Company NameAdesse Partners Ltd
DirectorsClaire Nicole Ackers and Anthony Ackers
Company StatusActive
Company Number07442366
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Previous NamesClaire Turnbull Coaching Limited and Adesse Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Claire Nicole Ackers
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMr Anthony Ackers
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH

Location

Registered AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Ackers
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,537
Cash£12
Current Liabilities£2,549

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 October 2020Company name changed adesse search LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
6 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
9 October 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 110
(3 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
14 May 2018Appointment of Mr Anthony Ackers as a director on 14 May 2018 (2 pages)
9 February 2018Registered office address changed from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 9 February 2018 (1 page)
25 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY England to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY England to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 7 September 2016 (1 page)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Leigh House Varley Street Pudsey West Yorkshire LS28 6AN England to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from Leigh House Varley Street Pudsey West Yorkshire LS28 6AN England to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 31 August 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (3 pages)
15 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (3 pages)
8 September 2015Registered office address changed from 6 Priesthorpe Court Farsley West Yorkshire LS28 5SX to Leigh House Varley Street Pudsey West Yorkshire LS28 6AN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 6 Priesthorpe Court Farsley West Yorkshire LS28 5SX to Leigh House Varley Street Pudsey West Yorkshire LS28 6AN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 6 Priesthorpe Court Farsley West Yorkshire LS28 5SX to Leigh House Varley Street Pudsey West Yorkshire LS28 6AN on 8 September 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 August 2015Director's details changed for Ms Claire Ackers on 1 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Claire Ackers on 1 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Claire Ackers on 1 August 2015 (2 pages)
23 July 2015Company name changed claire turnbull coaching LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
23 July 2015Company name changed claire turnbull coaching LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
5 December 2014Director's details changed for Ms Claire Turnbull on 19 July 2014 (2 pages)
5 December 2014Director's details changed for Ms Claire Turnbull on 19 July 2014 (2 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from 6 Priesthorpe Court Farsley Pudsey West Yorkshire LS28 5SX United Kingdom on 14 August 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Registered office address changed from 6 Priesthorpe Court Farsley Pudsey West Yorkshire LS28 5SX United Kingdom on 14 August 2012 (2 pages)
12 August 2012Registered office address changed from 20 Beech Avenue Thongsbridge Holmfirth HD9 7SX United Kingdom on 12 August 2012 (1 page)
12 August 2012Registered office address changed from 20 Beech Avenue Thongsbridge Holmfirth HD9 7SX United Kingdom on 12 August 2012 (1 page)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
8 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 October 2011 (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)