Company NameAdoptionplus
DirectorsMichelle Lee-Izu and Richard Michael Moore
Company StatusActive
Company Number06900397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2009(14 years, 11 months ago)
Previous NameAdoptionplus Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Michelle Lee-Izu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Director NameMr Richard Michael Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMr Nicholas Richard Williams
StatusCurrent
Appointed06 June 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Paul Robert Snell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Cottage Ross Road
Longhope
Gloucestershire
GL17 0LW
Wales
Director NameMs Deborah Margaret Ferguson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cranfield Road
Moulsoe
Newport Pagnell
Buckinghamshire
MK16 0FJ
Director NameMrs Joanne Ruth Alper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cranfield Road
Moulsoe
Newport Pagnell
Buckinghamshire
MK16 0FJ
Director NameMr Stuart Paul Campbell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cranfield Road
Moulsoe
Newport Pagnell
Buckinghamshire
MK16 0FJ
Director NameMr Liam Patrick Duffy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Secretary NameDavid Mark Cunningham
StatusResigned
Appointed30 May 2019(10 years after company formation)
Appointment Duration3 years (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Secretary NameTemple Secretaries (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteadoptionplus.co.uk
Telephone01908 218251
Telephone regionMilton Keynes

Location

Registered AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,893
Cash£140,479
Current Liabilities£198,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

26 October 2010Delivered on: 28 October 2010
Persons entitled: National Westminster 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
20 May 2010Delivered on: 22 May 2010
Persons entitled: The Honourable Rupert Francis John Carington and Jeffrey Alan Cloke

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
2 November 2009Delivered on: 12 November 2009
Persons entitled: The Honourable Rupert Francis John Carington and Jeffrey Alan Cloke

Classification: Rent deposit deed
Secured details: £4,743.75 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Richard Michael Moore as a director on 26 February 2020 (2 pages)
17 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
30 May 2019Appointment of David Mark Cunningham as a secretary on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG on 30 May 2019 (1 page)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
10 September 2018Appointment of Mr Liam Patrick Duffy as a director on 31 August 2018 (2 pages)
4 September 2018Cessation of Deborah Margaret Ferguson as a person with significant control on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Deborah Margaret Ferguson as a director on 31 August 2018 (1 page)
4 September 2018Notification of Barnardo's as a person with significant control on 31 August 2018 (2 pages)
4 September 2018Cessation of Joanne Ruth Alper as a person with significant control on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Joanne Ruth Alper as a director on 31 August 2018 (1 page)
4 September 2018Cessation of Stuart Paul Campbell as a person with significant control on 31 August 2018 (1 page)
4 September 2018Appointment of Mrs Michelle Lee-Izu as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Stuart Paul Campbell as a director on 31 August 2018 (1 page)
14 May 2018Notification of Joanne Ruth Alper as a person with significant control on 13 December 2017 (2 pages)
14 May 2018Notification of Stuart Paul Campbell as a person with significant control on 13 December 2017 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 March 2018Cessation of Paul Robert Snell as a person with significant control on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Paul Robert Snell as a director on 21 March 2018 (1 page)
15 December 2017Appointment of Mr Stuart Paul Campbell as a director on 13 December 2017 (2 pages)
15 December 2017Appointment of Mrs Joanne Ruth Alper as a director on 13 December 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 8 May 2016 no member list (3 pages)
28 June 2016Annual return made up to 8 May 2016 no member list (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 June 2014 (1 page)
4 June 2014Annual return made up to 8 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 8 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 8 May 2014 no member list (3 pages)
2 July 2013Annual return made up to 8 May 2013 no member list (3 pages)
2 July 2013Annual return made up to 8 May 2013 no member list (3 pages)
2 July 2013Annual return made up to 8 May 2013 no member list (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2012Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 18 October 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 8 May 2012 no member list (3 pages)
25 May 2012Annual return made up to 8 May 2012 no member list (3 pages)
25 May 2012Annual return made up to 8 May 2012 no member list (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2010Appointment of Mrs Deborah Ferguson as a director (2 pages)
19 July 2010Appointment of Mrs Deborah Ferguson as a director (2 pages)
17 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
15 July 2010Annual return made up to 8 May 2010 no member list (2 pages)
15 July 2010Annual return made up to 8 May 2010 no member list (2 pages)
15 July 2010Annual return made up to 8 May 2010 no member list (2 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2009Appointment of Paul Snell as a director (1 page)
11 December 2009Appointment of Paul Snell as a director (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Appointment terminated secretary temple secretaries (1 page)
13 May 2009Appointment terminated secretary temple secretaries (1 page)
8 May 2009Incorporation (25 pages)
8 May 2009Incorporation (25 pages)