ADEPTUS CARE LIMITED

Register to unlock more data on OkredoRegister

ADEPTUS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05210860

Incorporation date

19/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon02/08/2023
Liquidators' statement of receipts and payments to 2023-05-30
dot icon17/06/2022
Liquidators' statement of receipts and payments to 2022-05-30
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-05-30
dot icon16/04/2021
Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2021-04-16
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-05-30
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-05-30
dot icon29/05/2019
Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 2019-05-29
dot icon06/07/2018
Registered office address changed from 731 Stockport Road Manchester Lancashire M19 3AR to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 2018-07-06
dot icon02/07/2018
Statement of affairs
dot icon15/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2018
Appointment of a voluntary liquidator
dot icon15/06/2018
Resolutions
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Notification of Shabir Ahmed as a person with significant control on 2018-05-18
dot icon18/05/2018
Cessation of Zeeshan Zafar as a person with significant control on 2018-05-18
dot icon18/05/2018
Termination of appointment of Zeeshan Zafar as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Zeeshan Zafar as a secretary on 2018-05-18
dot icon18/05/2018
Appointment of Mr Shabir Ahmed as a secretary on 2018-05-18
dot icon18/05/2018
Appointment of Mr Shabir Ahmed as a director on 2018-05-18
dot icon14/12/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon02/10/2017
Confirmation statement made on 2017-08-20 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon03/11/2016
Confirmation statement made on 2016-08-20 with updates
dot icon31/10/2016
Second filing of the annual return made up to 2014-08-20
dot icon25/10/2016
Resolutions
dot icon25/10/2016
Change of name notice
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/01/2016
Total exemption small company accounts made up to 2014-11-30
dot icon23/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Current accounting period extended from 2014-08-31 to 2014-11-30
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2013
Termination of appointment of Rabia Zeeshan as a director
dot icon02/08/2013
Appointment of Mr Zeeshan Zafar as a director
dot icon24/12/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2011-08-20 with full list of shareholders
dot icon07/02/2012
Compulsory strike-off action has been suspended
dot icon06/02/2012
Secretary's details changed for Mr Zeeshan Zafar on 2010-09-02
dot icon06/02/2012
Director's details changed for Mrs Rabia Zeeshan on 2010-09-02
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon12/10/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/07/2010
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2009
Compulsory strike-off action has been discontinued
dot icon06/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mrs Rabia Zeeshan on 2009-07-15
dot icon06/10/2009
Secretary's details changed for Mr Zeeshan Zafar on 2009-07-15
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon08/04/2009
Registered office changed on 08/04/2009 from, 45 aspinall street, manchester, lancashire, M14 5UD
dot icon15/01/2009
Total exemption small company accounts made up to 2006-08-31
dot icon15/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon31/12/2008
Compulsory strike-off action has been discontinued
dot icon30/12/2008
Return made up to 20/08/08; full list of members
dot icon30/12/2008
Director's change of particulars / rabia zeeshan / 01/08/2008
dot icon30/12/2008
Secretary's change of particulars / zeeshan zafar / 01/08/2008
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon18/04/2008
Return made up to 20/08/07; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from, 40 college drive, whalley range, manchester, M16 0AE
dot icon29/03/2007
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2006
Return made up to 20/08/06; full list of members
dot icon11/11/2005
Return made up to 20/08/05; full list of members
dot icon18/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Registered office changed on 23/08/04 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon20/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2016
dot iconNext confirmation date
17/05/2019
dot iconLast change occurred
29/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2016
dot iconNext account date
29/11/2017
dot iconNext due on
30/08/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shabir Ahmed
Director
17/05/2018 - Present
3
Zafar, Zeeshan
Director
30/07/2013 - 17/05/2018
58
Mrs Rabia Zeeshan
Director
21/08/2004 - 30/07/2013
7
PEMEX SERVICES LIMITED
Nominee Director
19/08/2004 - 21/08/2004
1240
PEMEX SERVICES LIMITED
Nominee Secretary
19/08/2004 - 21/08/2004
1240

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEPTUS CARE LIMITED

ADEPTUS CARE LIMITED is an(a) Liquidation company incorporated on 19/08/2004 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG. There are currently 2 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 ADEPTUS CARE LIMITED?

toggle

ADEPTUS CARE LIMITED is currently Liquidation. It was registered on 19/08/2004 .

Where is ADEPTUS CARE LIMITED located?

toggle

ADEPTUS CARE LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG.

What does ADEPTUS CARE LIMITED do?

toggle

ADEPTUS CARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for ADEPTUS CARE LIMITED?

toggle

The latest filing was on 23/07/2025: Liquidators' statement of receipts and payments to 2025-05-30.