Company NameAdolphus Care Ltd.
DirectorVincent Small
Company StatusActive
Company Number04395787
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Vincent Small
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameMacDonald Small
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Tudor Way
Uxbridge
Middlesex
UB10 9AA

Contact

Websitewww.adolphus.org.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered Address3 Pikes End
Old Eastcote Village
Pinner
Middlesex
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

99 at £1Vincent Small
99.00%
Ordinary
1 at £1Mr Macdonald Small
1.00%
Ordinary

Financials

Year2014
Net Worth£92,317
Cash£2,816
Current Liabilities£228,467

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

12 January 2023Delivered on: 16 January 2023
Persons entitled: Alternative Bridging Corporation Limited

Classification: A registered charge
Particulars: 186 field end road, pinner, HA5 1RF. Title number: MX138189.
Outstanding
12 January 2023Delivered on: 16 January 2023
Persons entitled: Alternative Bridging Corporation Limited

Classification: A registered charge
Particulars: 186 field end road, pinner, HA5 1RF. Title number: MX138189.
Outstanding
4 May 2022Delivered on: 5 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 field end road eastcote pinner t/no MX138189 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 May 2011Delivered on: 6 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

7 September 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 November 2012Partial exemption accounts made up to 31 March 2012 (7 pages)
19 November 2012Partial exemption accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 15/03/09; full list of members (3 pages)
3 June 2009Return made up to 15/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 15/03/08; full list of members (3 pages)
17 June 2008Return made up to 15/03/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from pentax house south hill avenue northolt road south harrow middlesex HA2 0DU (1 page)
16 June 2008Registered office changed on 16/06/2008 from pentax house south hill avenue northolt road south harrow middlesex HA2 0DU (1 page)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 15/03/07; full list of members (2 pages)
20 July 2007Return made up to 15/03/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 15/03/06; full list of members (6 pages)
20 March 2006Return made up to 15/03/06; full list of members (6 pages)
25 January 2006Registered office changed on 25/01/06 from: 35 sandringham crescent south harrow middlesex HA2 9BW (1 page)
25 January 2006Registered office changed on 25/01/06 from: 35 sandringham crescent south harrow middlesex HA2 9BW (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 15/03/05; full list of members (2 pages)
1 April 2005Return made up to 15/03/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
2 May 2003Return made up to 15/03/03; full list of members (6 pages)
2 May 2003Return made up to 15/03/03; full list of members (6 pages)
15 March 2002Incorporation (21 pages)
15 March 2002Incorporation (21 pages)