UKBizDB.co.uk

AFTER ADOPTION

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

This company is commonly known as After Adoption. The company was founded 33 years ago and was given the registration number 02545535. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AFTER ADOPTION
Company Number:02545535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 October 1990
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dene Close, Newcastle Upon Tyne, NE7 7BL

Secretary01 August 2006Active
3, Hardman Street, Manchester, M3 3HF

Director22 June 2017Active
49 Watchetts Drive, Camberley, GU15 2PQ

Director29 September 2004Active
3, Hardman Street, Manchester, M3 3HF

Director30 March 2017Active
57 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU

Director26 June 2002Active
3, Hardman Street, Manchester, M3 3HF

Director11 November 2010Active
7 Shiredale Close, Cheadle, SK8 5RY

Director26 June 2002Active
Flat 3, 61 Coronation Road, Coronation Road, Southville, Bristol, England, BS3 1AR

Director07 November 2013Active
204 Brook Mill, Threadfold Way Eagley, Bolton, BL7 9DW

Director26 June 2002Active
6, Kingsley Road, Frodsham, England, WA6 6BA

Director03 February 2014Active
2 Beech Close, Alderley Edge, SK9 7LY

Secretary25 July 2001Active
801 Frobisher House, Dolphin Square, London, SW1V 3NJ

Secretary07 January 2004Active
801 Frobisher House, Dolphin Square, London, SW1V 3NJ

Secretary08 October 1998Active
66 Barkers Lane, Sale, M33 6SD

Secretary-Active
1 Rosary Road, Oldham, OL8 2SP

Secretary21 May 1994Active
23 Brairlands Avenue, Sale, M33 4DA

Director-Active
122a Reigate Road, Ewell, KT17 3BX

Director20 May 2003Active
21 Harmer Green Lane, Welwyn, AL6 0AS

Director26 June 2002Active
Unit 5, Citygate, 5 Blantyre Street, Manchester, England, M15 4JJ

Director13 November 2008Active
Unit 5, Citygate, 5 Blantyre Street, Manchester, England, M15 4JJ

Director12 November 2009Active
9 Wallworth Terrace, Altrincham Road Morley, Wilmslow, SK9 5NN

Director25 July 2001Active
Lloyds House 22 Lloyd Street, Manchester, M2 5WA

Director-Active
Esgair Eithin, Llangernyw, Abergele, LL22 8RG

Director26 June 2002Active
122 Lon Penmon, Benllech, Anglesey, LL74 8RR

Director28 September 2005Active
Roscoe Lowe Barn Roscoe Lowe Brow, Anderton, Chorley, PR6 0HG

Director08 February 1996Active
10 Devon Drive, Diggle, Oldham, OL3 5PP

Director-Active
11 Darren Close, Cowbridge, CF71 7DE

Director28 September 2005Active
37 Shaftesbury Grove, Heaton, Newcastle Upon Tyne, NE6 5JA

Director26 June 2002Active
Red Kites, Innings Road, Little Frieth, Henley On Thames, RG9 6NR

Director28 September 2005Active
51 Farrer Road, London, N8 8LD

Director26 June 2002Active
Apartment 89 Spectrum Block 3, Blackfriars Road, Salford, M3 7BP

Director15 November 2007Active
10a, West Street, Buckingham, England, MK18 1HL

Director07 November 2013Active
121 Westbourne Park Road, London, W2 5QL

Director25 September 2003Active
9 Sefton Drive, Wilmslow, SK9 4EL

Director26 June 2002Active

People with Significant Control

Professor Hugh Mclaughlin
Notified on:14 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 5, Citygate, Manchester, M15 4JJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved liquidation.

Download
2021-04-06Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-24Insolvency

Liquidation in administration progress report.

Download
2020-05-14Insolvency

Liquidation in administration progress report.

Download
2020-03-20Insolvency

Liquidation in administration extension of period.

Download
2019-11-07Insolvency

Liquidation in administration progress report.

Download
2019-07-10Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-14Insolvency

Liquidation in administration proposals.

Download
2019-05-29Address

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

Download
2019-05-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-11-22Resolution

Resolution.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.