ADEPT LIVING FOUNDATION CIC

Register to unlock more data on OkredoRegister

ADEPT LIVING FOUNDATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10746013

Incorporation date

28/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Police Station, Westgate Street, Launceston PL15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2017)
dot icon12/02/2026
Termination of appointment of Peter John Bays as a director on 2026-02-11
dot icon12/02/2026
Appointment of Ms Judith Winifred Graham as a director on 2026-02-12
dot icon12/02/2026
Appointment of Mr Simon Wrench as a director on 2026-02-11
dot icon12/02/2026
Appointment of Mr Barry Geoffrey Elms as a director on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Keith Christopher Abrahams on 2026-02-12
dot icon19/01/2026
Micro company accounts made up to 2025-04-27
dot icon07/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-04-27
dot icon28/03/2025
Termination of appointment of Terence Clive Tyler as a director on 2025-03-28
dot icon31/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-27
dot icon02/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/03/2023
Registered office address changed from Caxton Point - Care of Just Clarity Caxton Way Stevenage SG1 2XU England to The Old Police Station Westgate Street Launceston PL15 7AE on 2023-03-28
dot icon15/02/2023
Micro company accounts made up to 2022-04-27
dot icon07/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-04-27
dot icon01/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-04-27
dot icon29/11/2020
Termination of appointment of Melanie Anne Woodruff Low as a director on 2020-11-29
dot icon29/11/2020
Notification of a person with significant control statement
dot icon05/11/2020
Cessation of Melanie Anne Woodruff Low as a person with significant control on 2020-11-05
dot icon09/05/2020
Cessation of Emma Louise Jaynes as a person with significant control on 2020-05-01
dot icon09/05/2020
Director's details changed for Ms Melanie Low on 2020-05-01
dot icon09/05/2020
Director's details changed for Ms Emma Louise Jaynes on 2020-05-01
dot icon09/05/2020
Cessation of Keith Christopher Abrahams as a person with significant control on 2020-05-01
dot icon09/05/2020
Notification of Melanie Anne Woodruff Low as a person with significant control on 2020-05-01
dot icon02/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon06/04/2020
Director's details changed for Mr Keith Christopher Abrahams on 2020-04-06
dot icon03/12/2019
Termination of appointment of Christine Clavey as a director on 2019-11-26
dot icon13/11/2019
Termination of appointment of Bernie Roles as a director on 2019-08-06
dot icon15/05/2019
Micro company accounts made up to 2019-04-27
dot icon14/05/2019
Micro company accounts made up to 2018-04-27
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon27/04/2019
Appointment of Mrs Christine Clavey as a director on 2019-01-21
dot icon20/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-27
dot icon11/09/2018
Appointment of Ms Melanie Low as a director on 2018-09-01
dot icon11/09/2018
Appointment of Ms Bernie Roles as a director on 2018-09-01
dot icon10/09/2018
Registered office address changed from , Caxton Point Caxton Way, Stevenage, SG1 2XU, England to Caxton Point - Care of Just Clarity Caxton Way Stevenage SG1 2XU on 2018-09-10
dot icon10/09/2018
Appointment of Mr Peter John Bays as a director on 2018-09-01
dot icon10/09/2018
Appointment of Mr Terence Clive Tyler as a director on 2018-09-01
dot icon10/09/2018
Appointment of Mr Stephen Martin Jaynes as a director on 2018-09-01
dot icon25/06/2018
Registered office address changed from , Poynters House Poynters Road, Dunstable, Bedfordshire, LU5 4TP to Caxton Point - Care of Just Clarity Caxton Way Stevenage SG1 2XU on 2018-06-25
dot icon12/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon03/04/2018
Registered office address changed from , Btc (Business & Technology Centre) Bessemer Drive, Stevenage, Herts, SG1 2DX to Caxton Point - Care of Just Clarity Caxton Way Stevenage SG1 2XU on 2018-04-03
dot icon28/04/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrench, Simon
Director
11/02/2026 - Present
-
Tyler, Terence Clive
Director
01/09/2018 - 28/03/2025
6
Bays, Peter John
Director
01/09/2018 - 11/02/2026
12
Abrahams, Keith Christopher
Director
28/04/2017 - Present
18
Ms Melanie Anne Woodruff Low
Director
01/09/2018 - 29/11/2020
1

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

100,001
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 LIVING FOUNDATION CIC

ADEPT LIVING FOUNDATION CIC is an(a) Active company incorporated on 28/04/2017 with the registered office located at The Old Police Station, Westgate Street, Launceston PL15 7AE. There are currently 6 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 LIVING FOUNDATION CIC?

toggle

ADEPT LIVING FOUNDATION CIC is currently Active. It was registered on 28/04/2017 .

Where is ADEPT LIVING FOUNDATION CIC located?

toggle

ADEPT LIVING FOUNDATION CIC is registered at The Old Police Station, Westgate Street, Launceston PL15 7AE.

What does ADEPT LIVING FOUNDATION CIC do?

toggle

ADEPT LIVING FOUNDATION CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADEPT LIVING FOUNDATION CIC?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Peter John Bays as a director on 2026-02-11.