A+D CARE PLUS LIMITED

Register to unlock more data on OkredoRegister

A+D CARE PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05153919

Incorporation date

14/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon23/04/2012
Application to strike the company off the register
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2012
Appointment of Mr Dominic Rothwell as a director on 2012-02-01
dot icon16/02/2012
Termination of appointment of Stephen John Perry as a director on 2012-02-01
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon08/08/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon08/08/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon08/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon08/08/2010
Registered office address changed from Claimer House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-08-09
dot icon21/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon13/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Director's details changed for Mr Mark Hales on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon30/06/2009
Return made up to 15/06/09; full list of members
dot icon25/01/2009
Registered office changed on 26/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon27/08/2008
Director and secretary appointed nicholas adam townend
dot icon27/08/2008
Appointment Terminated Secretary sarah brunt
dot icon30/07/2008
Return made up to 15/06/08; no change of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon21/05/2008
Secretary appointed sarah brunt
dot icon21/05/2008
Appointment Terminated Director and Secretary david jackson
dot icon08/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Resolutions
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Secretary resigned;director resigned
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Return made up to 15/06/07; change of members
dot icon26/06/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/02/2007
Declaration of assistance for shares acquisition
dot icon13/02/2007
Particulars of mortgage/charge
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
New director appointed
dot icon07/11/2006
Registered office changed on 08/11/06 from: preston house preston street bradford west yorkshire BD7 1JE
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Resolutions
dot icon26/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon01/08/2006
Return made up to 15/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 15/06/05; full list of members
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Registered office changed on 27/07/05 from: 146A sunbridge road bradford west yorkshire BD1 2HA
dot icon26/07/2005
Director resigned
dot icon03/01/2005
Ad 01/12/04--------- £ si 99@1=99 £ ic 100/199
dot icon22/12/2004
Registered office changed on 23/12/04 from: c/o david cooper & co 1 hunter street chester cheshire CH1 2AR
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
Secretary resigned;director resigned
dot icon20/12/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon14/12/2004
New director appointed
dot icon22/06/2004
Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2004
Registered office changed on 22/06/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A+D CARE PLUS LIMITED

A+D CARE PLUS LIMITED is an(a) Dissolved company incorporated on 14/06/2004 with the registered office located at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A+D CARE PLUS LIMITED?

toggle

A+D CARE PLUS LIMITED is currently Dissolved. It was registered on 14/06/2004 and dissolved on 13/08/2012.

Where is A+D CARE PLUS LIMITED located?

toggle

A+D CARE PLUS LIMITED is registered at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA.

What does A+D CARE PLUS LIMITED do?

toggle

A+D CARE PLUS LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for A+D CARE PLUS LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.