ADP PRIMARY CARE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ADP PRIMARY CARE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023238

Incorporation date

18/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon13/11/2025
Memorandum and Articles of Association
dot icon22/10/2025
Statement of capital on 2025-10-14
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Solvency Statement dated 14/10/25
dot icon14/10/2025
Statement by Directors
dot icon14/10/2025
Statement of capital on 2025-10-14
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon18/10/2021
Termination of appointment of Louis Goodman Elson as a director on 2021-09-20
dot icon18/10/2021
Termination of appointment of Jean Michel Claude Bonnavion as a director on 2021-09-20
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon08/09/2021
Resolutions
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon26/05/2021
Director's details changed for Jean Michel Claude Bonnavion on 2021-04-15
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Appointment of Mr Fabio Massimo Giuseppetti as a director on 2021-01-29
dot icon10/02/2021
Appointment of Mr Aqib Shezad Kadar as a director on 2021-01-29
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/04/2020
Accounts for a small company made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon26/02/2019
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon09/02/2016
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-03-31
dot icon16/05/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Auditor's resignation
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Louis Goodman Elson as a director
dot icon26/06/2014
Termination of appointment of Jonathan Heathcote as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/08/2012
Auditor's resignation
dot icon27/03/2012
Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2012-03-27
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Ricardo Caupers as a director
dot icon07/09/2011
Termination of appointment of Anthony Gardner as a director
dot icon07/09/2011
Appointment of Jean Michel Claude Bonnavion as a director
dot icon07/09/2011
Appointment of Jonathan Lister Heathcote as a director
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Appointment of Ricardo Caupers as a director
dot icon14/04/2011
Appointment of Anthony Luzzatto Gardner as a director
dot icon14/04/2011
Termination of appointment of Jean Bonnavion as a director
dot icon14/04/2011
Termination of appointment of Jonathan Heathcote as a director
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon14/07/2010
Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 2010-07-14
dot icon04/02/2010
Termination of appointment of Trusec Limited as a secretary
dot icon04/02/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon04/02/2010
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 2010-02-04
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon18/12/2009
Resolutions
dot icon18/12/2009
Statement of company's objects
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon31/10/2009
Appointment of Jean Michel Claude Bonnavion as a director
dot icon27/09/2009
Appointment terminated director jonathan walters
dot icon27/09/2009
Appointment terminated director trusec LIMITED
dot icon27/09/2009
Director appointed jonathan lister heathcote
dot icon24/09/2009
Director appointed jonathan daniesl walters
dot icon24/09/2009
Appointment terminated director nicole monir
dot icon18/09/2009
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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/01/2010 - Present
171
TRUSEC LIMITED
Nominee Secretary
18/09/2009 - 18/01/2010
1124
TRUSEC LIMITED
Nominee Director
18/09/2009 - 25/09/2009
1124
Heathcote, Jonathan Lister
Director
25/09/2009 - 14/03/2011
38
Heathcote, Jonathan Lister
Director
01/09/2011 - 08/04/2014
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 ADP PRIMARY CARE ACQUISITIONS LIMITED

ADP PRIMARY CARE ACQUISITIONS LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 3 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 ADP PRIMARY CARE ACQUISITIONS LIMITED?

toggle

ADP PRIMARY CARE ACQUISITIONS LIMITED is currently Active. It was registered on 18/09/2009 .

Where is ADP PRIMARY CARE ACQUISITIONS LIMITED located?

toggle

ADP PRIMARY CARE ACQUISITIONS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does ADP PRIMARY CARE ACQUISITIONS LIMITED do?

toggle

ADP PRIMARY CARE ACQUISITIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADP PRIMARY CARE ACQUISITIONS LIMITED?

toggle

The latest filing was on 13/11/2025: Memorandum and Articles of Association.