ADECYN CHILDREN'S HOME LTD
Status | ACTIVE |
Company No. | 07337736 |
Category | Private Limited Company |
Incorporated | 05 Aug 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Humara Waheed
Documents
Appoint person director company with name
Date: 10 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danial Sharyar Waheed
Documents
Gazette filings brought up to date
Date: 02 Mar 2013
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 23 Oct 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
AEQUITAZ CAPITAL MANAGEMENT LIMITED
57 BROADWALK PLACE,LONDON,E14 5SE
Number: | 11075972 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
323 STOURBRIDGE ROAD,HALESOWEN,B63 3QT
Number: | 11018268 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENFORSA,INVERNESS,IV2 7NL
Number: | SC537635 |
Status: | ACTIVE |
Category: | Private Limited Company |