UKBizDB.co.uk

THE ADAB TRUST

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

This company is commonly known as The Adab Trust. The company was founded 17 years ago and was given the registration number 06126082. The firm's registered office is in RICKMANSWORTH. You can find them at 3 Capell Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE ADAB TRUST
Company Number:06126082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:3 Capell Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Capell Road, Chorleywood, Rickmansworth, WD3 5HY

Secretary23 February 2007Active
3, Capell Road, Chorleywood, Rickmansworth, WD3 5HY

Director21 March 2019Active
47 University Road, London, SW19 2BU

Director28 November 2007Active
3, Capell Road, Chorleywood, Rickmansworth, WD3 5HY

Director09 November 2022Active
First Floor, 2-6 Cannon Street, London, EC4M 6YH

Corporate Secretary23 February 2007Active
170 Byron Avenue, Manor Park, London, E12 6NH

Director04 July 2007Active
19 Reddings Road, Mosley, Birmingham, B13 8LW

Director04 July 2007Active
52 Hanover Gardens, London, SE11 5TN

Director28 November 2007Active
5 Highlands Avenue, Leatherhead, KT22 8NN

Director23 February 2007Active
3, Capell Road, Chorleywood, Rickmansworth, England, WD3 5HY

Director24 October 2013Active
1, Stonehill Gate, Hancocks Mount, Ascot, England, SL5 9WA

Director04 July 2007Active
40 Wolsey Avenue, London, E17 6RE

Director25 April 2007Active
131, Boardwalk Place, London, E14 5SG

Director02 April 2008Active
443 Romford Road, London, E7 8ET

Director25 April 2007Active
Petersfield, 86 Monkton Farleigh, Bradford On Avon, BA15 2QJ

Director25 April 2007Active
3, Capell Road, Chorleywood, Rickmansworth, England, WD3 5HY

Director24 October 2013Active
3, Capell Road, Chorleywood, Rickmansworth, England, WD3 5HY

Director24 April 2013Active
Donnett Farm House, Station Road, Whittington, SY11 4DB

Director28 November 2007Active
170 Pierpoint, 16 Westferry Road, London, E14 8NQ

Director23 February 2007Active
115, Lark Vale, Watermead, Aylesbury, HP19 07P

Director09 July 2008Active
1 Court Lane, Dulwich, London, SE21 7DH

Director04 July 2007Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director24 June 2009Active
78, Grundy Street, London, England, E14 6DR

Director11 May 2011Active
40 Shortlands Road, Leyton, London, E10 7AH

Director23 February 2007Active
170 South Block, County Hall, London, SE1 7GE

Director25 April 2007Active
20 Moor Lane, Flitwick, MK45 5BB

Director04 July 2007Active

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Officers

Appoint person director company with name date.

Download
2019-02-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-02-26Annual return

Annual return company with made up date no member list.

Download
2016-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.