ADECYN CHILDREN'S HOME LTD

9 Summerfield Road, Wolverhampton, WV1 4PR, England
StatusACTIVE
Company No.07337736
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ADECYN CHILDREN'S HOME LTD is an active private limited company with number 07337736. It was incorporated 13 years, 8 months, 27 days ago, on 05 August 2010. The company address is 9 Summerfield Road, Wolverhampton, WV1 4PR, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nabeel Hussain

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Waheed Ashiq

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Danial Sharyar Waheed

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Husna Shewar Waheed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: 9 Summerfield Road Wolverhampton WV1 4PR

Change date: 2023-12-05

Old address: 13a Pitsford Street Jewellery Quarter Birmingham B18 6LJ

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Danial Sharyar Waheed

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Ms Husna Shewar Waheed

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Danial Sharyar Waheed

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Waheed Ashiq

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danial Sharyar Waheed

Change date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-02

Psc name: Waheed Ashiq

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-02

Psc name: Adecyn's Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Danial Sharyar Waheed

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Waheed Ashiq

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: 1 Avenue Industrial Estate Southend Arterial Road Harold Wood Romford RM3 0BY England

New address: 13a Pitsford Street Jewellery Quarter Birmingham B18 6LJ

Change date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: Acorn Homes 51 Gibson Road Handsworth Birmingham West Midlands B20 3UE

Change date: 2018-02-07

New address: 1 Avenue Industrial Estate Southend Arterial Road Harold Wood Romford RM3 0BY

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Humara Waheed

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Husna Shewar Waheed

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waheed Ashiq

Appointment date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Waheed Ashiq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-15

Officer name: Mr Waheed Ashiq

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: Afs House 398 Chester Road North Sutton Coldfield West Midlands B73 6RG England

Change date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Humara Waheed

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danial Sharyar Waheed

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEQUITAZ CAPITAL MANAGEMENT LIMITED

57 BROADWALK PLACE,LONDON,E14 5SE

Number:11075972
Status:ACTIVE
Category:Private Limited Company

ALEXANDER DECORATORS LIMITED

24 LAUDERDALE AVENUE,DUNDEE,DD3 9AT

Number:SC427214
Status:ACTIVE
Category:Private Limited Company

EXCELLIUM GLOBAL VENTURES LIMITED

24 DUNMOW DRIVE,RAINHAM,RM13 7UD

Number:08063396
Status:ACTIVE
Category:Private Limited Company

HARRIS CARPENTRY CONTRACTORS LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:09081555
Status:ACTIVE
Category:Private Limited Company

J&W WORLD GROUP LTD

323 STOURBRIDGE ROAD,HALESOWEN,B63 3QT

Number:11018268
Status:ACTIVE
Category:Private Limited Company

RAW HOLDINGS LTD

GLENFORSA,INVERNESS,IV2 7NL

Number:SC537635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source