Company Information for ADEPT CARE & EDUCATION LIMITED
TRINITY COURT, 2-4 WEST STREET, FAREHAM, PO16 0BH,
|
Company Registration Number
05660070 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| ADEPT CARE & EDUCATION LIMITED | ||||
| Legal Registered Office | ||||
| TRINITY COURT 2-4 WEST STREET FAREHAM PO16 0BH Other companies in SO31 | ||||
| Previous Names | ||||
|
| Company Number | 05660070 | |
|---|---|---|
| Company ID Number | 05660070 | |
| Date formed | 2005-12-21 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 21/12/2015 | |
| Return next due | 18/01/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB917473016 |
| Last Datalog update: | 2025-12-05 16:16:40 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
JANIS KAY SHUTE |
||
ADRIAN JOHN SHORT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MACINTYRE HUDSON LLP |
Company Secretary | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PRIMERA NURSING SERVICES LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
| PRIMERA HEALTHCARE LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
| PRIMERA COMMUNITY CARE LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
| PRIMERA ASSISTED LIVING LIMITED | Director | 2013-11-29 | CURRENT | 2011-07-04 | Active | |
| ADEPT HEALTHCARE LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
| ATLAS PROJECT TEAM LIMITED | Director | 2012-02-29 | CURRENT | 2000-03-13 | Active - Proposal to Strike off | |
| ADEPT MEDICARE LIMITED | Director | 2008-02-14 | CURRENT | 2006-04-27 | Active | |
| ADEPT RESIDENTIAL CARE LIMITED | Director | 2007-11-01 | CURRENT | 2006-02-02 | Active | |
| OCKHAM BIOTECH LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
| LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/12/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Adrian John Short on 2009-12-01 | |
| AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 21/12/08; full list of members | |
| 288b | Appointment terminated secretary macintyre hudson LLP | |
| 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
| 288a | Secretary appointed dr janis kay shute | |
| 363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ | |
| 363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED ORCHID CARE & EDUCATION LIMITED CERTIFICATE ISSUED ON 17/05/06 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED BIDEAWHILE 487 LIMITED CERTIFICATE ISSUED ON 31/01/06 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.75 | 98 |
| MortgagesNumMortOutstanding | 1.64 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADEPT CARE & EDUCATION LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ADEPT CARE & EDUCATION LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |