ADJUVO CARE ESSEX LIMITED

Register to unlock more data on OkredoRegister

ADJUVO CARE ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06175635

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon28/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-07-29
dot icon17/07/2025
Director's details changed for Mr Sultan Amjid on 2025-07-17
dot icon17/07/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon25/02/2025
Termination of appointment of David Farshid Irandoust as a director on 2025-02-24
dot icon25/02/2025
Appointment of Mr Sultan Amjid as a director on 2025-02-24
dot icon21/06/2024
Accounts for a dormant company made up to 2023-07-29
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon02/02/2024
Accounts for a dormant company made up to 2022-07-29
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/01/2023
Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01
dot icon09/11/2022
Termination of appointment of Rhian Stone as a director on 2022-10-28
dot icon08/11/2022
Change of details for Trova Support Limited as a person with significant control on 2022-10-28
dot icon01/11/2022
Registered office address changed from Quays Reach 16 Carolina Way Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-01
dot icon01/11/2022
Appointment of Mr David Farshid Irandoust as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Ian Barry Burgess as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Simon Joseph Harrison as a director on 2022-10-28
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon29/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/06/2021
Appointment of Rhian Stone as a director on 2021-04-07
dot icon12/05/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon11/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon30/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon30/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon30/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon25/11/2020
Appointment of Mr Ian Barry Burgess as a director on 2020-11-12
dot icon20/11/2020
Termination of appointment of Robin Charles Sidebottom as a director on 2020-11-12
dot icon20/11/2020
Appointment of Mr Simon Joseph Harrison as a director on 2020-11-12
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/02/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/02/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/03/2019
Change of details for Trova Support Limited as a person with significant control on 2018-02-28
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon15/03/2019
Change of details for Adjuvo (South) Support for Living Ltd as a person with significant control on 2018-08-23
dot icon11/03/2019
Previous accounting period extended from 2018-06-30 to 2018-07-31
dot icon25/08/2018
Resolutions
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Notification of Adjuvo (South) Support for Living Ltd as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of James Purser as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Katrina Jane Baker as a person with significant control on 2018-02-28
dot icon05/03/2018
Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG to Quays Reach 16 Carolina Way Salford M50 2ZY on 2018-03-05
dot icon05/03/2018
Termination of appointment of James Robert Purser as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Katrina Jane Baker as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Katrina Jane Baker as a secretary on 2018-02-28
dot icon05/03/2018
Appointment of Mr Robin Charles Sidebottom as a director on 2018-02-28
dot icon05/03/2018
Satisfaction of charge 2 in full
dot icon05/03/2018
Satisfaction of charge 4 in full
dot icon05/03/2018
Satisfaction of charge 3 in full
dot icon18/01/2018
Confirmation statement made on 2017-03-21 with updates
dot icon18/01/2018
Notification of James Purser as a person with significant control on 2016-04-06
dot icon18/01/2018
Notification of Katrina Jane Baker as a person with significant control on 2016-04-06
dot icon15/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2017
Director's details changed for Mr James Robert Purser on 2017-03-17
dot icon30/03/2017
Director's details changed for Katrina Jane Baker on 2017-03-17
dot icon30/03/2017
Secretary's details changed for Katrina Jane Baker on 2017-03-17
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon26/09/2015
Termination of appointment of Clint Anthony Brumbley as a director on 2015-08-18
dot icon17/08/2015
Appointment of Mr James Purser as a director on 2015-08-17
dot icon13/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Satisfaction of charge 1 in full
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon26/03/2014
Director's details changed for Clint Anthony Brumbley on 2014-01-16
dot icon11/11/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/11/2013
Current accounting period shortened from 2013-03-31 to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/04/2009
Return made up to 21/03/09; no change of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 21/03/08; full list of members
dot icon17/04/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon23/08/2007
Director's particulars changed
dot icon18/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Ad 21/03/07-21/03/07 £ si 99@1=99 £ ic 1/100
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
Director resigned
dot icon21/03/2007
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
29/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Ian Barry
Director
12/11/2020 - 28/10/2022
286
Irandoust, David Farshid
Director
28/10/2022 - 24/02/2025
43
Mr Sultan Faquir Amjid
Director
24/02/2025 - Present
19

Persons with Significant Control

2
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 ADJUVO CARE ESSEX LIMITED

ADJUVO CARE ESSEX LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUVO CARE ESSEX LIMITED?

toggle

ADJUVO CARE ESSEX LIMITED is currently Active. It was registered on 21/03/2007 .

Where is ADJUVO CARE ESSEX LIMITED located?

toggle

ADJUVO CARE ESSEX LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does ADJUVO CARE ESSEX LIMITED do?

toggle

ADJUVO CARE ESSEX LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ADJUVO CARE ESSEX LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-14 with no updates.