ADL PLC - WAKEFIELD
Company Profile | Company Filings |
Overview
ADL PLC is a Public Limited Company from WAKEFIELD UNITED KINGDOM and has the status: Active.
ADL PLC was incorporated 34 years ago on 26/01/1990 and has the registered number: 02463465. The accounts status is GROUP and accounts are next due on 30/09/2024.
ADL PLC was incorporated 34 years ago on 26/01/1990 and has the registered number: 02463465. The accounts status is GROUP and accounts are next due on 30/09/2024.
ADL PLC - WAKEFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
WOODLANDS OF WOOLLEY RESIDENTIAL HOME WOOLLEY LOW MOOR LANE
WAKEFIELD
WF4 2LN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MATRIX HEALTHCARE PLC (until 18/02/2004)
MATRIX HEALTHCARE PLC (until 18/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PEARL LORRAINE JACKSON | Aug 1958 | British | Director | 2004-02-11 | CURRENT |
MR WILLIAM JEREMY DAVIES | Jun 1947 | British | Director | 2004-02-11 | CURRENT |
MR WILLIAM JEREMY DAVIES | Jun 1947 | British | Secretary | 2007-02-28 | CURRENT |
JOHN DUDLEY SPIERS | Sep 1950 | British | Director | 1998-09-22 UNTIL 2004-02-11 | RESIGNED |
MR RUPERT CHARLES GIFFORD LYWOOD | May 1958 | British | Director | 1991-09-30 UNTIL 2004-02-11 | RESIGNED |
MR DANIEL FERNLEY FRANCIS | Jan 1949 | Director | 2005-03-01 UNTIL 2007-08-22 | RESIGNED | |
RICHARD JOHN ELLERT | Jan 1946 | British | Director | 2004-02-11 UNTIL 2007-02-28 | RESIGNED |
PETER DEWE MATHEWS | Oct 1944 | Director | RESIGNED | ||
MR MICHAEL DUNCAN CHARTRES | Nov 1941 | British | Director | 2009-07-17 UNTIL 2011-10-11 | RESIGNED |
ROY BAGULEY | Jan 1929 | British | Director | RESIGNED | |
MR MARK DAVID OSBORNE | Apr 1965 | British | Secretary | 1997-12-16 UNTIL 2004-02-11 | RESIGNED |
RICHARD JOHN ELLERT | Jan 1946 | British | Secretary | 2004-02-11 UNTIL 2007-02-28 | RESIGNED |
MR RUPERT CHARLES GIFFORD LYWOOD | May 1958 | British | Secretary | RESIGNED | |
SUZANNAH WOODROW BELL | Apr 1968 | British | Secretary | 1996-02-01 UNTIL 1997-12-16 | RESIGNED |
SIR WILLIAM HENRY WESTON WELLS | May 1940 | British | Director | 2006-09-19 UNTIL 2021-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Jeremy Davies | 2019-11-30 | 6/1947 | Wakefield |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Alison Joan Frances Davies | 2018-01-27 - 2019-11-30 | 2/1948 | Wakefield |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr William Jeremy Davies | 2016-04-06 - 2018-05-01 | 6/1947 | Leeds |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ADL PLC - Limited company accounts 23.2 | 2023-12-21 | 31-03-2023 | £1,196,815 Cash £10,616,741 equity |
ADL PLC - Limited company accounts 20.1 | 2022-12-14 | 31-03-2022 | £2,539,236 Cash £9,250,370 equity |
ADL PLC - Limited company accounts 20.1 | 2021-09-30 | 31-03-2021 | £4,023,837 Cash £9,626,875 equity |
ADL PLC - Limited company accounts 18.2 | 2019-10-01 | 31-03-2019 | £2,979,732 Cash £12,840,062 equity |
ADL PLC - Limited company accounts 18.1.1 | 2018-09-29 | 31-03-2018 | £2,130,848 Cash £11,852,183 equity |