UKBizDB.co.uk

ADAPT (NORTH EAST)

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

This company is commonly known as Adapt (north East). The company was founded 25 years ago and was given the registration number 03604980. The firm's registered office is in HEXHAM. You can find them at Old Highways Depot, Burn Lane, Hexham, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADAPT (NORTH EAST)
Company Number:03604980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1998
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:Old Highways Depot, Burn Lane, Hexham, Northumberland, NE46 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Dene Road, Wylam, NE41 8HB

Secretary03 March 2008Active
Old Highways Depot, Burn Lane, Hexham, England, NE46 3HN

Director09 June 2010Active
Farnley Gate Farm, Farnley Gate Farm, Riding Mill, United Kingdom, NE44 6AA

Director06 September 2017Active
8, Stable Block, Howden Dene, Newcastle Road, Corbridge, England, NE45 5LT

Director31 December 2023Active
Shankfoot Farm Cottage, Haltwhistle, NE49 0HX

Director06 March 2006Active
60 Kingsgate, Hexham, NE46 3QY

Director10 September 2002Active
12, Abbey View, Hexham, United Kingdom, NE46 1EQ

Director06 September 2017Active
1 Meadow Park, Riding Mill, NE44 6BT

Director03 October 2005Active
Burswell Cottage Low Burswell, Hexham, NE46 3AB

Director11 February 2008Active
Burswell Cottage Low Burswell, Hexham, NE46 3AB

Secretary28 July 1998Active
53 Bewick Lane, Ovingham, Prudhoe, NE42 6BT

Director14 December 1998Active
2 Heather View, Plenmeller, Haltwhistle, NE49 0HP

Director28 July 1998Active
Adapt Ne, Burn Lane, Hexham, Great Britain, NE46 3HN

Director09 December 2015Active
16 Springfield, Ovington, Prudhoe, NE42 6EH

Director14 December 1998Active
4 Shaftoe Crescent, Hexham, NE46 3DS

Director31 August 2005Active
99 Dinsdale Road, Sandyford, Newcastle Upon Tyne, NE2 1DP

Director03 October 2005Active
2 Eastwood Grange Court, Hexham, NE46 1TL

Director14 December 1998Active
1 The Cottages, High Mickley, Stocksfield, NE43 7LU

Director14 April 2008Active
92 Wydon Park, Hexham, NE46 2DA

Director03 October 2005Active
22 Pudding Mews, Hexham, NE46 3SW

Director28 July 1998Active
Broomhaugh Farm, Riding Mill, NE44 6EG

Director03 July 1999Active
Hopesly Cottage, Rochester, Newcastle Upon Tyne, NE19 1RH

Director14 December 1998Active
114 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RQ

Director03 October 2005Active
Whitsend, Thorngrafton, Hexham, NE47 7AD

Director14 December 1998Active
Witsend Thorngrafton, Bardon Mill, Hexham, NE47 7AD

Director14 December 1998Active
7 Bywell View, Stocksfield, NE43 7LG

Director12 August 2002Active
37 Robson Drive, Hexham, NE46 2HZ

Director14 December 1998Active
4, Westerley Terrace, Haltwhistle, United Kingdom, NE49 9HS

Director06 September 2017Active
Farnley House, Corbridge, NE45 5RP

Director07 July 2006Active
13 Saint Wilfreds Road, Corbridge, NE45 5DE

Director14 December 1998Active
Manor House, 12 East Blackdene, St. Johns Chapel, Bishop Auckland, DL13 1RE

Director28 July 1998Active

People with Significant Control

Ms Patricia Maginn
Notified on:07 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Old Highways Depot, Burn Lane, Hexham, NE46 3HN
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Lorraine Hershon
Notified on:07 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Old Highways Depot, Burn Lane, Hexham, NE46 3HN
Nature of control:
  • Right to appoint and remove directors as trust

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 (6 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
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.