Company NameAdopt A Better Way
DirectorFrancesca Polini
Company StatusActive - Proposal to Strike off
Company Number07824527
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2011(12 years, 6 months ago)
Previous NamesAdoption With Humanity Ltd and Adopt A Better Way Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Francesca Polini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameMr Richard Vlemmiks
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameMr Stevan John Frano Brangjolica Whitehead
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2015)
RoleProperty Developper
Country of ResidenceUnited Kingdom
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameAlexandra Mary Bemrose
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 October 2014)
RoleAuthor/Events Organiser
Country of ResidenceEngland
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameElizabeth Sarah Golding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameMs Karen Tracey Blackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2016)
RoleCeo Media Agency
Country of ResidenceUnited Kingdom
Correspondence AddressVine Court 9 Sunny View
Higher Newmarket Road
Nailsworth
Gloucestershire
GL6 0RL
Wales
Director NameStephen Christopher Tindale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2017)
RolePolicy Analyst
Country of ResidenceEngland
Correspondence AddressCentre For European Reform 14 Great College Street
London
SW1P 3RX
Director NameMrs Abigail Zein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ravenscourt Road
London
W6 0UJ
Director NameMrs Samantha Ruth Phillips
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2016)
RoleChief Marketing Oficer
Country of ResidenceEngland
Correspondence Address9 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameSamantha Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2016)
RoleWriter/Editorial Consultant
Country of ResidenceLondon,England Uk
Correspondence Address110 Melrose Avenue
Wimbledon Park
London
SW19 8AX

Contact

Websiteadoptabetterway.org
Email address[email protected]
Telephone07 725558754
Telephone regionMobile

Location

Registered Address41 Ravenscourt Road
London
W6 0UJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,239
Cash£4,194

Accounts

Latest Accounts25 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return26 October 2016 (7 years, 6 months ago)
Next Return Due9 November 2017 (overdue)

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
15 September 2017Termination of appointment of Stephen Christopher Tindale as a director on 1 July 2017 (2 pages)
4 January 2017Termination of appointment of Karen Tracey Blackett as a director on 9 July 2016 (1 page)
4 January 2017Confirmation statement made on 26 October 2016 with updates (4 pages)
4 January 2017Termination of appointment of Samantha Hill as a director on 10 August 2016 (1 page)
4 January 2017Termination of appointment of Samantha Ruth Phillips as a director on 10 August 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 25 October 2015 (7 pages)
12 November 2015Annual return made up to 26 October 2015 no member list (6 pages)
10 November 2015Termination of appointment of Richard Vlemmiks as a director on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Richard Vlemmiks as a director on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Stevan John Frano Brangjolica Whitehead as a director on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Stevan John Frano Brangjolica Whitehead as a director on 1 October 2015 (1 page)
18 August 2015Appointment of Samantha Ruth Phillips as a director on 24 October 2014 (3 pages)
18 August 2015Appointment of Samantha Hill as a director on 30 March 2015 (3 pages)
20 April 2015Termination of appointment of Abigail Zein as a director on 26 February 2015 (2 pages)
26 March 2015Termination of appointment of Elizabeth Sarah Golding as a director on 26 February 2015 (2 pages)
16 February 2015Termination of appointment of Alexandra Mary Bemrose as a director on 15 October 2014 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 26 October 2014 no member list (6 pages)
17 November 2014Termination of appointment of Alexandra Mary Bemrose as a director on 15 October 2014 (3 pages)
13 October 2014Appointment of Mrs Abigail Zein as a director on 8 June 2013 (3 pages)
13 October 2014Appointment of Mrs Abigail Zein as a director on 8 June 2013 (3 pages)
16 September 2014Total exemption full accounts made up to 25 October 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 26 October 2012 (8 pages)
10 January 2014Annual return made up to 26 October 2013 no member list (6 pages)
23 December 2013Registered office address changed from 1 Pleydell Avenue London W6 0XX United Kingdom on 23 December 2013 (2 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 26 October 2012 no member list (6 pages)
18 October 2012Appointment of Karen Tracey Blackett as a director (2 pages)
18 October 2012Appointment of Alexandra Mary Bemrose as a director (2 pages)
18 October 2012Appointment of Elizabeth Sarah Golding as a director (2 pages)
18 October 2012Appointment of Stephen Christopher Tindale as a director (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/10/2012
(21 pages)
17 October 2012Statement of company's objects (2 pages)
15 October 2012Company name changed adopt a better way LTD\certificate issued on 15/10/12
  • NE01 ‐
(3 pages)
8 October 2012Director's details changed for Mr Srevan Whitehead on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Richard Vlemmicks on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Srevan Whitehead on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Richard Vlemmicks on 8 October 2012 (2 pages)
24 August 2012Company name changed adoption with humanity LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Registered office address changed from Chiswick Business Centre 18-24 Turnham Green Terrace London W4 1QP United Kingdom on 29 May 2012 (1 page)
9 May 2012Appointment of Mr Srevan Whitehead as a director (2 pages)
9 May 2012Appointment of Mr Richard Vlemmicks as a director (2 pages)
2 May 2012Registered office address changed from 1 Pleydell Avenue London W6 0XX United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 1 Pleydell Avenue London W6 0XX United Kingdom on 2 May 2012 (1 page)
26 October 2011Incorporation (18 pages)