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..
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 | : |
|
Registered Address | : | Old Highways Depot, Burn Lane, Hexham, Northumberland, NE46 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Dene Road, Wylam, NE41 8HB | Secretary | 03 March 2008 | Active |
Old Highways Depot, Burn Lane, Hexham, England, NE46 3HN | Director | 09 June 2010 | Active |
Farnley Gate Farm, Farnley Gate Farm, Riding Mill, United Kingdom, NE44 6AA | Director | 06 September 2017 | Active |
8, Stable Block, Howden Dene, Newcastle Road, Corbridge, England, NE45 5LT | Director | 31 December 2023 | Active |
Shankfoot Farm Cottage, Haltwhistle, NE49 0HX | Director | 06 March 2006 | Active |
60 Kingsgate, Hexham, NE46 3QY | Director | 10 September 2002 | Active |
12, Abbey View, Hexham, United Kingdom, NE46 1EQ | Director | 06 September 2017 | Active |
1 Meadow Park, Riding Mill, NE44 6BT | Director | 03 October 2005 | Active |
Burswell Cottage Low Burswell, Hexham, NE46 3AB | Director | 11 February 2008 | Active |
Burswell Cottage Low Burswell, Hexham, NE46 3AB | Secretary | 28 July 1998 | Active |
53 Bewick Lane, Ovingham, Prudhoe, NE42 6BT | Director | 14 December 1998 | Active |
2 Heather View, Plenmeller, Haltwhistle, NE49 0HP | Director | 28 July 1998 | Active |
Adapt Ne, Burn Lane, Hexham, Great Britain, NE46 3HN | Director | 09 December 2015 | Active |
16 Springfield, Ovington, Prudhoe, NE42 6EH | Director | 14 December 1998 | Active |
4 Shaftoe Crescent, Hexham, NE46 3DS | Director | 31 August 2005 | Active |
99 Dinsdale Road, Sandyford, Newcastle Upon Tyne, NE2 1DP | Director | 03 October 2005 | Active |
2 Eastwood Grange Court, Hexham, NE46 1TL | Director | 14 December 1998 | Active |
1 The Cottages, High Mickley, Stocksfield, NE43 7LU | Director | 14 April 2008 | Active |
92 Wydon Park, Hexham, NE46 2DA | Director | 03 October 2005 | Active |
22 Pudding Mews, Hexham, NE46 3SW | Director | 28 July 1998 | Active |
Broomhaugh Farm, Riding Mill, NE44 6EG | Director | 03 July 1999 | Active |
Hopesly Cottage, Rochester, Newcastle Upon Tyne, NE19 1RH | Director | 14 December 1998 | Active |
114 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RQ | Director | 03 October 2005 | Active |
Whitsend, Thorngrafton, Hexham, NE47 7AD | Director | 14 December 1998 | Active |
Witsend Thorngrafton, Bardon Mill, Hexham, NE47 7AD | Director | 14 December 1998 | Active |
7 Bywell View, Stocksfield, NE43 7LG | Director | 12 August 2002 | Active |
37 Robson Drive, Hexham, NE46 2HZ | Director | 14 December 1998 | Active |
4, Westerley Terrace, Haltwhistle, United Kingdom, NE49 9HS | Director | 06 September 2017 | Active |
Farnley House, Corbridge, NE45 5RP | Director | 07 July 2006 | Active |
13 Saint Wilfreds Road, Corbridge, NE45 5DE | Director | 14 December 1998 | Active |
Manor House, 12 East Blackdene, St. Johns Chapel, Bishop Auckland, DL13 1RE | Director | 28 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type group. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.