UKBizDB.co.uk

ADJUVO CARE ESSEX LIMITED

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

This company is commonly known as Adjuvo Care Essex Limited. The company was founded 17 years ago and was given the registration number 06175635. The firm's registered office is in SALFORD. You can find them at Quays Reach, 16 Carolina Way, Salford, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ADJUVO CARE ESSEX LIMITED
Company Number:06175635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2007
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE

Director28 October 2022Active
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU

Secretary21 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary21 March 2007Active
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU

Director21 March 2007Active
Burrs Farm, Station Road, Frating, England, CO7 7HH

Director21 March 2007Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director12 November 2020Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director12 November 2020Active
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU

Director17 August 2015Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director28 February 2018Active
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY

Director07 April 2021Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director21 March 2007Active

People with Significant Control

Trova Support Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:4 Raleigh House, Admirals Way, London, England, E14 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Purser
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:162 Church Road, Brightlingsea, Colchester, England, CO7 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Katrina Jane Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:162 Church Road, Brightlingsea, Colchester, England, CO7 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-11Other

Legacy.

Download
2021-05-11Other

Legacy.

Download
2021-05-11Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.