEMBER LIST

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR GERVER / 01/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 01/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENITA RAE SMITH / 01/11/2009

View Document

11/02/1011 February 2010 31/12/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN COOMBES / 25/01/2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 25/01/2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 31/12/07 PARTIAL EXEMPTION

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

10/05/0510 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: G OFFICE CHANGED 02/11/98 209B. WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 1SP

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 ANNUAL RETURN MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: G OFFICE CHANGED 03/02/93 209B. WORCESTER ROAD MALVERN WORCSRN WR14 1SP

View Document

03/02/933 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

31/12/9131 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company