UKBizDB.co.uk

ADL PLC

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

This company is commonly known as Adl Plc. The company was founded 34 years ago and was given the registration number 02463465. The firm's registered office is in WAKEFIELD. You can find them at Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADL PLC
Company Number:02463465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Secretary28 February 2007Active
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Director11 February 2004Active
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Director11 February 2004Active
20 Chestnut Close, Amersham, HP6 6EQ

Secretary01 February 1996Active
1010 Seminole Drive \ 108, Fort Lauderdale, Florida, Usa, 33304

Secretary11 February 2004Active
37a Voltaire Road, London, SW4 6DD

Secretary-Active
1 Moorgate, Baildon, Shipley, BD17 6LW

Secretary16 December 1997Active
114 Ilkley Road, Manor Park, Burley In Wharfedale, Ilkley, LS29 7HH

Director-Active
25 D'Abernon Drive, Stoke D'Abernon, Cobham, KT11 3JE

Director17 July 2009Active
The Pightle, North Heath, Chieveley, Newbury, RG20 8UD

Director-Active
1010 Seminole Drive \ 108, Fort Lauderdale, Florida, Usa, 33304

Director11 February 2004Active
Bartley Lodge 11 Marlborough Road, Chandlers Ford, Eastleigh, SO53 5DJ

Director01 March 2005Active
37a Voltaire Road, London, SW4 6DD

Director30 September 1991Active
8 Lexham Mews, London, W8 6JW

Director22 September 1998Active
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Director19 September 2006Active

People with Significant Control

Mr William Jeremy Davies
Notified on:30 November 2019
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Wakefield, United Kingdom, WF4 2LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Alison Joan Frances Davies
Notified on:27 January 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Wakefield, United Kingdom, WF4 2LN
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Jeremy Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Corbie Steps, 89 Harehills Lane, Leeds, England, LS7 4HA
Nature of control:
  • Voting rights 50 to 75 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
2024-02-15Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-11-09Capital

Capital return purchase own shares.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-02-27Capital

Capital return purchase own shares.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Capital

Capital cancellation shares.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-11-23Address

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

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-01Address

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

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital return purchase own shares.

Download
2021-11-04Capital

Capital cancellation shares.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-03Capital

Capital cancellation shares.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-04-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.