UKBizDB.co.uk

ADARA GROUP LIMITED

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

This company is commonly known as Adara Group Limited. The company was founded 8 years ago and was given the registration number 09962699. The firm's registered office is in NORTHAMPTON. You can find them at 2 Seedfield Close, , Northampton, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ADARA GROUP LIMITED
Company Number:09962699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Seedfield Close, Northampton, England, NN3 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Seedfield Close, Northampton, England, NN3 3PA

Director26 September 2019Active
2, Seedfield Close, Northampton, England, NN3 3PA

Director21 January 2016Active
Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England, B3 2ES

Director27 June 2016Active
2, Seedfield Close, Northampton, England, NN3 3PA

Director17 June 2016Active
134, Edmund Street, Birmingham, England, B3 2ES

Director06 October 2016Active

People with Significant Control

Mr John Howard Wearing
Notified on:06 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Howard Wearing
Notified on:06 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:134, Anthony Collins Solicitors, Birmingham, United Kingdom, B3 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Miss Donna Marie Holmes
Notified on:27 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
Miss Donna Marie Holmes
Notified on:27 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:134, Anthony Collins Solicitors, Birmingham, England, B3 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Sutinder Kaur Hanspaul
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:2, Seedfield Close, Northampton, England, NN3 3PA
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Auditors

Auditors resignation company.

Download
2021-01-25Accounts

Accounts with accounts type group.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Accounts

Accounts with accounts type group.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.