ADL LEASED HOMES LTD
RICKMANSWORTH ADL HOMECARE LIMITED BARLEYGLOW LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 02522031
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address COX COSTELLO & HORNE LTD, LANGWOOD HOUSE 63-81, HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 51,000 . The most likely internet sites of ADL LEASED HOMES LTD are www.adlleasedhomes.co.uk, and www.adl-leased-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Adl Leased Homes Ltd is a Private Limited Company. The company registration number is 02522031. Adl Leased Homes Ltd has been working since 13 July 1990. The present status of the company is Active. The registered address of Adl Leased Homes Ltd is Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . DAVIES, William Jeremy is a Secretary of the company. DAVIES, William Jeremy is a Director of the company. JACKSON, Pearl Lorraine is a Director of the company. Secretary BELL, Suzannah Woodrow has been resigned. Secretary ELLERT, Richard John has been resigned. Secretary LYWOOD, Rupert Charles Gifford has been resigned. Secretary OSBORNE, Mark David has been resigned. Director BAGULEY, Roy has been resigned. Director DEWE MATHEWS, Peter has been resigned. Director ELLERT, Richard John has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director THOMSON, Peter has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
DAVIES, William Jeremy
Appointed Date: 28 February 2007

Director
DAVIES, William Jeremy
Appointed Date: 11 February 2004
78 years old

Director
JACKSON, Pearl Lorraine
Appointed Date: 11 February 2004
67 years old

Resigned Directors

Secretary
BELL, Suzannah Woodrow
Resigned: 15 January 1998
Appointed Date: 01 February 1996

Secretary
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004

Secretary
LYWOOD, Rupert Charles Gifford
Resigned: 01 February 1996

Secretary
OSBORNE, Mark David
Resigned: 11 February 2004
Appointed Date: 15 January 1998

Director
BAGULEY, Roy
Resigned: 31 January 1999
Appointed Date: 13 January 1992
96 years old

Director
DEWE MATHEWS, Peter
Resigned: 11 February 2004
80 years old

Director
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004
79 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 11 February 2004
Appointed Date: 13 January 1992
67 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 13 July 1992
Appointed Date: 13 January 1992
67 years old

Director
THOMSON, Peter
Resigned: 30 September 1991
92 years old

Persons With Significant Control

Adl Plc
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

ADL LEASED HOMES LTD Events

10 Nov 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
26 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51,000

12 Oct 2015
Full accounts made up to 31 March 2015
11 Nov 2014
Full accounts made up to 31 March 2014
...
... and 88 more events
06 Sep 1990
Director resigned

05 Sep 1990
New director appointed

16 Aug 1990
Registered office changed on 16/08/90 from: bridge house 181 queen victoria street london EC4V 4DD

16 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1990
Incorporation

ADL LEASED HOMES LTD Charges

17 April 2013
Charge code 0252 2031 0003
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 February 1996
Debenture
Delivered: 28 February 1996
Status: Satisfied on 21 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1990
Legal charge
Delivered: 17 December 1990
Status: Satisfied on 21 June 1997
Persons entitled: Barclays Bank PLC
Description: Nightingale nursing home st marys road bradford west…