Company NameARO Finance Group Limited
DirectorAndrew Wayne Fisher
Company StatusActive
Company Number09028699
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Previous NameSensible Home Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Carl Kroger
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleRelationships Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR

Contact

Websitewww.sensiblehomefinance.co.uk
Telephone0800 2289540
Telephone regionFreephone

Location

Registered AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 August 2023Company name changed sensible home finance LIMITED\certificate issued on 25/08/23
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 June 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 June 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 June 2021Registered office address changed from 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX United Kingdom to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021 (1 page)
18 June 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages)
21 May 2021Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages)
21 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
17 June 2019Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (11 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (16 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 January 2017Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 October 2016Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX on 5 October 2016 (1 page)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
19 September 2016Appointment of Mr Brian Edward Brodie as a director on 1 September 2016 (2 pages)
19 September 2016Termination of appointment of Carl Kroger as a director on 14 July 2016 (1 page)
19 September 2016Appointment of Mr Brian Edward Brodie as a director on 1 September 2016 (2 pages)
19 September 2016Termination of appointment of Carl Kroger as a director on 14 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
2 September 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
18 September 2014Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages)
18 September 2014Registered office address changed from Unit 19 Armstrong House First Avenue Doncaster South Yorkshire DN9 3GA United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 18 September 2014 (1 page)
18 September 2014Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages)
18 September 2014Registered office address changed from Unit 19 Armstrong House First Avenue Doncaster South Yorkshire DN9 3GA United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 18 September 2014 (1 page)
18 September 2014Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)