ADOPTIONPLUS

Register to unlock more data on OkredoRegister

ADOPTIONPLUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900397

Incorporation date

08/05/2009

Size

Full

Contacts

Registered address

Registered address

Barnardo's House Tanners Lane, Barkingside, Ilford, Essex IG6 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/07/2024
Appointment of Mr Timothy Martin Davies as a director on 2024-06-27
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon31/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Resolutions
dot icon16/08/2023
Statement of company's objects
dot icon25/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Certificate of change of name
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Appointment of Ms Brenda Mary Farrell as a director on 2022-10-03
dot icon11/08/2022
Termination of appointment of Liam Patrick Duffy as a director on 2022-07-31
dot icon13/06/2022
Appointment of Mr Nicholas Richard Williams as a secretary on 2022-06-06
dot icon10/06/2022
Termination of appointment of David Mark Cunningham as a secretary on 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon03/03/2020
Appointment of Mr Richard Michael Moore as a director on 2020-02-26
dot icon17/01/2020
Accounts for a small company made up to 2019-03-31
dot icon30/05/2019
Appointment of David Mark Cunningham as a secretary on 2019-05-30
dot icon30/05/2019
Registered office address changed from Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG on 2019-05-30
dot icon14/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/09/2018
Appointment of Mr Liam Patrick Duffy as a director on 2018-08-31
dot icon04/09/2018
Notification of Barnardo's as a person with significant control on 2018-08-31
dot icon04/09/2018
Appointment of Mrs Michelle Lee-Izu as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Deborah Margaret Ferguson as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Stuart Paul Campbell as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Joanne Ruth Alper as a director on 2018-08-31
dot icon04/09/2018
Cessation of Deborah Margaret Ferguson as a person with significant control on 2018-08-31
dot icon04/09/2018
Cessation of Stuart Paul Campbell as a person with significant control on 2018-08-31
dot icon04/09/2018
Cessation of Joanne Ruth Alper as a person with significant control on 2018-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon14/05/2018
Notification of Stuart Paul Campbell as a person with significant control on 2017-12-13
dot icon14/05/2018
Notification of Joanne Ruth Alper as a person with significant control on 2017-12-13
dot icon22/03/2018
Cessation of Paul Robert Snell as a person with significant control on 2018-03-21
dot icon22/03/2018
Termination of appointment of Paul Robert Snell as a director on 2018-03-21
dot icon15/12/2017
Appointment of Mr Stuart Paul Campbell as a director on 2017-12-13
dot icon15/12/2017
Appointment of Mrs Joanne Ruth Alper as a director on 2017-12-13
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/06/2016
Annual return made up to 2016-05-08 no member list
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 2015-10-06
dot icon30/06/2015
Resolutions
dot icon20/05/2015
Annual return made up to 2015-05-08 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2014-06-13
dot icon04/06/2014
Annual return made up to 2014-05-08 no member list
dot icon02/07/2013
Annual return made up to 2013-05-08 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2012
Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 2012-10-18
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-08 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-08 no member list
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2010
Appointment of Mrs Deborah Ferguson as a director
dot icon17/07/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-05-08 no member list
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2009
Appointment of Paul Snell as a director
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Appointment terminated secretary temple secretaries
dot icon13/05/2009
Appointment terminated director barbara kahan
dot icon08/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Liam Patrick
Director
31/08/2018 - 31/07/2022
10
Kahan, Barbara
Director
08/05/2009 - 08/05/2009
27819
Ferguson, Deborah Margaret
Director
01/07/2010 - 31/08/2018
7
Snell, Paul Robert
Director
08/05/2009 - 21/03/2018
7
Campbell, Stuart Paul
Director
13/12/2017 - 31/08/2018
2

Persons with Significant Control

5
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 ADOPTIONPLUS

ADOPTIONPLUS is an(a) Active company incorporated on 08/05/2009 with the registered office located at Barnardo's House Tanners Lane, Barkingside, Ilford, Essex IG6 1QG. There are currently 5 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 ADOPTIONPLUS?

toggle

ADOPTIONPLUS is currently Active. It was registered on 08/05/2009 .

Where is ADOPTIONPLUS located?

toggle

ADOPTIONPLUS is registered at Barnardo's House Tanners Lane, Barkingside, Ilford, Essex IG6 1QG.

What does ADOPTIONPLUS do?

toggle

ADOPTIONPLUS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ADOPTIONPLUS?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-03-31.