ADRIANA LIMITED

Register to unlock more data on OkredoRegister

ADRIANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198280

Incorporation date

11/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Priory Nursing Home, Llandogo, Monmouth, Gwent NP25 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/10/2023
Termination of appointment of Harper Sheldon Limited as a secretary on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Philip Le Riche on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Scott Mchattie on 2023-10-27
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/06/2020
Termination of appointment of Valerie Ethel Mchattie as a director on 2020-04-06
dot icon30/06/2020
Termination of appointment of Robert Gwynfor Mchattie as a director on 2020-04-06
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/11/2019
Director's details changed for Mr Philip Le Riche on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Scott Mchattie on 2019-11-25
dot icon09/09/2019
Termination of appointment of Stuart Mchattie as a director on 2019-09-09
dot icon23/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/04/2018
Termination of appointment of Nicholas Le Riche as a director on 2018-03-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon26/05/2016
Appointment of Mr Philip Le Riche as a director on 2016-05-26
dot icon26/05/2016
Appointment of Mr Nicholas Le Riche as a director on 2016-05-26
dot icon26/05/2016
Appointment of Mr Stuart Mchattie as a director on 2016-05-26
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/04/2016
Secretary's details changed for Ths Accountants Limited on 2016-04-01
dot icon12/04/2016
Director's details changed for Mr Scott Mchattie on 2016-04-01
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Wg Solutions Limited as a secretary on 2015-04-15
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon10/12/2013
Registered office address changed from 3a the Old School House Leckhampton Road Leckhampton Cheltenham Gloucestershire GL53 0AX England on 2013-12-10
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Scott Mchattie as a director
dot icon28/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Wg Solutions Limited on 2011-04-12
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Registered office address changed from the Priory Nursing Home Llandogo Monmouth NP25 4TP on 2011-11-15
dot icon15/11/2011
Appointment of Ths Accountants Limited as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon17/05/2011
Director's details changed for Robert Gwnfor Mchattie on 2011-04-04
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2009
Return made up to 11/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/06/2008
Return made up to 11/04/08; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon21/07/2007
Return made up to 11/04/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/03/2006
Resolutions
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 11/04/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/05/2004
Return made up to 11/04/04; full list of members
dot icon06/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon25/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/05/2003
Return made up to 11/04/03; full list of members
dot icon16/05/2002
Return made up to 11/04/02; full list of members
dot icon05/04/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon27/02/2002
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Ad 02/05/01--------- £ si 3@1=3 £ ic 1/4
dot icon29/05/2001
Registered office changed on 29/05/01 from: prescott house prescott gotherington cheltenham gloucestershire GL52 4RD
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned;director resigned
dot icon03/05/2001
Resolutions
dot icon02/05/2001
Registered office changed on 02/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon11/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

56
2022
change arrow icon-28.29 % *

* during past year

Cash in Bank

£337,889.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.23M
-
0.00
471.20K
-
2022
56
1.51M
-
0.00
337.89K
-
2022
56
1.51M
-
0.00
337.89K
-

Employees

2022

Employees

56 Ascended0 % *

Net Assets(GBP)

1.51M £Ascended22.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.89K £Descended-28.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/04/2001 - 02/05/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/04/2001 - 02/05/2001
16826
HARPER SHELDON LIMITED
Corporate Secretary
01/11/2011 - 27/10/2023
40
Mr Robert Gwynfor Mchattie
Director
02/05/2001 - 06/04/2020
9
Jones, David Leighton
Director
02/05/2001 - 07/11/2007
13

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADRIANA LIMITED

ADRIANA LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at The Priory Nursing Home, Llandogo, Monmouth, Gwent NP25 4TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIANA LIMITED?

toggle

ADRIANA LIMITED is currently Active. It was registered on 11/04/2001 .

Where is ADRIANA LIMITED located?

toggle

ADRIANA LIMITED is registered at The Priory Nursing Home, Llandogo, Monmouth, Gwent NP25 4TP.

What does ADRIANA LIMITED do?

toggle

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

How many employees does ADRIANA LIMITED have?

toggle

ADRIANA LIMITED had 56 employees in 2022.

What is the latest filing for ADRIANA LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-30 with no updates.