About

Registered Number: 02976727
Date of Incorporation: 07/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 6 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP

 

Founded in 1994, Adult Placement Services Ltd have registered office in Harrogate, it's status is listed as "Active". This business currently employs 501-1000 staff. Adult Placement Services Ltd is registered for VAT in the UK. The current directors of the company are Hollando, Laurence, Carr, Susan Janet, Ellis, Melvyn, Fox, Stephen, Frier, Sandra Jane, Gowing, Janice, Howard, Susan, Rankin, Barry, Tyrell, Karen, Fixter, Angelena, Fixter, Angelena Gail, Bourne, Alan, Dr, Drake, Louise Nicola, Errington, Jill Rosemary, Holloway, Jacqueline Mary, Jones, Penny, Male, Matthew Toby, Mcgee, Peter, Mennell, David Leslie, Miller, Joanna Hillyard, O'hare, Elizabeth Anne, Pacey, Richard, Ramshaw, Wendy Jennifer Pamela, Tibbitt, Alan Victor, Waddingham, Angela Margaret, Wall, Gillian, Wilkins, Roger, Wilson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Susan Janet 08 July 2020 - 1
ELLIS, Melvyn 04 March 2020 - 1
FOX, Stephen 12 November 2015 - 1
FRIER, Sandra Jane 09 August 2018 - 1
GOWING, Janice 09 August 2018 - 1
HOWARD, Susan 17 January 2020 - 1
RANKIN, Barry 09 August 2018 - 1
TYRELL, Karen 09 August 2018 - 1
BOURNE, Alan, Dr 16 January 2003 13 November 2014 1
DRAKE, Louise Nicola 19 November 2003 14 November 2019 1
ERRINGTON, Jill Rosemary 29 September 2005 31 December 2017 1
HOLLOWAY, Jacqueline Mary 24 April 2002 23 February 2004 1
JONES, Penny 01 April 1996 24 April 2002 1
MALE, Matthew Toby 19 November 2003 24 May 2006 1
MCGEE, Peter 07 October 1994 12 July 1996 1
MENNELL, David Leslie 07 October 1994 02 November 1998 1
MILLER, Joanna Hillyard 27 March 2008 28 November 2013 1
O'HARE, Elizabeth Anne 09 February 1999 28 March 2019 1
PACEY, Richard 07 October 1994 31 January 1997 1
RAMSHAW, Wendy Jennifer Pamela 13 November 2014 25 July 2019 1
TIBBITT, Alan Victor 07 October 1994 26 June 2002 1
WADDINGHAM, Angela Margaret 12 November 2015 28 March 2019 1
WALL, Gillian 20 March 1997 25 May 1998 1
WILKINS, Roger 28 September 2006 26 April 2014 1
WILSON, David 01 April 1996 23 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HOLLANDO, Laurence 02 April 2013 - 1
FIXTER, Angelena 20 February 2008 02 April 2013 1
FIXTER, Angelena Gail 30 June 2006 30 October 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 28 November 2013
CERTNM - Change of name certificate 25 November 2013
AR01 - Annual Return 04 October 2013
AP03 - Appointment of secretary 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2011
AD01 - Change of registered office address 04 October 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 21 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AUD - Auditor's letter of resignation 21 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
MEM/ARTS - N/A 19 January 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 22 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 31 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 16 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
287 - Change in situation or address of Registered Office 30 July 1996
AA - Annual Accounts 26 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1996
288 - N/A 30 January 1996
363s - Annual Return 30 January 1996
MEM/ARTS - N/A 28 July 1995
RESOLUTIONS - N/A 25 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2011 Outstanding

N/A

Debenture 16 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.