logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sharma, Katen
    Director born in January 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ now
    OF - Director → CIF 0
    Katen Sharma
    Born in January 1985
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Suman Bala Sharma
    Born in March 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sabharwal, Sumit
    Director born in December 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Sharma, Suman Bala
    Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2024-03-04
    OF - Director → CIF 0
    Sharma, Suman Bala
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2024-03-04
    OF - Secretary → CIF 0
  • 2
    Sharma, Raj Kishan, Dr
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2000-09-04 ~ 2019-08-16
    OF - Director → CIF 0
    Dr Raj Kishan Sharma
    Born in December 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-09-04 ~ 2000-09-04
    PE - Nominee Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-09-04 ~ 2000-09-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ARCARE (WEST MIDLANDS) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,188,907 GBP2024-02-28
3,244,021 GBP2023-02-28
Fixed Assets - Investments
8 GBP2024-02-28
8 GBP2023-02-28
Fixed Assets
3,188,915 GBP2024-02-28
3,244,029 GBP2023-02-28
Debtors
1,159,491 GBP2024-02-28
1,056,680 GBP2023-02-28
Cash at bank and in hand
124,022 GBP2024-02-28
81,367 GBP2023-02-28
Current Assets
1,283,513 GBP2024-02-28
1,138,047 GBP2023-02-28
Net Current Assets/Liabilities
205,173 GBP2024-02-28
195,534 GBP2023-02-28
Total Assets Less Current Liabilities
3,394,088 GBP2024-02-28
3,439,563 GBP2023-02-28
Net Assets/Liabilities
1,043,606 GBP2024-02-28
1,038,439 GBP2023-02-28
Equity
Called up share capital
2 GBP2024-02-28
2 GBP2023-02-28
Revaluation reserve
726,319 GBP2024-02-28
581,119 GBP2023-02-28
581,119 GBP2022-02-28
Retained earnings (accumulated losses)
317,285 GBP2024-02-28
457,318 GBP2023-02-28
-26,850 GBP2022-02-28
Equity
1,043,606 GBP2024-02-28
1,038,439 GBP2023-02-28
Average Number of Employees
22023-03-01 ~ 2024-02-28
32022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
3,528,800 GBP2024-02-28
3,504,557 GBP2023-02-28
Other
114,336 GBP2024-02-28
112,959 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
3,643,136 GBP2024-02-28
3,617,516 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
368,713 GBP2024-02-28
298,414 GBP2023-02-28
Other
85,516 GBP2024-02-28
75,081 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
454,229 GBP2024-02-28
373,495 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
70,299 GBP2023-03-01 ~ 2024-02-28
Other
10,435 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
80,734 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment
Land and buildings
3,160,087 GBP2024-02-28
3,206,143 GBP2023-02-28
Other
28,820 GBP2024-02-28
37,878 GBP2023-02-28
Investments in group undertakings and participating interests
8 GBP2024-02-28
8 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
46,500 GBP2024-02-28
46,500 GBP2023-02-28
Amounts Owed By Related Parties
0 GBP2024-02-28
Current
35,201 GBP2023-02-28
Other Debtors
Amounts falling due within one year
1,112,991 GBP2024-02-28
974,979 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
1,159,491 GBP2024-02-28
1,056,680 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
98,528 GBP2024-02-28
96,357 GBP2023-02-28
Trade Creditors/Trade Payables
Current
2,215 GBP2024-02-28
8,162 GBP2023-02-28
Amounts owed to group undertakings
Current
759,978 GBP2024-02-28
676,888 GBP2023-02-28
Other Taxation & Social Security Payable
Current
26,716 GBP2024-02-28
38,759 GBP2023-02-28
Other Creditors
Current
190,903 GBP2024-02-28
122,347 GBP2023-02-28
Creditors
Current
1,078,340 GBP2024-02-28
942,513 GBP2023-02-28
Bank Borrowings/Overdrafts
Non-current
2,344,788 GBP2024-02-28
2,382,963 GBP2023-02-28
Other Creditors
Non-current
0 GBP2024-02-28
17,072 GBP2023-02-28
Creditors
Non-current
2,344,788 GBP2024-02-28
2,400,035 GBP2023-02-28
Equity
Called up share capital
2 GBP2024-02-28
2 GBP2023-02-28
Profit/Loss
-12,533 GBP2023-03-01 ~ 2024-02-28
628,168 GBP2022-03-01 ~ 2023-02-28

Related profiles found in government register
  • ARCARE (WEST MIDLANDS) LIMITED
    Info
    Registered number 04064102
    icon of addressThe White House, 194 Penn Road, Wolverhampton WV3 0EN
    Private Limited Company incorporated on 2000-09-04 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • ARCARE (WEST MIDLANDS) LTD
    S
    Registered number 04064102
    icon of addressThe White House, 194 Penn Road, Wolverhampton, United Kingdom, WV3 0EN
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressSumit Sabharwal, The White House 194, Penn Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,693 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSumit Sabharwal, The White House, 194 Penn Road, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    143,757 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSumit Sabharwal, The White House 194, Penn Road, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    33,791 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSumit Sabharwal, The White House, 194 Penn Road, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    130,528 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSumit Sabharwal, The White House, 194 Penn Road, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    156,453 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.