ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aria Healthcare Group Ltd

Aria Healthcare Group Ltd is an active company incorporated on 11 September 2007 with the registered office located in London, City of London. Aria Healthcare Group Ltd was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06367517
Private limited company
Age
18 years
Incorporated 11 September 2007
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (17 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
6th Floor One London Wall
London
EC2Y 5EB
United Kingdom
Address changed on 19 Apr 2023 (2 years 4 months ago)
Previous address was 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
Telephone
01206224100
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • American • Lives in United States • Born in Jan 1984
Director • Analyst • American • Lives in United States • Born in Feb 1993
Director • Chief Executive Officer • British • Lives in UK • Born in Aug 1967
Aria Acquisition Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ga HC Reit Ii CH UK Walstead Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
St. Cloud Care Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
London Residential Healthcare Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
LRH Homes Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
Ivy Place (Norwich) Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
Ga HC Reit Ii U.K. SH Acquisition Ltd
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
Ivy Road (Norwich) Limited
Caroline Mary Roberts, Jason Gart, and 1 more are mutual people.
Active
Brands
Rectory House Nursing Home
Rectory House Nursing Home is located in the village of Sompting in North Worthing, between the local coastline and the South Downs.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.08M
Decreased by £1.01M (-12%)
Turnover
£143.07M
Increased by £18.16M (+15%)
Employees
2.82K
Decreased by 381 (-12%)
Total Assets
£50.79M
Increased by £1.53M (+3%)
Total Liabilities
-£31.11M
Decreased by £1.88M (-6%)
Net Assets
£19.69M
Increased by £3.41M (+21%)
Debt Ratio (%)
61%
Decreased by 5.73% (-9%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Charge Satisfied
5 Months Ago on 18 Mar 2025
Charge Satisfied
7 Months Ago on 24 Jan 2025
Jason Gart Resigned
11 Months Ago on 17 Sep 2024
Mr William Graham Rumble Appointed
11 Months Ago on 17 Sep 2024
Confirmation Submitted
12 Months Ago on 11 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 12 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 12 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 12 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 12 Jul 2024
Get Credit Report
Discover Aria Healthcare Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Part of the property or undertaking has been released and no longer forms part of charge 063675170041
Submitted on 15 Apr 2025
Part of the property or undertaking has been released and no longer forms part of charge 063675170048
Submitted on 15 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Satisfaction of charge 063675170038 in full
Submitted on 18 Mar 2025
Satisfaction of charge 063675170039 in full
Submitted on 24 Jan 2025
Appointment of Mr William Graham Rumble as a director on 17 September 2024
Submitted on 18 Sep 2024
Termination of appointment of Jason Gart as a director on 17 September 2024
Submitted on 18 Sep 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 11 Sep 2024
Registration of charge 063675170050, created on 12 July 2024
Submitted on 26 Jul 2024
Registration of charge 063675170049, created on 12 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year