Company NameDisability Adaptation Consultancy Services Limited
DirectorMartin David Luke Stoker
Company StatusActive
Company Number04029402
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Martin David Luke Stoker
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 - 20
Pentonville
Newport
Gwent
NP20 5HB
Wales
Director NameMr Martin David Luke Stoker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(8 years after company formation)
Appointment Duration15 years, 9 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochester Mews
London
NW1 9JB
Director NameAnn Stoker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chatsworth Road
Fishponds
Bristol
Avon
BS16 3QR
Director NameMr Martin Stoker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Westons Brake
Badminton Park
Bristol
BS16 7BQ

Contact

Websitedacsltd.co.uk
Telephone01633 265566
Telephone regionNewport

Location

Registered Address9 Rochester Mews
London
NW1 9JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Martin Stoker
100.00%
Ordinary

Financials

Year2014
Turnover£535,077
Gross Profit£198,699
Net Worth£7,754
Cash£20,202
Current Liabilities£20,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

1 July 2013Delivered on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 19-20 pentonville newport t/no. WA134165.
Outstanding
1 July 2013Delivered on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 239 hoxton street london t/no. LN220097.
Outstanding
17 August 2012Delivered on: 22 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
14 December 2009Delivered on: 29 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 hoxton street london t/no:LN220097 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2008Delivered on: 3 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
9 February 2022All of the property or undertaking has been released from charge 3 (2 pages)
9 February 2022All of the property or undertaking has been released and no longer forms part of charge 040294020004 (1 page)
9 February 2022All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
9 February 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 040294020005 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Registered office address changed from 19 - 20 Pentonville Newport Gwent NP20 5HB to 9 Rochester Mews London NW1 9JB on 2 October 2018 (1 page)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
9 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Secretary's details changed for Mr Martin Stoker on 31 July 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Secretary's details changed for Mr Martin Stoker on 31 July 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
23 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
5 July 2013Registration of charge 040294020005 (12 pages)
5 July 2013Registration of charge 040294020005 (12 pages)
5 July 2013Registration of charge 040294020004 (12 pages)
5 July 2013Registration of charge 040294020004 (12 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 August 2012Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page)
5 August 2012Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 August 2012Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 August 2012Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page)
5 August 2012Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page)
5 August 2012Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page)
5 August 2012Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages)
5 August 2012Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Ann Stoker as a director (1 page)
15 September 2011Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
15 September 2011Termination of appointment of Ann Stoker as a director (1 page)
15 September 2011Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 September 2010Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Director's details changed for Ann Stoker on 6 July 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Director's details changed for Ann Stoker on 6 July 2010 (2 pages)
24 September 2010Director's details changed for Ann Stoker on 6 July 2010 (2 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Seymour House 151 Filwood Road Fishponds Bristol Avon BS16 3SD on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Seymour House 151 Filwood Road Fishponds Bristol Avon BS16 3SD on 20 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2009Director and secretary's change of particulars / martin stoker / 01/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / martin stoker / 01/07/2009 (1 page)
14 July 2009Return made up to 07/07/09; full list of members (3 pages)
14 July 2009Return made up to 07/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
17 July 2008Director appointed mr martin stoker (1 page)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
17 July 2008Director appointed mr martin stoker (1 page)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 March 2007Registered office changed on 03/03/07 from: 87 westons brake badminton park bristol BS16 7BQ (1 page)
3 March 2007Registered office changed on 03/03/07 from: 87 westons brake badminton park bristol BS16 7BQ (1 page)
17 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 June 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 07/07/04; full list of members (7 pages)
9 August 2004Return made up to 07/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 July 2003Return made up to 07/07/03; full list of members (7 pages)
2 July 2003Return made up to 07/07/03; full list of members (7 pages)
27 August 2002Return made up to 07/07/02; full list of members (7 pages)
27 August 2002Return made up to 07/07/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 September 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Incorporation (15 pages)
7 July 2000Incorporation (15 pages)