Nether Padley, Grindleford
Hope Valley
Derbyshire
S32 2HE
Secretary Name | Linda Rosemary Farr |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Director Name | Mr Robert McArthur Dunigan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2008(6 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tom Lane Fulwood Sheffield South Yorkshire S10 3PA |
Director Name | Mrs Sarah Ann Gore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindle Turret, Main Road Nether Padley, Grindleford Hope Valley Derbyshire S32 2HE |
Secretary Name | Prof Peter Geoffrey Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindle Turret, Main Road Nether Padley, Grindleford Hope Valley Derbyshire S32 2HE |
Director Name | Fiona Ellis Winkfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Seagrave Grange Seagrave Leicestershire LE12 8HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | adlsmartcare.com |
---|---|
Telephone | 0800 6126845 |
Telephone region | Freephone |
Registered Address | Electric Works Sheffield Digital Campus 3 Concourse Way Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Sarah Ann Gore 7.50% Ordinary |
---|---|
1.7k at £1 | Gordon Ellis & Co 5.00% Ordinary |
1.7k at £1 | Susan Dunigan 5.00% Ordinary |
7.5k at £1 | Peter Geoffrey Gore 22.50% Ordinary |
6.7k at £1 | Robert Dunigan 20.00% Ordinary |
6.7k at £1 | Sarah Ann Gore 20.00% Ordinary Non Voting |
3.3k at £1 | Andrew Dunigan & Robert Dunigan 10.00% Ordinary |
3.3k at £1 | Andrew Dunigan & Susan Dunigan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£504,488 |
Cash | £5,722 |
Current Liabilities | £259,907 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
12 June 2008 | Delivered 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 2002 | Delivered 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 |
28 September 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 June 2010 | Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
12 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
12 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
12 June 2010 | Director's details changed for Peter Geoffrey Gore on 7 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mr Robert Mcarthur Dunigan on 7 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from electric works sheffield digital campus sheffield S1 2BJ (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from electric works sheffield digital campus sheffield S1 2BJ (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
17 December 2008 | Director appointed mr robert mcarthur dunigan (1 page) |
17 December 2008 | Director appointed mr robert mcarthur dunigan (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated director fiona ellis winkfield (1 page) |
20 June 2008 | Appointment terminated director fiona ellis winkfield (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 July 2007 | Ad 02/10/06--------- £ si 8334@1 (2 pages) |
16 July 2007 | Ad 02/10/06--------- £ si 8334@1 (2 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2006 | Return made up to 07/06/06; full list of members (4 pages) |
21 July 2006 | Return made up to 07/06/06; full list of members (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
25 July 2005 | Location of register of members (1 page) |
30 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 November 2003 | Ad 04/11/03--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
20 November 2003 | Ad 04/11/03--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
20 November 2003 | Statement of affairs (15 pages) |
20 November 2003 | Statement of affairs (15 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
4 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
28 September 2002 | Particulars of mortgage/charge (7 pages) |
28 September 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (17 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (17 pages) |