Get an alert when ARIA HEALTHCARE GROUP LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-25 (in 4mo)

Last made up 2025-09-11

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. ARIA HEALTHCARE GROUP LTD 2022-12-01 → present
  2. CARING HOMES HEALTHCARE GROUP LIMITED 2013-09-10 → 2022-12-01
  3. MYRIAD HEALTHCARE LIMITED 2007-10-31 → 2013-09-10
  4. LAWGRA (NO. 1442) LIMITED 2007-09-11 → 2007-10-31

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Gravita Audit II Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the factors outlined above the directors have concluded that the company will be able to realise its assets and discharge its liabilities in the normal course of business for the foreseeable future. The directors have therefore continued to adopt the going concern basis in preparing these financial statements.”

Group structure

  1. ARIA HEALTHCARE GROUP LTD · parent
    1. Aria (Camberley) Limited 100% · England and Wales · dormant company
    2. Olympus Opco Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-11-05
ISRAR, Qasim Raza Director 2025-10-23 Jan 1977 British
Show 24 resigned officers
Name Role Appointed Resigned
SCHOFIELD, Nigel Bennett Secretary 2007-11-16 2022-11-30
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2007-09-11 2007-11-16
CORMACK, Derek George Director 2007-11-16 2010-07-28
FAIRCHILD, Andrew Peter Director 2007-11-16 2008-12-31
FLANNELLY, John Marcus Director 2008-01-17 2010-01-22
GART, Jason Director 2023-07-25 2024-09-17
GRIFFIN, Craig Director 2014-12-22 2022-11-30
GRIFFIN, Craig Director 2007-11-16 2010-07-28
HILL, Peter Martin Director 2010-07-28 2022-11-30
JEFFERY, Helena Bernadette Director 2007-11-16 2010-07-28
JEFFERY, Paul Anthony Keith Director 2007-11-16 2022-11-30
LACOUR ARGERICH, Federico Luis Director 2022-12-01 2023-07-20
LANDAU, Joel Director 2023-07-20 2023-07-25
MACKAY, Laird William Director 2010-07-29 2010-07-29
MACKAY, Laird William Director 2010-07-29 2017-08-21
MEDLICOTT, Michael Geoffrey Director 2008-06-01 2022-11-30
REDBURN, Timothy John Director 2010-07-28 2013-09-11
ROBERTS, Caroline Mary Director 2023-07-25 2025-10-24
RUMBLE, William Graham Director 2024-09-17 2025-10-23
SCHOFIELD, Nigel Bennett Director 2014-07-28 2022-11-30
WHITE, Ian James Director 2007-11-15 2009-12-31
WHITELAND, Geoffrey Director 2007-11-16 2008-01-17
WOMBLE, Paul Ray Director 2022-12-01 2023-07-25
WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 2007-09-11 2007-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aria Acquisition Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-30 Active
Mhl Holdco Limited Corporate entity ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, Appoints directors 2016-04-06 Ceased 2022-11-30
Mr Paul Anthony Keith Jeffery Individual Shares 50–75% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 275 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-11 MA Memorandum articles
  • 2026-03-11 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 AA01 accounts Change account reference date company previous shortened PDF
2026-03-11 MA incorporation Memorandum articles
2026-03-11 RESOLUTIONS resolution Resolution
2026-02-27 TM01 officers Termination director company with name termination date PDF
2026-02-27 AP01 officers Appoint person director company with name date PDF
2026-02-10 AP04 officers Appoint corporate secretary company with name date PDF
2026-02-10 AD01 address Change registered office address company with date old address new address PDF
2025-12-28 AA accounts Accounts with accounts type full
2025-11-20 TM01 officers Termination director company with name termination date PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page