ADOPTIONPLUS - ILFORD
Company Profile | Company Filings |
Overview
ADOPTIONPLUS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ILFORD ENGLAND and has the status: Active.
ADOPTIONPLUS was incorporated 14 years ago on 08/05/2009 and has the registered number: 06900397. The accounts status is SMALL and accounts are next due on 31/12/2024.
ADOPTIONPLUS was incorporated 14 years ago on 08/05/2009 and has the registered number: 06900397. The accounts status is SMALL and accounts are next due on 31/12/2024.
ADOPTIONPLUS - ILFORD
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BARNARDO'S HOUSE TANNERS LANE
ILFORD
ESSEX
IG6 1QG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADOPTIONPLUS LIMITED (until 11/07/2023)
ADOPTIONPLUS LIMITED (until 11/07/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MICHAEL MOORE | Oct 1967 | British | Director | 2020-02-26 | CURRENT |
MRS MICHELLE LEE-IZU | Mar 1961 | British | Director | 2018-08-31 | CURRENT |
MS BRENDA FARRELL | Oct 1965 | British | Director | 2022-10-03 | CURRENT |
MR NICHOLAS RICHARD WILLIAMS | Secretary | 2022-06-06 | CURRENT | ||
MR PAUL ROBERT SNELL | Dec 1954 | British | Director | 2009-05-08 UNTIL 2018-03-21 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-05-08 UNTIL 2009-05-08 | RESIGNED |
MR LIAM PATRICK DUFFY | Mar 1955 | British | Director | 2018-08-31 UNTIL 2022-07-31 | RESIGNED |
STUART PAUL CAMPBELL | Apr 1955 | British | Director | 2017-12-13 UNTIL 2018-08-31 | RESIGNED |
MRS JOANNE ALPER | Oct 1967 | British | Director | 2017-12-13 UNTIL 2018-08-31 | RESIGNED |
DAVID MARK CUNNINGHAM | Secretary | 2019-05-30 UNTIL 2022-05-31 | RESIGNED | ||
MRS DEBORAH MARGARET FERGUSON | Aug 1952 | British | Director | 2010-07-01 UNTIL 2018-08-31 | RESIGNED |
TEMPLE SECRETARIES | Corporate Secretary | 2009-05-08 UNTIL 2009-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barnardo's | 2018-08-31 | Ilford | Significant influence or control | |
Mrs Joanne Ruth Alper | 2017-12-13 - 2018-08-31 | 10/1967 | Newport Pagnell Buckinghamshire | Significant influence or control |
Stuart Paul Campbell | 2017-12-13 - 2018-08-31 | 4/1955 | Newport Pagnell Buckinghamshire | Significant influence or control |
Ms Deborah Margaret Ferguson | 2016-07-01 - 2018-08-31 | 8/1952 | Newport Pagnell Buckinghamshire | Significant influence or control |
Mr Paul Robert Snell | 2016-07-01 - 2018-03-21 | 12/1954 | Newport Pagnell Buckinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adoptionplus Limited - Period Ending 2018-03-31 | 2018-12-18 | 31-03-2018 | £233,783 Cash £21,150 equity |
Adoptionplus Limited - Accounts to registrar - small 17.1 | 2017-07-15 | 31-03-2017 | £458,171 Cash £179,568 equity |
Adoptionplus Limited - Abbreviated accounts 16.1 | 2016-06-23 | 31-03-2016 | £144,152 Cash £47,229 equity |
Adoptionplus Limited - Limited company - abbreviated - 11.9 | 2015-11-26 | 31-03-2015 | £140,479 Cash £29,893 equity |
Adoptionplus Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 31-03-2014 | £264,635 Cash £90,951 equity |
Adoptionplus Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 31-03-2014 | £264,635 Cash £90,951 equity |