About

Registered Number: 05408314
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Having been setup in 2005, Adp Healthcare Ltd are based in Manchester, it's status is listed as "Active". The companies directors are listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth Mary, Robson, William Henry Mark at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth Mary 07 November 2012 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 10 April 2017
AD04 - Change of location of company records to the registered office 05 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 02 March 2014
AP01 - Appointment of director 02 March 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2013
AA - Annual Accounts 10 December 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AD01 - Change of registered office address 05 July 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 19 July 2007
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 18 April 2006
225 - Change of Accounting Reference Date 18 April 2006
395 - Particulars of a mortgage or charge 21 November 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.