Company NameADL Smartcare Limited
DirectorsPeter Geoffrey Gore and Robert McArthur Dunigan
Company StatusActive
Company Number04456225
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Peter Geoffrey Gore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindle Turret, Main Road
Nether Padley, Grindleford
Hope Valley
Derbyshire
S32 2HE
Secretary NameLinda Rosemary Farr
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Director NameMr Robert McArthur Dunigan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2008(6 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tom Lane
Fulwood
Sheffield
South Yorkshire
S10 3PA
Director NameMrs Sarah Ann Gore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindle Turret, Main Road
Nether Padley, Grindleford
Hope Valley
Derbyshire
S32 2HE
Secretary NameProf Peter Geoffrey Gore
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindle Turret, Main Road
Nether Padley, Grindleford
Hope Valley
Derbyshire
S32 2HE
Director NameFiona Ellis Winkfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressSeagrave Grange
Seagrave
Leicestershire
LE12 8HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadlsmartcare.com
Telephone0800 6126845
Telephone regionFreephone

Location

Registered AddressElectric Works Sheffield Digital Campus
3 Concourse Way
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Sarah Ann Gore
7.50%
Ordinary
1.7k at £1Gordon Ellis & Co
5.00%
Ordinary
1.7k at £1Susan Dunigan
5.00%
Ordinary
7.5k at £1Peter Geoffrey Gore
22.50%
Ordinary
6.7k at £1Robert Dunigan
20.00%
Ordinary
6.7k at £1Sarah Ann Gore
20.00%
Ordinary Non Voting
3.3k at £1Andrew Dunigan & Robert Dunigan
10.00%
Ordinary
3.3k at £1Andrew Dunigan & Susan Dunigan
10.00%
Ordinary

Financials

Year2014
Net Worth-£504,488
Cash£5,722
Current Liabilities£259,907

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2008Delivered on: 17 June 2008
Satisfied on: 9 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 2002Delivered on: 28 September 2002
Satisfied on: 19 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (11 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 33,334
(6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 33,334
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33,334
(6 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33,334
(6 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33,334
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 33,334
(6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 33,334
(6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 33,334
(6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 June 2010Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages)
12 June 2010Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages)
12 June 2010Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages)
12 June 2010Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages)
12 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
12 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
12 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
12 June 2010Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages)
12 June 2010Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Registered office changed on 01/07/2009 from electric works sheffield digital campus sheffield S1 2BJ (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 07/06/09; full list of members (6 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 07/06/09; full list of members (6 pages)
1 July 2009Registered office changed on 01/07/2009 from electric works sheffield digital campus sheffield S1 2BJ (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 March 2009Registered office changed on 04/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
4 March 2009Registered office changed on 04/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
17 December 2008Director appointed mr robert mcarthur dunigan (1 page)
17 December 2008Director appointed mr robert mcarthur dunigan (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Return made up to 07/06/08; full list of members (5 pages)
23 June 2008Return made up to 07/06/08; full list of members (5 pages)
20 June 2008Appointment terminated director fiona ellis winkfield (1 page)
20 June 2008Appointment terminated director fiona ellis winkfield (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 July 2007Ad 02/10/06--------- £ si 8334@1 (2 pages)
16 July 2007Ad 02/10/06--------- £ si 8334@1 (2 pages)
29 June 2007Return made up to 07/06/07; full list of members (4 pages)
29 June 2007Return made up to 07/06/07; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2006Return made up to 07/06/06; full list of members (4 pages)
21 July 2006Return made up to 07/06/06; full list of members (4 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 July 2005Return made up to 07/06/05; full list of members (4 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 07/06/05; full list of members (4 pages)
25 July 2005Location of register of members (1 page)
30 June 2004Return made up to 07/06/04; full list of members (8 pages)
30 June 2004Return made up to 07/06/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 November 2003Ad 04/11/03--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
20 November 2003Ad 04/11/03--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
20 November 2003Statement of affairs (15 pages)
20 November 2003Statement of affairs (15 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2003New director appointed (2 pages)
4 September 2003Return made up to 07/06/03; full list of members (6 pages)
4 September 2003Return made up to 07/06/03; full list of members (6 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (17 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (17 pages)