ADAPT (NORTH EAST)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADAPT (NORTH EAST)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03604980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ADAPT (NORTH EAST)?

    Previous Company Names
    Company NameFromUntil
    ACTION BY DIFFERENTLY ABLED PEOPLE IN TYNEDALE (A.D.A.P.T.)Jul 28, 1998Jul 28, 1998

    What are the latest accounts for ADAPT (NORTH EAST)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ADAPT (NORTH EAST)?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for ADAPT (NORTH EAST)?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr George Dennis Clarke as a director on Dec 31, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Cessation of Patricia Maginn as a person with significant control on Jul 28, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 036049800003 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 036049800005, created on Apr 28, 2020

    16 pagesMR01

    Registration of charge 036049800004, created on Apr 28, 2020

    20 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Margaret Louise Makin as a director on Nov 14, 2018

    1 pagesTM01

    Termination of appointment of Gillian Renwick as a director on Sep 09, 2018

    1 pagesTM01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of ADAPT (NORTH EAST)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDHOE, Elizabeth Anne
    45 Dene Road
    NE41 8HB Wylam
    Northumberland
    Secretary
    45 Dene Road
    NE41 8HB Wylam
    Northumberland
    British121937420001
    BISHOP, Anne Marie
    c/o Elizabeth Prudhoe
    Burn Lane
    NE46 3HN Hexham
    Old Highways Depot
    Northumberland
    England
    Director
    c/o Elizabeth Prudhoe
    Burn Lane
    NE46 3HN Hexham
    Old Highways Depot
    Northumberland
    England
    EnglandBritish90425470001
    BRIGGS, Michael
    Farnley Gate Farm
    NE44 6AA Riding Mill
    Farnley Gate Farm
    United Kingdom
    Director
    Farnley Gate Farm
    NE44 6AA Riding Mill
    Farnley Gate Farm
    United Kingdom
    EnglandBritish242216980001
    CLARKE, George Dennis
    Stable Block, Howden Dene
    Newcastle Road
    NE45 5LT Corbridge
    8
    Northumberland
    England
    Director
    Stable Block, Howden Dene
    Newcastle Road
    NE45 5LT Corbridge
    8
    Northumberland
    England
    EnglandBritish317947410001
    HERSHON, Lorraine
    Shankfoot Farm Cottage
    NE49 0HX Haltwhistle
    Northumberland
    Director
    Shankfoot Farm Cottage
    NE49 0HX Haltwhistle
    Northumberland
    United KingdomBritish111927550001
    MAGINN, Patricia
    60 Kingsgate
    NE46 3QY Hexham
    Northumberland
    Director
    60 Kingsgate
    NE46 3QY Hexham
    Northumberland
    United KingdomBritish84387530002
    OSTLER, Mavis Anne
    Abbey View
    NE46 1EQ Hexham
    12
    United Kingdom
    Director
    Abbey View
    NE46 1EQ Hexham
    12
    United Kingdom
    EnglandBritish242382170001
    STEVENSON, Anita Louise
    1 Meadow Park
    NE44 6BT Riding Mill
    Northumberland
    Director
    1 Meadow Park
    NE44 6BT Riding Mill
    Northumberland
    United KingdomBritish108311810001
    THEOBALDS, Rosemary Eileen
    Burswell Cottage Low Burswell
    NE46 3AB Hexham
    Northumberland
    Director
    Burswell Cottage Low Burswell
    NE46 3AB Hexham
    Northumberland
    United KingdomBritish57460360001
    THEOBALDS, Rosemary Eileen
    Burswell Cottage Low Burswell
    NE46 3AB Hexham
    Northumberland
    Secretary
    Burswell Cottage Low Burswell
    NE46 3AB Hexham
    Northumberland
    British57460360001
    BELL, Freda
    53 Bewick Lane
    Ovingham
    NE42 6BT Prudhoe
    Northumberland
    Director
    53 Bewick Lane
    Ovingham
    NE42 6BT Prudhoe
    Northumberland
    British61847470001
    BOWEY, Robert
    2 Heather View
    Plenmeller
    NE49 0HP Haltwhistle
    Northumberland
    Director
    2 Heather View
    Plenmeller
    NE49 0HP Haltwhistle
    Northumberland
    British59453350001
    BROOKS, Anne Irene
    Burn Lane
    NE46 3HN Hexham
    Adapt Ne
    Northumberland
    Great Britain
    Director
    Burn Lane
    NE46 3HN Hexham
    Adapt Ne
    Northumberland
    Great Britain
    Great BritainBritish210682490001
    BROWN, Elizabeth
    16 Springfield
    Ovington
    NE42 6EH Prudhoe
    Northumberland
    Director
    16 Springfield
    Ovington
    NE42 6EH Prudhoe
    Northumberland
    British61846960001
    BROWN, Michael
    4 Shaftoe Crescent
    NE46 3DS Hexham
    Northumberland
    Director
    4 Shaftoe Crescent
    NE46 3DS Hexham
    Northumberland
    British108753170001
    BUTLER, Jayne Ruth
    99 Dinsdale Road
    Sandyford
    NE2 1DP Newcastle Upon Tyne
    Director
    99 Dinsdale Road
    Sandyford
    NE2 1DP Newcastle Upon Tyne
    British108311360002
    CASSIDY, Jennifer
    2 Eastwood Grange Court
    NE46 1TL Hexham
    Northumberland
    Director
    2 Eastwood Grange Court
    NE46 1TL Hexham
    Northumberland
    British61847010001
    CLARKE, George
    High Mickley
    NE43 7LU Stocksfield
    1 The Cottages
    Northumberland
    Director
    High Mickley
    NE43 7LU Stocksfield
    1 The Cottages
    Northumberland
    United KingdomBritish131687370001
    ETTON, Maureen
    92 Wydon Park
    NE46 2DA Hexham
    Northumberland
    Director
    92 Wydon Park
    NE46 2DA Hexham
    Northumberland
    United KingdomBritish108753070001
    EWART, Elizabeth
    22 Pudding Mews
    NE46 3SW Hexham
    Northumberland
    Director
    22 Pudding Mews
    NE46 3SW Hexham
    Northumberland
    British59453360001
    FURNESS, Neville Atkinson
    Broomhaugh Farm
    NE44 6EG Riding Mill
    Northumberland
    Director
    Broomhaugh Farm
    NE44 6EG Riding Mill
    Northumberland
    EnglandBritish30526850001
    KENNEDY, Jonny
    Hopesly Cottage
    Rochester
    NE19 1RH Newcastle Upon Tyne
    Director
    Hopesly Cottage
    Rochester
    NE19 1RH Newcastle Upon Tyne
    British61847510001
    LEE, Richard Edward James
    114 Eastern Way Darras Hall
    Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    114 Eastern Way Darras Hall
    Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108311470001
    MAKIN, Keith
    Whitsend
    Thorngrafton
    NE47 7AD Hexham
    Northumberland
    Director
    Whitsend
    Thorngrafton
    NE47 7AD Hexham
    Northumberland
    EnglandBritish114619610001
    MAKIN, Margaret Louise
    Witsend Thorngrafton
    Bardon Mill
    NE47 7AD Hexham
    Northumberland
    Director
    Witsend Thorngrafton
    Bardon Mill
    NE47 7AD Hexham
    Northumberland
    United KingdomBritish58580480001
    MUIR, Kenneth George Paton
    7 Bywell View
    NE43 7LG Stocksfield
    Northumberland
    Director
    7 Bywell View
    NE43 7LG Stocksfield
    Northumberland
    EnglandBritish84559570001
    O'NEILL, Elizabeth Margaret
    37 Robson Drive
    NE46 2HZ Hexham
    Northumberland
    Director
    37 Robson Drive
    NE46 2HZ Hexham
    Northumberland
    British61847430001
    RENWICK, Gillian
    Westerley Terrace
    NE49 9HS Haltwhistle
    4
    United Kingdom
    Director
    Westerley Terrace
    NE49 9HS Haltwhistle
    4
    United Kingdom
    EnglandBritish242382010001
    STRAKER, Henry
    Farnley House
    NE45 5RP Corbridge
    Northumberland
    Director
    Farnley House
    NE45 5RP Corbridge
    Northumberland
    EnglandBritish44961400001
    TODD, Ian Gordon
    13 Saint Wilfreds Road
    NE45 5DE Corbridge
    Northumberland
    Director
    13 Saint Wilfreds Road
    NE45 5DE Corbridge
    Northumberland
    United KingdomBritish61847240001
    WRIGHT, Alistair, Dr
    Manor House
    12 East Blackdene, St. Johns Chapel
    DL13 1RE Bishop Auckland
    County Durham
    Director
    Manor House
    12 East Blackdene, St. Johns Chapel
    DL13 1RE Bishop Auckland
    County Durham
    British59453370002

    Who are the persons with significant control of ADAPT (NORTH EAST)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Patricia Maginn
    c/o ELIZABETH PRUDHOE
    Burn Lane
    NE46 3HN Hexham
    Old Highways Depot
    Northumberland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Lorraine Hershon
    c/o ELIZABETH PRUDHOE
    Burn Lane
    NE46 3HN Hexham
    Old Highways Depot
    Northumberland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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