Company NameADEX Healthcare Plus Ltd
Company StatusActive
Company Number09460095
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Previous NameKannadan Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Shibu Varghese
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address88 Turnpike Link
Croydon
CR0 5NY
Director NameMr Basil Eldo
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed28 December 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Autumn Drive
Sutton
SM2 5BD
Director NameMr Bijoy Pathayil Joseph
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed28 December 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Franklynn Court
Franklynn Road
Haywards Heath
West Sussex
RH16 4DU
Director NameMrs Ruby Shibu
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 December 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressOffice 124 Interchange House
81-85 Station Road
Croydon
Surrey
CR0 2AJ
Director NameMr Alson Aleyas
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed28 December 2022(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lindores Road
Carshalton
SM5 1BQ

Location

Registered AddressInterchange House 1st Floor
81-85 Station Road
Croydon
Surrey
CR0 2RD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

8 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
20 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 July 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Appointment of Mrs Ruby Shibu as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mrs Ruby Shibu as a director on 1 June 2016 (2 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from 211 Turnpike Link Croydon CR05NW England to 88 Turnpike Link Croydon CR05NY on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 211 Turnpike Link Croydon CR05NW England to 88 Turnpike Link Croydon CR05NY on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 211 Turnpike Link Croydon CR05NW England to 88 Turnpike Link Croydon CR05NY on 4 September 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)