ADP HEALTHCARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05408314
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ADP HEALTHCARE LIMITED are www.adphealthcare.co.uk, and www.adp-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Adp Healthcare Limited is a Private Limited Company. The company registration number is 05408314. Adp Healthcare Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Adp Healthcare Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary KNIGHT, Richard Hugh has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BERGS, Helgi has been resigned. Director KNIGHT, Richard Hugh has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director PATEL, Bharat Jashbhai has been resigned. Director ROLPH, Nicholas Anthony Philip has been resigned. Director SMITH, Richard Charles has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 28 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 28 January 2014
55 years old

Resigned Directors

Secretary
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 30 March 2005

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Director
BERGS, Helgi
Resigned: 02 March 2009
Appointed Date: 17 October 2008
59 years old

Director
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 30 March 2005
67 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
PATEL, Bharat Jashbhai
Resigned: 01 April 2010
Appointed Date: 30 March 2005
70 years old

Director
ROLPH, Nicholas Anthony Philip
Resigned: 12 October 2011
Appointed Date: 01 April 2010
65 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Persons With Significant Control

Adp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ADP HEALTHCARE LIMITED Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Apr 2017
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
18 Apr 2006
Registered office changed on 18/04/06 from: 7 devonshire square cutlers gardens london EC2M 4YH
18 Apr 2006
Accounts for a dormant company made up to 30 March 2006
18 Apr 2006
Accounting reference date shortened from 31/03/07 to 30/11/06
21 Nov 2005
Particulars of mortgage/charge
30 Mar 2005
Incorporation

ADP HEALTHCARE LIMITED Charges

31 October 2005
Guarantee & debenture
Delivered: 21 November 2005
Status: Satisfied on 12 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…