Advanced company searchLink opens in new window

ADP HEALTHCARE LIMITED

Company number 05408314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
10 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
10 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
25 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
05 Apr 2017 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
11 Nov 2014 TM02 Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014
07 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
02 Mar 2014 AP01 Appointment of Mr Terence Joseph Scicluna as a director
02 Mar 2014 AP01 Appointment of Mr Stephen Robert Williams as a director
27 Dec 2013 TM01 Termination of appointment of Fiona Morgan as a director
12 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
25 Apr 2013 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom