ADAPT (NORTH EAST)
Overview
| Company Name | ADAPT (NORTH EAST) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03604980 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADAPT (NORTH EAST)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADAPT (NORTH EAST) located?
| Registered Office Address | c/o ELIZABETH PRUDHOE Old Highways Depot Burn Lane NE46 3HN Hexham Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAPT (NORTH EAST)?
| Company Name | From | Until |
|---|---|---|
| ACTION BY DIFFERENTLY ABLED PEOPLE IN TYNEDALE (A.D.A.P.T.) | Jul 28, 1998 | Jul 28, 1998 |
What are the latest accounts for ADAPT (NORTH EAST)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADAPT (NORTH EAST)?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for ADAPT (NORTH EAST)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Dennis Clarke as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Patricia Maginn as a person with significant control on Jul 28, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036049800003 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Registration of charge 036049800005, created on Apr 28, 2020 | 16 pages | MR01 | ||
Registration of charge 036049800004, created on Apr 28, 2020 | 20 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Termination of appointment of Margaret Louise Makin as a director on Nov 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gillian Renwick as a director on Sep 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ADAPT (NORTH EAST)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRUDHOE, Elizabeth Anne | Secretary | 45 Dene Road NE41 8HB Wylam Northumberland | British | 121937420001 | ||||||
| BISHOP, Anne Marie | Director | c/o Elizabeth Prudhoe Burn Lane NE46 3HN Hexham Old Highways Depot Northumberland England | England | British | 90425470001 | |||||
| BRIGGS, Michael | Director | Farnley Gate Farm NE44 6AA Riding Mill Farnley Gate Farm United Kingdom | England | British | 242216980001 | |||||
| CLARKE, George Dennis | Director | Stable Block, Howden Dene Newcastle Road NE45 5LT Corbridge 8 Northumberland England | England | British | 317947410001 | |||||
| HERSHON, Lorraine | Director | Shankfoot Farm Cottage NE49 0HX Haltwhistle Northumberland | United Kingdom | British | 111927550001 | |||||
| MAGINN, Patricia | Director | 60 Kingsgate NE46 3QY Hexham Northumberland | United Kingdom | British | 84387530002 | |||||
| OSTLER, Mavis Anne | Director | Abbey View NE46 1EQ Hexham 12 United Kingdom | England | British | 242382170001 | |||||
| STEVENSON, Anita Louise | Director | 1 Meadow Park NE44 6BT Riding Mill Northumberland | United Kingdom | British | 108311810001 | |||||
| THEOBALDS, Rosemary Eileen | Director | Burswell Cottage Low Burswell NE46 3AB Hexham Northumberland | United Kingdom | British | 57460360001 | |||||
| THEOBALDS, Rosemary Eileen | Secretary | Burswell Cottage Low Burswell NE46 3AB Hexham Northumberland | British | 57460360001 | ||||||
| BELL, Freda | Director | 53 Bewick Lane Ovingham NE42 6BT Prudhoe Northumberland | British | 61847470001 | ||||||
| BOWEY, Robert | Director | 2 Heather View Plenmeller NE49 0HP Haltwhistle Northumberland | British | 59453350001 | ||||||
| BROOKS, Anne Irene | Director | Burn Lane NE46 3HN Hexham Adapt Ne Northumberland Great Britain | Great Britain | British | 210682490001 | |||||
| BROWN, Elizabeth | Director | 16 Springfield Ovington NE42 6EH Prudhoe Northumberland | British | 61846960001 | ||||||
| BROWN, Michael | Director | 4 Shaftoe Crescent NE46 3DS Hexham Northumberland | British | 108753170001 | ||||||
| BUTLER, Jayne Ruth | Director | 99 Dinsdale Road Sandyford NE2 1DP Newcastle Upon Tyne | British | 108311360002 | ||||||
| CASSIDY, Jennifer | Director | 2 Eastwood Grange Court NE46 1TL Hexham Northumberland | British | 61847010001 | ||||||
| CLARKE, George | Director | High Mickley NE43 7LU Stocksfield 1 The Cottages Northumberland | United Kingdom | British | 131687370001 | |||||
| ETTON, Maureen | Director | 92 Wydon Park NE46 2DA Hexham Northumberland | United Kingdom | British | 108753070001 | |||||
| EWART, Elizabeth | Director | 22 Pudding Mews NE46 3SW Hexham Northumberland | British | 59453360001 | ||||||
| FURNESS, Neville Atkinson | Director | Broomhaugh Farm NE44 6EG Riding Mill Northumberland | England | British | 30526850001 | |||||
| KENNEDY, Jonny | Director | Hopesly Cottage Rochester NE19 1RH Newcastle Upon Tyne | British | 61847510001 | ||||||
| LEE, Richard Edward James | Director | 114 Eastern Way Darras Hall Ponteland NE20 9RQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108311470001 | |||||
| MAKIN, Keith | Director | Whitsend Thorngrafton NE47 7AD Hexham Northumberland | England | British | 114619610001 | |||||
| MAKIN, Margaret Louise | Director | Witsend Thorngrafton Bardon Mill NE47 7AD Hexham Northumberland | United Kingdom | British | 58580480001 | |||||
| MUIR, Kenneth George Paton | Director | 7 Bywell View NE43 7LG Stocksfield Northumberland | England | British | 84559570001 | |||||
| O'NEILL, Elizabeth Margaret | Director | 37 Robson Drive NE46 2HZ Hexham Northumberland | British | 61847430001 | ||||||
| RENWICK, Gillian | Director | Westerley Terrace NE49 9HS Haltwhistle 4 United Kingdom | England | British | 242382010001 | |||||
| STRAKER, Henry | Director | Farnley House NE45 5RP Corbridge Northumberland | England | British | 44961400001 | |||||
| TODD, Ian Gordon | Director | 13 Saint Wilfreds Road NE45 5DE Corbridge Northumberland | United Kingdom | British | 61847240001 | |||||
| WRIGHT, Alistair, Dr | Director | Manor House 12 East Blackdene, St. Johns Chapel DL13 1RE Bishop Auckland County Durham | British | 59453370002 |
Who are the persons with significant control of ADAPT (NORTH EAST)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Patricia Maginn | Apr 07, 2016 | c/o ELIZABETH PRUDHOE Burn Lane NE46 3HN Hexham Old Highways Depot Northumberland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lorraine Hershon | Apr 07, 2016 | c/o ELIZABETH PRUDHOE Burn Lane NE46 3HN Hexham Old Highways Depot Northumberland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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