ADL SMARTCARE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2BJ

Company number 04456225
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS, 3 CONCOURSE WAY, SHEFFIELD, S1 2BJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 62090 - Other information technology service activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 33,334 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ADL SMARTCARE LIMITED are www.adlsmartcare.co.uk, and www.adl-smartcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Darnall Rail Station is 2.1 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 5.5 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adl Smartcare Limited is a Private Limited Company. The company registration number is 04456225. Adl Smartcare Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Adl Smartcare Limited is Electric Works Sheffield Digital Campus 3 Concourse Way Sheffield S1 2bj. . FARR, Linda Rosemary is a Secretary of the company. DUNIGAN, Robert Mcarthur is a Director of the company. GORE, Peter Geoffrey is a Director of the company. Secretary GORE, Peter Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS WINKFIELD, Fiona has been resigned. Director GORE, Sarah Ann has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
FARR, Linda Rosemary
Appointed Date: 26 July 2002

Director
DUNIGAN, Robert Mcarthur
Appointed Date: 21 June 2008
78 years old

Director
GORE, Peter Geoffrey
Appointed Date: 07 June 2002
67 years old

Resigned Directors

Secretary
GORE, Peter Geoffrey
Resigned: 26 July 2002
Appointed Date: 07 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Director
ELLIS WINKFIELD, Fiona
Resigned: 20 June 2008
Appointed Date: 04 November 2003
62 years old

Director
GORE, Sarah Ann
Resigned: 26 July 2002
Appointed Date: 07 June 2002
69 years old

ADL SMARTCARE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 33,334

28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33,334

16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
15 Aug 2002
Director resigned
15 Aug 2002
Secretary resigned
15 Aug 2002
New secretary appointed
07 Jun 2002
Secretary resigned
07 Jun 2002
Incorporation

ADL SMARTCARE LIMITED Charges

12 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2002
Debenture deed
Delivered: 28 September 2002
Status: Satisfied on 19 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…