ADM CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

ADM CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931492

Incorporation date

11/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Higham Road, Rushden NN10 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/07/2024
Secretary's details changed for Mr Jason Michael Wragg on 2024-07-29
dot icon18/03/2024
Cessation of Manonmany Wragg as a person with significant control on 2023-10-25
dot icon18/03/2024
Notification of Jason Wragg as a person with significant control on 2023-10-25
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/10/2023
Appointment of Mr Jason Michael Wragg as a director on 2023-10-17
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/11/2022
Registration of charge 059314920004, created on 2022-11-04
dot icon10/11/2022
Registration of charge 059314920003, created on 2022-11-04
dot icon21/04/2022
Change of details for Mrs Manonmany Wragg as a person with significant control on 2022-04-12
dot icon20/04/2022
Director's details changed for Mrs Manonmany Wragg on 2022-04-12
dot icon20/04/2022
Director's details changed for Mrs Manonmany Wragg on 2022-04-12
dot icon14/04/2022
Director's details changed for Mrs Manonmany Wragg on 2022-04-14
dot icon14/04/2022
Change of details for Mrs Manonmany Wragg as a person with significant control on 2022-04-14
dot icon21/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon13/08/2021
Resolutions
dot icon05/08/2021
Change of share class name or designation
dot icon09/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon18/03/2019
Registered office address changed from 66 Batchworth Lane Northwood Middlesex HA6 3HG to 12 Higham Road Rushden NN10 6DZ on 2019-03-18
dot icon18/03/2019
Appointment of Mr Jason Michael Wragg as a secretary on 2019-03-11
dot icon18/03/2019
Termination of appointment of Manonmany Wragg as a secretary on 2019-03-11
dot icon18/03/2019
Cessation of Devaki Abayalingam as a person with significant control on 2019-03-11
dot icon18/03/2019
Termination of appointment of Devaki Abayalingham as a director on 2019-03-11
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mrs Manonmany Wragg on 2011-09-11
dot icon19/10/2011
Director's details changed for Devaki Abayalingham on 2011-09-11
dot icon19/10/2011
Secretary's details changed for Manonmany Wragg on 2011-09-11
dot icon12/10/2011
Registered office address changed from Britannia House, Marshalls Yard Gainsborough Lincolnshire DN21 2NA on 2011-10-12
dot icon17/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Amended accounts made up to 2009-02-28
dot icon02/10/2009
Return made up to 11/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/12/2008
Return made up to 11/09/08; no change of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/03/2008
Prev ext from 31/12/2007 to 28/02/2008 alignment with parent or subsidiary
dot icon11/09/2007
Return made up to 11/09/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: trent house, 17 morley street gainsborough lincolnshire DN21 2NF
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon18/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon11/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£127,368.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
79.27K
-
0.00
18.30K
-
2022
25
155.64K
-
0.00
-
-
2023
22
104.15K
-
0.00
127.37K
-
2023
22
104.15K
-
0.00
127.37K
-

Employees

2023

Employees

22 Descended-12 % *

Net Assets(GBP)

104.15K £Descended-33.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wragg, Jason Michael
Director
17/10/2023 - Present
7
Wragg, Manonmany
Director
11/09/2006 - Present
3
Wragg, Jason Michael
Secretary
11/03/2019 - Present
-
Wragg, Manonmany
Secretary
11/09/2006 - 11/03/2019
-
Abayalingham, Devaki
Director
11/09/2006 - 11/03/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADM CARE HOMES LIMITED

ADM CARE HOMES LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 12 Higham Road, Rushden NN10 6DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ADM CARE HOMES LIMITED?

toggle

ADM CARE HOMES LIMITED is currently Active. It was registered on 11/09/2006 .

Where is ADM CARE HOMES LIMITED located?

toggle

ADM CARE HOMES LIMITED is registered at 12 Higham Road, Rushden NN10 6DZ.

What does ADM CARE HOMES LIMITED do?

toggle

ADM CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ADM CARE HOMES LIMITED have?

toggle

ADM CARE HOMES LIMITED had 22 employees in 2023.

What is the latest filing for ADM CARE HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-04 with no updates.