AFTER ADOPTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAFTER ADOPTION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02545535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AFTER ADOPTION?

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

    Where is AFTER ADOPTION located?

    Registered Office Address
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AFTER ADOPTION?

    Previous Company Names
    Company NameFromUntil
    AFTER ADOPTION, POST ADOPTION SERVICES (GREATER MANCHESTER AND SURROUNDING DISTRICTS)Feb 28, 1992Feb 28, 1992
    POST ADOPTION SERVICES (GREATER MANCHESTER AND SURROUNDING DISTRICTS)Oct 03, 1990Oct 03, 1990

    What are the latest accounts for AFTER ADOPTION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for AFTER ADOPTION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    49 pagesAM03

    Registered office address changed from Unit 5 Citygate 5 Blantyre Street Manchester M15 4JJ to 3 Hardman Street Manchester M3 3HF on May 29, 2019

    2 pagesAD01

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a small company made up to Mar 31, 2017

    31 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Cessation of Hugh Mclaughlin as a person with significant control on Oct 02, 2016

    1 pagesPSC07

    Appointment of Lady Rhona Bradley as a director on Jun 22, 2017

    2 pagesAP01

    Termination of appointment of David Andrew Vincent Champness as a director on Jun 22, 2017

    1 pagesTM01

    Appointment of Mr Andrew Houghton as a director on Mar 30, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 02, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    38 pagesAA

    Termination of appointment of Jonathan Michael Pearce as a director on Feb 01, 2016

    1 pagesTM01

    Who are the officers of AFTER ADOPTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, Roma Lynn
    1 Dene Close
    NE7 7BL Newcastle Upon Tyne
    Secretary
    1 Dene Close
    NE7 7BL Newcastle Upon Tyne
    BritishChief Executive94490900002
    BRADLEY, Rhona, Lady
    Hardman Street
    M3 3HF Manchester
    3
    Director
    Hardman Street
    M3 3HF Manchester
    3
    EnglandBritishChief Executive114367310001
    FRANKLIN-BRUCE, Patricia Carol
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    Director
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    EnglandBritishManaging Director61163400001
    HOUGHTON, Andrew
    Hardman Street
    M3 3HF Manchester
    3
    Director
    Hardman Street
    M3 3HF Manchester
    3
    ScotlandBritishManaging Director204030770001
    LATHAM, Brian
    57 Moorside North
    Fenham
    NE4 9DU Newcastle Upon Tyne
    Director
    57 Moorside North
    Fenham
    NE4 9DU Newcastle Upon Tyne
    EnglandBritishRetired82971980001
    MCARTHUR, Neil Langford
    Hardman Street
    M3 3HF Manchester
    3
    Director
    Hardman Street
    M3 3HF Manchester
    3
    United KingdomBritishFinance Director111084290001
    MCLAUGHLIN, Hugh, Professor
    7 Shiredale Close
    SK8 5RY Cheadle
    Cheshire
    Director
    7 Shiredale Close
    SK8 5RY Cheadle
    Cheshire
    EnglandBritishUniversity Lecturer82972560001
    OTTAWAY, Heather Claire, Dr
    Coronation Road
    Southville
    BS3 1AR Bristol
    Flat 3, 61 Coronation Road
    England
    Director
    Coronation Road
    Southville
    BS3 1AR Bristol
    Flat 3, 61 Coronation Road
    England
    EnglandBritishUniversity Lecturer183291140002
    TOMLINSON, David
    204 Brook Mill
    Threadfold Way Eagley
    BL7 9DW Bolton
    Director
    204 Brook Mill
    Threadfold Way Eagley
    BL7 9DW Bolton
    United KingdomBritishConsultant56625270002
    WARING, Julian Maxwell
    Kingsley Road
    WA6 6BA Frodsham
    6
    Cheshire
    England
    Director
    Kingsley Road
    WA6 6BA Frodsham
    6
    Cheshire
    England
    United KingdomBritishRetired191302800001
    COTTAM, Trevor Peter
    2 Beech Close
    SK9 7LY Alderley Edge
    Cheshire
    Secretary
    2 Beech Close
    SK9 7LY Alderley Edge
    Cheshire
    BritishDirector78653020002
    CRANK, Maureen Anne
    801 Frobisher House
    Dolphin Square
    SW1V 3NJ London
    Secretary
    801 Frobisher House
    Dolphin Square
    SW1V 3NJ London
    BritishCeo101866330001
    CRANK, Maureen Anne
    801 Frobisher House
    Dolphin Square
    SW1V 3NJ London
    Secretary
    801 Frobisher House
    Dolphin Square
    SW1V 3NJ London
    BritishChief Executive101866330001
    KELLY, Arndrea
    66 Barkers Lane
    M33 6SD Sale
    Cheshire
    Secretary
    66 Barkers Lane
    M33 6SD Sale
    Cheshire
    British18304270001
    PHILLIPS, Brenda
    1 Rosary Road
    OL8 2SP Oldham
    Secretary
    1 Rosary Road
    OL8 2SP Oldham
    British39378020003
    BAXTER, Elaine
    23 Brairlands Avenue
    M33 4DA Sale
    Cheshire
    Director
    23 Brairlands Avenue
    M33 4DA Sale
    Cheshire
    BritishFreelance Social Worker32222190001
    BRENNAN, Michael
    122a Reigate Road
    KT17 3BX Ewell
    Surrey
    Director
    122a Reigate Road
    KT17 3BX Ewell
    Surrey
    BritishRetired80897390001
    BURNELL, Jan Elisabeth
    21 Harmer Green Lane
    AL6 0AS Welwyn
    Hertfordshire
    Director
    21 Harmer Green Lane
    AL6 0AS Welwyn
    Hertfordshire
    BritishTrainer82972280001
    CHAMPNESS, David Andrew Vincent
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    England
    Director
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    England
    EnglandBritishInvestment Planning Director146566040001
    COLLINS, Anneli
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    England
    Director
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    England
    United KingdomBritishInternal Tax Partner161262150001
    COTTAM, Trevor Peter
    9 Wallworth Terrace
    Altrincham Road Morley
    SK9 5NN Wilmslow
    Cheshire
    Director
    9 Wallworth Terrace
    Altrincham Road Morley
    SK9 5NN Wilmslow
    Cheshire
    BritishDirector78653020001
    CUNNINGTON, Anne
    Lloyds House 22 Lloyd Street
    M2 5WA Manchester
    Lancashire
    Director
    Lloyds House 22 Lloyd Street
    M2 5WA Manchester
    Lancashire
    BritishSocial Worker18304290001
    DAVIES, Non
    Esgair Eithin
    Llangernyw
    LL22 8RG Abergele
    Conwy
    Director
    Esgair Eithin
    Llangernyw
    LL22 8RG Abergele
    Conwy
    BritishChild Placement Consultant82972460001
    FOSTER, Betty
    122 Lon Penmon
    Benllech
    LL74 8RR Anglesey
    Gwynedd
    Director
    122 Lon Penmon
    Benllech
    LL74 8RR Anglesey
    Gwynedd
    BritishNone108534800001
    HAMMOND, Howard
    Roscoe Lowe Barn Roscoe Lowe Brow
    Anderton
    PR6 0HG Chorley
    Lancashire
    Director
    Roscoe Lowe Barn Roscoe Lowe Brow
    Anderton
    PR6 0HG Chorley
    Lancashire
    BritishCompany Director5914780003
    HARRIS, Anne Meredith
    10 Devon Drive
    Diggle
    OL3 5PP Oldham
    Director
    10 Devon Drive
    Diggle
    OL3 5PP Oldham
    United KingdomBritishSocial Work Manager81512610001
    JONES, Colin Leslie, Professor
    11 Darren Close
    CF71 7DE Cowbridge
    Vale Of Glamorgan
    Director
    11 Darren Close
    CF71 7DE Cowbridge
    Vale Of Glamorgan
    United KingdomWelshLocal Health Board Chairman74646060001
    LINFORTH, Helen
    37 Shaftesbury Grove
    Heaton
    NE6 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Shaftesbury Grove
    Heaton
    NE6 5JA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishAdoption Fostering Manager82971760001
    MANN, Alan Peter Harry
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritishRetired86447520001
    MORRIS, Barry Howard
    51 Farrer Road
    N8 8LD London
    Director
    51 Farrer Road
    N8 8LD London
    EnglandBritishConsultant7845400001
    MUNIR, Yasar
    Apartment 89 Spectrum Block 3
    Blackfriars Road
    M3 7BP Salford
    Director
    Apartment 89 Spectrum Block 3
    Blackfriars Road
    M3 7BP Salford
    BritishStudent126603600001
    PEARCE, Jonathan Michael
    West Street
    MK18 1HL Buckingham
    10a
    England
    Director
    West Street
    MK18 1HL Buckingham
    10a
    England
    United KingdomBritishChief Executive184139780001
    RIDGWAY, Julia Mary
    121 Westbourne Park Road
    W2 5QL London
    Director
    121 Westbourne Park Road
    W2 5QL London
    United KingdomBritishRetired93530100001
    TUOHY, Daniel Gerrard
    9 Sefton Drive
    SK9 4EL Wilmslow
    Cheshire
    Director
    9 Sefton Drive
    SK9 4EL Wilmslow
    Cheshire
    EnglandIrishDirector83277520001

    Who are the persons with significant control of AFTER ADOPTION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professor Hugh Mclaughlin
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    Apr 14, 2016
    Citygate
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for AFTER ADOPTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AFTER ADOPTION have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2014
    Delivered On Feb 25, 2014
    Outstanding
    Brief description
    L/H property known as units 5 and 6 building 3, blantyre street, manchester. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 14, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 14, 2014Registration of a charge (MR01)
    Debenture
    Created On Mar 09, 2011
    Delivered On Mar 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2011Registration of a charge (MG01)
    • Nov 13, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 05, 2008
    Delivered On Dec 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a units 5 & 6 building 3, citygate, blantyre street, manchester or any part thereof including all buildings and erections from time to time thereon and all roads ways, sewers, drains, pipes, wires and cables thereon and all the rights, easements, advantages and privileges belonging or appertaining to the property to the bank with full title guarantee by way of legal charge.
    Persons Entitled
    • The Charity Bank Limited
    Transactions
    • Dec 11, 2008Registration of a charge (395)
    • Mar 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 17, 1994
    Delivered On Jun 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a 12/14 chapel street and 1/3 greengate salford greater manchester t/n gm 479851. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 1994Registration of a charge (395)
    • Nov 13, 2018Satisfaction of a charge (MR04)

    Does AFTER ADOPTION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2019Administration started
    Apr 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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