UKBizDB.co.uk

ADAMS HENDRY CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adams Hendry Consulting Limited. The company was founded 24 years ago and was given the registration number 03804753. The firm's registered office is in WINCHESTER. You can find them at Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADAMS HENDRY CONSULTING LIMITED
Company Number:03804753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire, England, SO23 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY

Secretary21 December 2012Active
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY

Director13 February 2012Active
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY

Director01 September 2007Active
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY

Director01 January 2009Active
34 Edgar Road, Winchester, SO23 9TN

Secretary06 July 2000Active
34 Edgar Road, Winchester, SO23 9TN

Secretary09 July 1999Active
22 Pound Road, Bursledon, Southampton, SO31 8FE

Secretary27 September 1999Active
74, Yew Tree Way, Churchdown, Gloucester, GL3 2SX

Secretary12 October 2000Active
Clarendon House, Davids Lane, Ringwood, BH24 2AW

Secretary05 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1999Active
6, Water Lane, Richmond, United Kingdom, TW9 1TJ

Director09 July 1999Active
7, St Peter Street, Winchester, SO23 8BW

Director20 January 2004Active
Brookside, School Lane, Cheriton, United Kingdom, SO24 0QA

Director09 July 1999Active
12 Queens Park Avenue, Queens Park, Bournemouth, BH8 9LG

Director12 October 2000Active
New Cottage, Andover Road, Micheldever Station, Winchester, SO21 3AU

Director03 February 2000Active

People with Significant Control

Mr Andrew Michael Blaxland
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Ivy Barnett
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Rowell
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type small.

Download
2016-12-03Mortgage

Mortgage satisfy charge full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Address

Move registers to registered office company with new address.

Download
2016-02-02Address

Change registered office address company with date old address new address.

Download
2015-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.