Warning: file_put_contents(c/bf24e6bc0509d286905048c694019fbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/087ef7b6a1a42b6cd0393eb00747af97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Adfam National, WC1H 8BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADFAM NATIONAL

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

This company is commonly known as Adfam National. The company was founded 27 years ago and was given the registration number 03328628. The firm's registered office is in LONDON. You can find them at 120 Cromer Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ADFAM NATIONAL
Company Number:03328628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:120 Cromer Street, London, England, WC1H 8BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, Goldington Road, Bedford, United Kingdom, MK41 9PD

Secretary08 April 2009Active
27, Swinton Street, London, England, WC1X 9NW

Director04 December 2014Active
27, Swinton Street, London, England, WC1X 9NW

Director24 March 2021Active
27, Swinton Street, London, England, WC1X 9NW

Director24 November 2021Active
27, Swinton Street, London, England, WC1X 9NW

Director24 November 2021Active
27, Swinton Street, London, England, WC1X 9NW

Director23 November 2022Active
27, Swinton Street, London, England, WC1X 9NW

Director28 June 2023Active
27, Swinton Street, London, England, WC1X 9NW

Director24 November 2021Active
46 Imperial Drive, North Harrow, HA2 7LH

Secretary28 February 1997Active
120, Cromer Street, London, England, WC1H 8BS

Director08 June 2016Active
94 Clayhill Crescent, Mottingham, London, SE9 4JB

Director21 September 2002Active
120, Cromer Street, London, England, WC1H 8BS

Director07 September 2011Active
21a Brondesbury Park, London, NW6 7BS

Director29 June 2002Active
120, Cromer Street, London, England, WC1H 8BS

Director08 June 2016Active
120, Cromer Street, London, England, WC1H 8BS

Director02 March 2005Active
43, Carisbrooke Gardens, Leicester, United Kingdom, LE2 3PR

Director09 June 2010Active
3 Kirkhouse Steading, Traquair, Innerleithen, EH44 6PU

Director15 March 2003Active
40, Regents Riverside, Brigham Road, Reading, RG1 8QS

Director17 February 2009Active
44, Leigh Road, Worthing, BN14 9HG

Director02 September 2009Active
20 Park Hill Road, Wallington, SM6 0SB

Director01 April 1999Active
15, Lionel Road North, Brentford, United Kingdom, TW8 9QZ

Director15 December 2010Active
25 Corsham Street, London, N1 6DR

Director27 November 1999Active
28 Fox Lane, Frechville, Sheffield, S12 4WR

Director15 March 2003Active
25 Riversdale Road, London, N5 2ST

Director13 September 2006Active
12a Alleyn Road, London, SE21 8AL

Director01 April 1999Active
46a Oaklands Road, Hanwell, W7 2DR

Director28 February 1997Active
47, Barratt Street, Bristol, United Kingdom, BS5 6DE

Director25 December 2010Active
107a, Tierney Road, London, United Kingdom, SW2 4QH

Director15 December 2010Active
27, Swinton Street, London, England, WC1X 9NW

Director28 November 2018Active
Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, LE12 8QZ

Director02 March 2005Active
7 Blackberry Court, Clowne, Chesterfield, S43 4QH

Director13 September 2006Active
6 Salterns Lane, Hayling Island, PO11 9PJ

Director17 February 2009Active
27, Swinton Street, London, England, WC1X 9NW

Director24 November 2021Active
18 Earls Court Gardens, London, SW5 0SZ

Director02 March 2005Active
Gateside House, Hill Road, Gullane, EH31 2BE

Director15 January 2001Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.