ADCARE FOUNDATION LIMITED

ADCARE FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADCARE FOUNDATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01957299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADCARE FOUNDATION LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ADCARE FOUNDATION LIMITED located?

    Registered Office Address
    123 Golden Lane
    London
    EC1Y 0RT
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADCARE FOUNDATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ADCARE FOUNDATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADCARE FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 06, 2015 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Feb 06, 2014 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Appointment of Mr Tim Gadd as a director

    2 pagesAP01

    Termination of appointment of Oonagh Smyth as a director

    1 pagesTM01

    Appointment of Ms Oonagh Smyth as a director

    2 pagesAP01

    Appointment of Ms Oonagh Smyth as a secretary

    1 pagesAP03

    Termination of appointment of John Tranter as a director

    1 pagesTM01

    Termination of appointment of John Tranter as a secretary

    1 pagesTM02

    Annual return made up to Feb 06, 2013 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Appointment of Jill Hinde as a director

    2 pagesAP01

    Termination of appointment of Annette Crawford as a director

    1 pagesTM01

    Annual return made up to Feb 06, 2012 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Feb 06, 2011 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Feb 06, 2010 no member list

    4 pagesAR01

    Director's details changed for John Tranter on Mar 05, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    3 pages363a

    Who are the officers of ADCARE FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Oonagh
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    176747730001
    CROOK, Ann
    6 Wymondley Close
    SG4 9PW Hitchin
    Hertfordshire
    Director
    6 Wymondley Close
    SG4 9PW Hitchin
    Hertfordshire
    EnglandBritish11543390001
    GADD, Timothy James
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    United KingdomBritish84120620001
    HINDE, Jill
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    United KingdomBritish171695080001
    HEDDELL, Frederick
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    Secretary
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    British11417560001
    LAWRENCE, David James
    181 Lauderdale Tower
    EC2Y 8BY London
    Secretary
    181 Lauderdale Tower
    EC2Y 8BY London
    British14184460001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Secretary
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    British34350840002
    ARMSTRONG, Lynne Rosemary
    18 Stanley Avenue
    PO3 6PN Portsmouth
    Hampshire
    Director
    18 Stanley Avenue
    PO3 6PN Portsmouth
    Hampshire
    British33846650003
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BELLAMY, Antony Richard
    13 Channing Street
    NN16 0RT Kettering
    Northamptonshire
    Director
    13 Channing Street
    NN16 0RT Kettering
    Northamptonshire
    British25842180001
    CRAWFORD, Annette
    7 Rosstulla Park
    Jordanstown
    BT37 0QQ Newtownabbey
    County Antrim
    Director
    7 Rosstulla Park
    Jordanstown
    BT37 0QQ Newtownabbey
    County Antrim
    Northern IrelandUk101968720001
    CROUCHER, Suzanne Jennifer
    3 Grange Farm Cottages Coxs Drove
    Postland Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    Director
    3 Grange Farm Cottages Coxs Drove
    Postland Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    British18355230002
    CRUTCH, Julian Patrick
    9 Commercial Road
    NR19 1AE Dereham
    Norfolk
    Director
    9 Commercial Road
    NR19 1AE Dereham
    Norfolk
    British18355240001
    DAVIS, Barrie John
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    Director
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    British3171310002
    DURAN RODRIGUEZ, Pia Rose Whitworth
    70 Northway
    NW11 6PA London
    Director
    70 Northway
    NW11 6PA London
    British43455150001
    EVANS, David Kenneth
    63 Teglan Park
    Tycroes
    SA18 3RA Ammanford
    Carmarthenshire
    Director
    63 Teglan Park
    Tycroes
    SA18 3RA Ammanford
    Carmarthenshire
    British3727930001
    GRIFFITHS, Peter Lomax
    Flat 1
    16 Beltinge Road
    CT6 6DB Herne Bay
    Kent
    Director
    Flat 1
    16 Beltinge Road
    CT6 6DB Herne Bay
    Kent
    British91057260002
    HARDIE, Normaine Bitherton
    Hayes Wood Romford Road
    Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Hayes Wood Romford Road
    Pembury
    TN2 4BB Tunbridge Wells
    Kent
    British25842200001
    HILL, Alan Charles
    68 Westfield Avenue
    Sanderstead
    CR2 9JW Croydon
    Surrey
    Director
    68 Westfield Avenue
    Sanderstead
    CR2 9JW Croydon
    Surrey
    British43454680001
    KELLY, Roland Stuart
    43 Croydon Road
    SE20 7TJ Penge
    Director
    43 Croydon Road
    SE20 7TJ Penge
    EnglandBritish39278220002
    RIX, Brian Norman Roger, Lord
    3 St Marys Grove
    Barnes Common
    SW13 0JA London
    Director
    3 St Marys Grove
    Barnes Common
    SW13 0JA London
    British32955290003
    SMYTH, Oonagh
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    EnglandBritish176781820001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Director
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    EnglandBritish34350840002
    WILLS, Peter Alfred Robert
    121 Highlands Boulevard
    SS9 3TH Leigh On Sea
    Essex
    Director
    121 Highlands Boulevard
    SS9 3TH Leigh On Sea
    Essex
    British18355440001
    WOOSTER, Leslie Edward
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    Director
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    United KingdomBritish49248850001
    WOOSTER, Leslie Edward
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    Director
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    United KingdomBritish49248850001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0