UKBizDB.co.uk

ADP NO.1 LIMITED

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

This company is commonly known as Adp No.1 Limited. The company was founded 22 years ago and was given the registration number 04309934. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADP NO.1 LIMITED
Company Number:04309934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP

Secretary10 January 2006Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary07 November 2012Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
Oak House Partridge Lane, Rusper, Horsham, RH12 4RW

Secretary10 January 2002Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary29 November 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 July 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 October 2001Active
Ashdown, The Drive, Belmont, SM2 7DH

Director10 January 2002Active
2, Lord Napier Place, Hammersmith, United Kingdom, W6 9UB

Director10 January 2002Active
Brookmead House, The Warren, East Horsley, Leatherhead, United Kingdom, KT24 5RH

Director25 November 2009Active
Lynmoor, Newmans Lane, West Moors, BH22 0LW

Director02 September 2002Active
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB

Director16 January 2002Active
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP

Director26 August 2004Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director29 February 2012Active
9 Russell Road, Moor Park, Northwood, HA6 2LJ

Director12 July 2004Active
10 The Causeway, Sutton, SM2 5RS

Director10 January 2002Active
16 Chislehurst Road, Richmond, TW10 6PW

Director16 January 2002Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director29 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director30 January 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director16 October 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director31 July 2017Active
Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, England, BL4 8RH

Director12 August 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Oak House Partridge Lane, Rusper, Horsham, RH12 4RW

Director10 January 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Director24 October 2001Active

People with Significant Control

Adp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Accounts

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.