ADELPHI CARE SERVICES LTD

05058188
1ST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD ENGLAND KT22 7TW

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jul 2021 accounts Annual Accounts 3 Buy now
26 May 2021 accounts Annual Accounts 8 Buy now
26 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 38 Buy now
26 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
25 May 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
12 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Emma Louise Pearson) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Peter Kinsey) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Nicola Rosemary Lucy Hopkins) 1 Buy now
30 Oct 2019 accounts Annual Accounts 16 Buy now
30 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 2 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Nicola Hopkins) 1 Buy now
06 Mar 2019 officers Appointment of secretary (Mr Garry John Fitton) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Garry John Fitton) 2 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2019 accounts Annual Accounts 15 Buy now
05 Feb 2019 other Notice of agreement to exemption from audit of accounts for period ending 20/03/18 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Carole Ann Edmond) 1 Buy now
11 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 20/03/18 3 Buy now
28 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 20/03/18 30 Buy now
03 Dec 2018 mortgage Registration of a charge 71 Buy now
06 Aug 2018 officers Appointment of secretary (Mrs Nicola Hopkins) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Michael Gwyn Hawkes) 1 Buy now
31 Jul 2018 officers Appointment of director (Mrs Nicola Rosemary Lucy Hopkins) 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Mar 2018 resolution Resolution 5 Buy now
05 Mar 2018 mortgage Registration of a charge 63 Buy now
19 Jan 2018 officers Termination of appointment of director (Sandie Teresa Foxall-Smith) 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2017 accounts Annual Accounts 21 Buy now
13 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2017 resolution Resolution 3 Buy now
10 Jul 2017 mortgage Registration of a charge 14 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Annette Kwaterski) 1 Buy now
07 Jul 2017 officers Appointment of director (Carole Edmond) 2 Buy now
07 Jul 2017 officers Appointment of director (Mrs Sandie Foxall-Smith) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Michael Gwyn Hawkes) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Joseph William Kwaterski) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Annette Kwaterski) 1 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Mar 2017 address Change Sail Address Company With New Address 1 Buy now
06 Jan 2017 accounts Annual Accounts 18 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 accounts Annual Accounts 18 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
04 May 2013 officers Termination of appointment of director (Andrew Middleton) 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 officers Change of particulars for director (Joseph William Kwaterski) 2 Buy now
11 Mar 2011 officers Change of particulars for director (Annette Kwaterski) 2 Buy now
11 Mar 2011 officers Change of particulars for director (Andrew Bryan Middleton) 2 Buy now
04 Jan 2011 accounts Annual Accounts 8 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2010 officers Change of particulars for director (Joseph William Kwaterski) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Andrew Bryan Middleton) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Annette Kwaterski) 2 Buy now
27 Apr 2010 officers Change of particulars for secretary (Annette Kwaterski) 1 Buy now
23 Mar 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 accounts Annual Accounts 8 Buy now
19 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
15 Sep 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 8 Buy now
25 Jun 2007 annual-return Return made up to 27/02/07; full list of members 7 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
31 Jan 2007 accounts Annual Accounts 8 Buy now
21 Apr 2006 annual-return Return made up to 27/02/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
28 Oct 2004 officers New director appointed 1 Buy now
26 Oct 2004 change-of-name Certificate Change Of Name Company 3 Buy now
10 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
01 Sep 2004 capital Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Sep 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
01 Sep 2004 address Registered office changed on 01/09/04 from: emstrey house shrewsbury business park shrewsbury shropshire SY2 6LG 1 Buy now