ADAPT CARE GROUP LIMITED

ADAPT CARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADAPT CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04730594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADAPT CARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ADAPT CARE GROUP LIMITED located?

    Registered Office Address
    1st Floor, Q4 The Square
    Randalls Way
    KT22 7TW Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAPT CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for ADAPT CARE GROUP 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

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2020

    3 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2019

    9 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Peter Kinsey as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Dec 31, 2019

    1 pagesTM01

    Registered office address changed from Unit 6 Princeton Mews 167 -169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on Jun 24, 2019

    1 pagesAD01

    Termination of appointment of Nicola Hopkins as a secretary on Mar 01, 2019

    1 pagesTM02

    Appointment of Mr Garry John Fitton as a secretary on Mar 01, 2019

    2 pagesAP03

    Appointment of Mr Peter Kinsey as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mr Garry John Fitton as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 20, 2019 to Feb 28, 2019

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 16, 2018

    8 pagesAA

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Carole Ann Edmond as a director on Jan 18, 2019

    1 pagesTM01

    Who are the officers of ADAPT CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    256029400001
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish186021130001
    PEARSON, Emma Louise
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    United KingdomBritish259860950001
    HAWKES, Michael Gwyn
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Secretary
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    185806980001
    HOPKINS, Nicola
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Secretary
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    249139430001
    PASCAU, Serge
    12 Lindop Road
    WA15 9DZ Hale
    Cheshire
    Secretary
    12 Lindop Road
    WA15 9DZ Hale
    Cheshire
    British38633970001
    WEBSTER, John
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Secretary
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    British46640400002
    EDMOND, Carole Ann
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    EnglandBritish226048400001
    FARRAGHER, John
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    Director
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    EnglandBritish56379150004
    FOXALL-SMITH, Sandie Teresa
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritish124609690001
    GODDEN, John Steven
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish102416640001
    HAWKES, Michael Gwyn
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritish114416250001
    HOPKINS, Nicola Rosemary Lucy
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish215193290001
    JACKSON, Richard Nicholas
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    EnglandBritish123356300002
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish254896410001
    WEBSTER, John
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    Director
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    United KingdomBritish46640400003
    WRONKO, Marie
    Homeleigh 28 Middleton Road
    Crumpsall
    M8 4JX Manchester
    Director
    Homeleigh 28 Middleton Road
    Crumpsall
    M8 4JX Manchester
    British54235020001

    Who are the persons with significant control of ADAPT CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Regard Partnership Limited
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    Apr 06, 2016
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk
    Registration Number03153442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ADAPT CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2018
    Delivered On Dec 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Dec 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2018
    Delivered On Mar 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Mar 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 02, 2016
    Satisfied
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Sep 02, 2016Registration of a charge (MR01)
    • Jan 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2014
    Delivered On Oct 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent)
    Transactions
    • Oct 06, 2014Registration of a charge (MR01)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2011
    Delivered On Sep 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Sep 23, 2011Registration of a charge (MG01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2011
    Delivered On Sep 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MGO1. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent and Trustee)
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 19, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite mezzanine guarantee and debenture
    Created On Apr 18, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other charging company or other obligor to the chargee and the other secured parties (or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mezzanine Management UK Limited (Mezzanine Security Trustee)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Sep 20, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the securities and their proceeds of sale, all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 20, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    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