ADASTRA HR LTD

Register to unlock more data on OkredoRegister

ADASTRA HR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08052811

Incorporation date

01/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon11/07/2025
Termination of appointment of Alison Daymond as a director on 2025-06-30
dot icon29/05/2025
Termination of appointment of Tricia Michelle Boswell as a director on 2025-03-20
dot icon03/09/2024
Director's details changed for Russell William Jones on 2024-07-01
dot icon28/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon22/08/2024
Notification of Outset Group Limited as a person with significant control on 2024-07-01
dot icon22/08/2024
Cessation of Alison Daymond as a person with significant control on 2024-07-01
dot icon08/07/2024
Termination of appointment of Harry Paul Daymond as a director on 2024-07-01
dot icon08/07/2024
Appointment of Ian Christopher Beaumont as a director on 2024-07-01
dot icon08/07/2024
Appointment of Mr Christopher James Halloran as a director on 2024-07-01
dot icon08/07/2024
Appointment of Russell William Jones as a director on 2024-07-01
dot icon08/07/2024
Registered office address changed from 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-07-08
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Appointment of Mrs Tricia Michelle Boswell as a director on 2024-03-26
dot icon14/06/2024
Director's details changed for Mrs Tricia Michelle Boswell on 2024-03-26
dot icon06/02/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon30/08/2023
Micro company accounts made up to 2023-05-31
dot icon24/08/2023
Termination of appointment of Tricia Michelle Boswell as a director on 2023-08-24
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon31/08/2021
Director's details changed for Mrs Tricia Michelle Boswell on 2021-08-31
dot icon31/08/2021
Director's details changed for Mrs Alison Daymond on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Harry Paul Daymond on 2021-08-31
dot icon28/09/2020
Micro company accounts made up to 2020-05-31
dot icon10/09/2020
Change of details for Mrs Alison Daymond as a person with significant control on 2020-09-10
dot icon10/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon10/09/2020
Director's details changed for Mrs Tricia Michelle Boswell on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Harry Paul Daymond on 2020-09-10
dot icon10/09/2020
Director's details changed for Mrs Alison Daymond on 2020-09-10
dot icon21/07/2020
Change of share class name or designation
dot icon15/07/2020
Registered office address changed from Unit 12 City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB England to 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE on 2020-07-15
dot icon07/11/2019
Micro company accounts made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/03/2019
Registered office address changed from 3 Tanbridge House Tanbridge Park Horsham West Sussex RH12 1SH England to Unit 12 City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB on 2019-03-12
dot icon15/02/2019
Director's details changed for Mrs Tricia Michelle Boswell on 2019-02-13
dot icon14/02/2019
Termination of appointment of Paul Alexander Daymond as a director on 2019-02-13
dot icon14/02/2019
Director's details changed for Ms Alison Daymond on 2018-10-04
dot icon14/02/2019
Appointment of Mrs Tricia Michelle Boswell as a director on 2019-02-13
dot icon27/12/2018
Micro company accounts made up to 2018-05-31
dot icon01/10/2018
Appointment of Mr Harry Daymond as a director on 2018-09-18
dot icon01/10/2018
Change of details for Mrs Alison Daymond as a person with significant control on 2018-09-18
dot icon01/10/2018
Director's details changed for Mrs Alison Daymond on 2018-09-18
dot icon27/09/2018
Registered office address changed from Adastra House Church Road Mannings Heath West Sussex RH13 6JE to 3 Tanbridge House Tanbridge Park Horsham West Sussex RH12 1SH on 2018-09-27
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-01
dot icon14/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-01
dot icon14/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-05-01
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/02/2016
Appointment of Mr Paul Alexander Daymond as a director on 2015-12-01
dot icon30/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
75.46K
-
0.00
-
-
2023
8
88.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daymond, Alison
Director
01/05/2012 - 30/06/2025
10
Boswell, Tricia Michelle
Director
13/02/2019 - 24/08/2023
5
Boswell, Tricia Michelle
Director
26/03/2024 - 20/03/2025
5
Beaumont, Ian Christopher
Director
01/07/2024 - Present
35
Halloran, Christopher James
Director
01/07/2024 - Present
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADASTRA HR LTD

ADASTRA HR LTD is an(a) Active company incorporated on 01/05/2012 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. 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 ADASTRA HR LTD?

toggle

ADASTRA HR LTD is currently Active. It was registered on 01/05/2012 .

Where is ADASTRA HR LTD located?

toggle

ADASTRA HR LTD is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does ADASTRA HR LTD do?

toggle

ADASTRA HR LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADASTRA HR LTD?

toggle

The latest filing was on 11/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.