ADEPT CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

ADEPT CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320657

Incorporation date

23/12/2004

Size

Group

Contacts

Registered address

Registered address

Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon23/05/2025
Second filing of Confirmation Statement dated 2024-06-14
dot icon23/05/2025
Second filing of Confirmation Statement dated 2023-06-14
dot icon23/05/2025
Second filing of Confirmation Statement dated 2023-01-22
dot icon09/05/2025
Group of companies' accounts made up to 2025-02-28
dot icon30/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/03/2025
Statement of capital following an allotment of shares on 2006-10-16
dot icon21/02/2025
Change of share class name or designation
dot icon06/02/2025
Second filing of Confirmation Statement dated 2016-12-23
dot icon06/02/2025
Second filing of Confirmation Statement dated 2017-12-23
dot icon06/02/2025
Second filing of Confirmation Statement dated 2019-01-22
dot icon06/02/2025
Second filing of Confirmation Statement dated 2020-01-22
dot icon30/06/2024
Group of companies' accounts made up to 2024-02-29
dot icon14/06/2024
14/06/24 Statement of Capital gbp 848.02
dot icon15/07/2023
Group of companies' accounts made up to 2023-02-28
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon24/01/2023
Appointment of Mr Harjit Singh Nanuwa as a director on 2022-11-16
dot icon24/01/2023
Termination of appointment of Christine Asbury as a director on 2022-06-26
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-08-15
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-08-15
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon08/07/2022
Group of companies' accounts made up to 2022-02-28
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-01-22 with updates
dot icon15/03/2022
Director's details changed for Mr Christopher John White on 2022-03-15
dot icon14/10/2021
Appointment of Mr Zache Joseph Robert Lock as a director on 2021-10-13
dot icon17/08/2021
Group of companies' accounts made up to 2021-02-28
dot icon05/08/2021
Appointment of Ms Christine Asbury as a director on 2021-07-20
dot icon04/05/2021
Confirmation statement made on 2021-01-22 with updates
dot icon03/02/2021
Appointment of Mr Kenneth Barrie Nelson as a director on 2021-02-01
dot icon30/09/2020
Satisfaction of charge 053206570007 in full
dot icon30/09/2020
Satisfaction of charge 053206570008 in full
dot icon22/09/2020
Registration of charge 053206570010, created on 2020-09-09
dot icon22/09/2020
Registration of charge 053206570011, created on 2020-09-09
dot icon21/09/2020
Registration of charge 053206570009, created on 2020-09-09
dot icon04/08/2020
Group of companies' accounts made up to 2020-02-29
dot icon19/03/2020
Termination of appointment of Michael Anthony Wilson as a director on 2020-02-05
dot icon04/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon15/11/2019
Appointment of Mr Michael Anthony Wilson as a director on 2019-11-14
dot icon15/11/2019
Director's details changed for Mr Peter Charles Savage on 2019-11-15
dot icon15/11/2019
Director's details changed for Mr Christopher John White on 2019-11-15
dot icon15/11/2019
Secretary's details changed for Mrs Barbara Mary Granger on 2019-11-15
dot icon06/11/2019
Registered office address changed from The Standings Fields Farm Business Centre Hinckley Road, Sapcote Leicester Leicestershire LE9 4LH to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on 2019-11-06
dot icon04/09/2019
Group of companies' accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon17/12/2018
Amended group of companies' accounts made up to 2018-02-28
dot icon27/11/2018
Director's details changed for Mr David Nigel Lock on 2018-11-27
dot icon27/11/2018
Director's details changed for Miss Emma Sara Philpott on 2018-11-27
dot icon30/10/2018
Group of companies' accounts made up to 2018-02-28
dot icon28/06/2018
Termination of appointment of Elizabeth Jane Price as a director on 2018-06-28
dot icon21/05/2018
Appointment of Ms Elizabeth Jane Price as a director on 2018-05-10
dot icon24/01/2018
Resolutions
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon18/01/2018
Director's details changed for Mr Christopher John White on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Peter Charles Savage on 2018-01-18
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon03/01/2018
Secretary's details changed for Mrs Barbara Mary Granger on 2017-10-26
dot icon07/10/2017
Group of companies' accounts made up to 2017-02-28
dot icon15/06/2017
Resolutions
dot icon17/03/2017
Appointment of Mr Peter Charles Savage as a director on 2017-01-09
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon11/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon30/11/2016
Group of companies' accounts made up to 2016-02-28
dot icon30/06/2016
Termination of appointment of Ivor James Sellers Kirkman as a director on 2016-06-30
dot icon26/02/2016
Appointment of Mr Ivor James Sellers Kirkman as a director on 2016-02-01
dot icon18/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Christopher John White as a director on 2016-01-01
dot icon29/06/2015
Group of companies' accounts made up to 2015-02-28
dot icon06/05/2015
Termination of appointment of Michael Anthony Bonas as a director on 2015-04-24
dot icon12/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon12/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon07/06/2014
Satisfaction of charge 2 in full
dot icon07/06/2014
Satisfaction of charge 5 in full
dot icon07/06/2014
Satisfaction of charge 1 in full
dot icon07/06/2014
Satisfaction of charge 3 in full
dot icon07/06/2014
Satisfaction of charge 4 in full
dot icon07/06/2014
Satisfaction of charge 6 in full
dot icon10/04/2014
Registration of charge 053206570007
dot icon10/04/2014
Registration of charge 053206570008
dot icon04/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon11/10/2013
Purchase of own shares.
dot icon04/10/2013
Group of companies' accounts made up to 2013-02-28
dot icon03/10/2013
Certificate of change of name
dot icon03/10/2013
Change of name notice
dot icon10/05/2013
Termination of appointment of Karen Lock as a director
dot icon05/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon06/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Moat House New Road Burbage Hinckley Leicestershire LE10 2AW on 2011-12-02
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon20/09/2010
Appointment of Miss Emma Sara Philpott as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/07/2010
Director's details changed for Mrs Karen Joy Lock on 2010-07-13
dot icon23/07/2010
Director's details changed for Mr David Nigel Lock on 2010-07-13
dot icon23/07/2010
Director's details changed for Mr Michael Anthony Bonas on 2010-07-13
dot icon12/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/05/2009
Director appointed michael anthony bonas
dot icon06/03/2009
Registered office changed on 06/03/2009 from mitre house school road bulkington bedworth warwickshire CV12 9JB
dot icon16/01/2009
Return made up to 23/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / david lock / 23/12/2008
dot icon16/01/2009
Director's change of particulars / karen lock / 23/12/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2008
Return made up to 23/12/07; full list of members; amend
dot icon18/09/2008
Return made up to 23/12/06; full list of members; amend
dot icon18/09/2008
S-div
dot icon18/09/2008
Resolutions
dot icon04/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2008
Return made up to 23/12/07; full list of members
dot icon06/12/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon07/11/2007
Registered office changed on 07/11/07 from: gethin house nuneaton warwickshire CV11 4DA
dot icon26/02/2007
Statement of affairs
dot icon26/02/2007
Ad 16/10/06--------- £ si [email protected]
dot icon26/02/2007
Ad 16/10/06--------- £ si [email protected]
dot icon12/02/2007
S-div 16/10/06
dot icon12/02/2007
Nc inc already adjusted 16/10/06
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon15/01/2007
Return made up to 23/12/06; full list of members
dot icon08/12/2006
Certificate of change of name
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/03/2006
Return made up to 23/12/05; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanuwa, Harjit Singh
Director
16/11/2022 - Present
19
Asbury, Christine
Director
20/07/2021 - 26/06/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/2004 - 23/12/2004
99600
Lock, David Nigel
Director
23/12/2004 - Present
16
Kirkman, Ivor James Sellers
Director
01/02/2016 - 30/06/2016
16

Persons with Significant Control

1
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 ADEPT CARE HOMES LIMITED

ADEPT CARE HOMES LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJ. There are currently 8 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 ADEPT CARE HOMES LIMITED?

toggle

ADEPT CARE HOMES LIMITED is currently Active. It was registered on 23/12/2004 .

Where is ADEPT CARE HOMES LIMITED located?

toggle

ADEPT CARE HOMES LIMITED is registered at Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJ.

What does ADEPT CARE HOMES LIMITED do?

toggle

ADEPT CARE HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADEPT CARE HOMES LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-14 with updates.