Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A TAD LIMITED
Company Information for

A TAD LIMITED

LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH,
Company Registration Number
05231463
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A Tad Ltd
A TAD LIMITED was founded on 2004-09-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". A Tad Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A TAD LIMITED
 
Legal Registered Office
LIBRA HOUSE SUNRISE PARKWAY
LINFORD WOOD
MILTON KEYNES
MK14 6PH
Other companies in MK9
 
Filing Information
Company Number 05231463
Company ID Number 05231463
Date formed 2004-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-09 23:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A TAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A TAD LIMITED
The following companies were found which have the same name as A TAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A Tad Bit Of Love LLC Indiana Unknown
A TAD CREATIVE MEDIA LTD BASEMENT FLAT 13 REDCLIFFE STREET LONDON SW10 9DR Active - Proposal to Strike off Company formed on the 2018-06-28
A TAD DAFT LTD 23 Hart View Trimdon Trimdon Station TS29 6LA Active - Proposal to Strike off Company formed on the 2023-03-30
A TAD DELICIOUS LTD 2 RYEDALE CLOSE ULLESKELF TADCASTER LS24 9UH Active Company formed on the 2018-05-16
A TAD GROUP LTD 67 Cuckoo Way Great Notley Braintree CM77 7WG Active Company formed on the 2021-11-22
A TAD HAGERD California Unknown
A TAD OF LOVE FOUNDATION, INC. 14601 MUSTANG TRAIL SW RANCHES FL 33330 Inactive Company formed on the 2012-06-11
A Tad of Pizzazz, LLC 49 COYLE AVE RUMFORD RI 02916 Active Company formed on the 2020-06-15
A TAD OJOHN INC California Unknown
A TAD OJOHN INCORPORATED California Unknown
A TAD OVER ONE STONE TUNGSTEN PROJECTS LIMITED SERMAIZE LOW BENTHAM ROAD BENTHAM LANCASTER LA2 7BS Active Company formed on the 2017-06-05
A TAD SHY TOWING + RECOVERY LLC 9218 HIGHWAY 6 CISCO TX 76437 Forfeited Company formed on the 2020-03-09
A TAD SPOILED LLC 20941 NE 21ST COURT MIAMI FL 33179 Inactive Company formed on the 2007-04-30
A TAD TOO FAR PRODUCTIONS LIMITED VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF Active - Proposal to Strike off Company formed on the 2004-02-25
A TAD TOO SWEET, LLC 14207 SQUIRREL RUN ORLANDO FL 32828 Inactive Company formed on the 2018-06-01
A TAD WESTERN PRODUCTION COMPANY INCORPORATED California Unknown
A TAD WESTERN PRODUCTION COMPANY INCORPORATED Michigan UNKNOWN
A TADPOLE PRODUCTION LLC 145 PINE HAVEN SHORES ROAD SUITE 3104 SHELBURNE VT 05842 Terminated Company formed on the 2019-06-04

Company Officers of A TAD LIMITED

Current Directors
Officer Role Date Appointed
CRAIG HENDRY
Company Secretary 2014-07-24
SCOTT SOMMERVAILLE CHRISTIE
Director 2014-07-24
CRAIG ARCHIBALD MACDONALD HENDRY
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL PEGLER
Director 2011-09-12 2014-07-24
ANDREW GUY MELVILLE STEVENS
Company Secretary 2013-03-22 2014-05-31
ANDREW GUY MELVILLE STEVENS
Director 2012-02-08 2014-05-31
PAUL JAMES STEADMAN
Company Secretary 2010-10-15 2013-03-22
PAUL JAMES STEADMAN
Director 2010-10-15 2013-03-22
DAVID OLIVER LYON
Director 2010-10-15 2011-09-12
SIMON OVERGAGE
Director 2010-10-15 2011-01-21
MICHAEL DAVID HORGAN
Director 2010-10-15 2010-12-17
FRANCES MARGARET PLAYFORD
Company Secretary 2004-09-15 2010-10-15
TERENCE NORMAN PLAYFORD
Director 2004-09-15 2010-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-15 2004-09-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-15 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT SOMMERVAILLE CHRISTIE MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
SCOTT SOMMERVAILLE CHRISTIE ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
SCOTT SOMMERVAILLE CHRISTIE MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
SCOTT SOMMERVAILLE CHRISTIE ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE DUMGOYNE LIMITED Director 2015-03-16 CURRENT 2003-02-11 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
SCOTT SOMMERVAILLE CHRISTIE CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
SCOTT SOMMERVAILLE CHRISTIE HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
SCOTT SOMMERVAILLE CHRISTIE VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH HOLDINGS LIMITED Director 2014-06-26 CURRENT 2008-08-13 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH CARE SERVICES LIMITED Director 2014-06-26 CURRENT 1994-07-18 Liquidation
SCOTT SOMMERVAILLE CHRISTIE FAC CONSULTING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2018-03-04
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
CRAIG ARCHIBALD MACDONALD HENDRY CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
CRAIG ARCHIBALD MACDONALD HENDRY HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-08-13 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH CARE SERVICES LIMITED Director 2014-06-30 CURRENT 1994-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2019-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE
2019-01-29TM02Termination of appointment of Craig Hendry on 2019-01-28
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY
2019-01-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-06AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2017-03-06AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052314630003
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2014-08-08AP03Appointment of Mr Craig Hendry as company secretary on 2014-07-24
2014-08-08AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2014-08-08AP01DIRECTOR APPOINTED MR SCOTT SOMMERVAILLE CHRISTIE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY MELVILLE STEVENS
2014-07-15TM02Termination of appointment of Andrew Guy Melville Stevens on 2014-05-31
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0115/09/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AP03SECRETARY APPOINTED ANDREW GUY MELVILLE STEVENS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEADMAN
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL STEADMAN
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O PAUL STEADMAN BUILDING 420 2ND FLOOR BLOCK C SILBURY COURT EAST SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND
2012-10-06AR0115/09/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AP01DIRECTOR APPOINTED ANDY STEVENS
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-24AR0115/09/11 FULL LIST
2011-09-24AP01DIRECTOR APPOINTED MR PHILIP PEGLER
2011-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYON
2011-06-02RES01ADOPT ARTICLES 23/05/2011
2011-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OVERGAGE
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O PAUL STEADMAN BUILDING 420 2ND FLOOR BLOCK C SILBURY COURT SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O PAUL STEADMAN 10 HIGH STREET FLITWICK BEDFORD MK45 1DS ENGLAND
2010-12-24AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN
2010-10-23AP01DIRECTOR APPOINTED MR SIMON OVERGAGE
2010-10-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID HORGAN
2010-10-23AP01DIRECTOR APPOINTED MR DAVID OLIVER LYON
2010-10-23AP01DIRECTOR APPOINTED MR PAUL JAMES STEADMAN
2010-10-23AP03SECRETARY APPOINTED MR PAUL JAMES STEADMAN
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PLAYFORD
2010-10-23TM02APPOINTMENT TERMINATED, SECRETARY FRANCES PLAYFORD
2010-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2010 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ
2010-09-30AR0115/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NORMAN PLAYFORD / 15/09/2010
2010-05-21AA31/10/09 TOTAL EXEMPTION FULL
2009-11-06AR0115/09/09 FULL LIST
2009-08-07AA31/10/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-05-28AA31/10/07 TOTAL EXEMPTION FULL
2007-09-25363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/07
2007-01-12363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-30225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-11-3088(2)RAD 30/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to A TAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A TAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
ACCESSION DEED 2011-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AND CONFIRMATION DEED 2011-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A TAD LIMITED

Intangible Assets
Patents
We have not found any records of A TAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A TAD LIMITED
Trademarks
We have not found any records of A TAD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A TAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-2 GBP £6,569 Homecare: Spot Purch
West Sussex County Council 2015-1 GBP £12,973 Homecare: Spot Purch
West Sussex County Council 2014-12 GBP £8,004 Homecare: Spot Purch
West Sussex County Council 2014-11 GBP £8,875 Homecare: Spot Purch
West Sussex County Council 2014-10 GBP £8,338 Homecare: Spot Purch
West Sussex County Council 2014-9 GBP £9,469 Homecare: Spot Purch
West Sussex County Council 2014-8 GBP £8,047
West Sussex County Council 2014-7 GBP £7,876
West Sussex County Council 2014-6 GBP £7,494
West Sussex County Council 2014-4 GBP £5,609 Homecare: Spot Purch
Brighton and Hove City Council 2011-8 GBP £167,718
Brighton and Hove City Council 2011-7 GBP £161,653
Brighton and Hove City Council 2011-6 GBP £154,639
Brighton and Hove City Council 2011-5 GBP £146,260
Brighton and Hove City Council 2011-4 GBP £138,570
Brighton and Hove City Council 2011-3 GBP £202,148
Brighton and Hove City Council 2011-2 GBP £114,387
Brighton and Hove City Council 2011-1 GBP £184,466
Brighton and Hove City Council 2010-12 GBP £151,811
Brighton and Hove City Council 2010-11 GBP £24,318
Brighton and Hove City Council 2010-10 GBP £44,774
Brighton and Hove City Council 2010-9 GBP £37,658
Brighton and Hove City Council 2010-8 GBP £32,006
Brighton and Hove City Council 2010-7 GBP £35,850
Brighton and Hove City Council 2010-6 GBP £20,148
Brighton and Hove City Council 2010-5 GBP £27,149
Brighton and Hove City Council 2010-4 GBP £15,391

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A TAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A TAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A TAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.