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

ADAM HARDEN CARE LIMITED

RIVERBANK HOUSE, SWAN LANE, LONDON, EC4R 3TT,
Company Registration Number
05801002
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Adam Harden Care Ltd
ADAM HARDEN CARE LIMITED was founded on 2006-04-28 and has its registered office in London. The organisation's status is listed as "Active". Adam Harden Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADAM HARDEN CARE LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
SWAN LANE
LONDON
EC4R 3TT
Other companies in CB4
 
Filing Information
Company Number 05801002
Company ID Number 05801002
Date formed 2006-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM HARDEN CARE 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.

Company Officers of ADAM HARDEN CARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD FAWCETT
Company Secretary 2018-06-29
JOHN EDWARD FAWCETT
Director 2018-06-29
LOIS JEANNE HARDEN
Director 2006-04-28
ANDREW CHRISTOPHER MALLABONE
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN ALENNE FOX
Company Secretary 2006-04-28 2018-06-29
JOCELYN ALENNE FOX
Director 2006-04-28 2018-06-29
FIONA DAY
Director 2006-04-28 2012-05-30
IRENE LESLEY HARRISON
Company Secretary 2006-04-28 2006-04-28
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-04-28 2006-04-28

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
2024-03-0331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29PSC04Change of details for Mr Andrew Christopher Mallabone as a person with significant control on 2021-04-28
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ELIZABETH BOND
2020-04-28AD02Register inspection address changed from C/O Slater & Gordon Slater and Gordon 22 Station Road Cambridge CB1 2JD England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM Fieldfisher Riverbank House 2 Swann Lane London EC4R 3TT United Kingdom
2020-03-31AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28TM02Termination of appointment of John Edward Fawcett on 2020-01-21
2020-01-28TM02Termination of appointment of John Edward Fawcett on 2020-01-21
2020-01-28AP03Appointment of Miss Anna Elizabeth Bond as company secretary on 2020-01-21
2020-01-28AP03Appointment of Miss Anna Elizabeth Bond as company secretary on 2020-01-21
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FAWCETT
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FAWCETT
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 58 Mosley Street Manchester M2 3HZ England
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 58 Mosley Street Manchester M2 3HZ England
2020-01-28AP01DIRECTOR APPOINTED MISS ANNA ELIZABETH BOND
2020-01-28AP01DIRECTOR APPOINTED MISS ANNA ELIZABETH BOND
2020-01-28AA01Previous accounting period extended from 30/04/19 TO 31/05/19
2020-01-28AA01Previous accounting period extended from 30/04/19 TO 31/05/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-06-27AD04Register(s) moved to registered office address 58 Mosley Street Manchester M2 3HZ
2019-06-27AD04Register(s) moved to registered office address 58 Mosley Street Manchester M2 3HZ
2019-06-27CH01Director's details changed for Mrs Lois Jeanne Harden on 2019-04-27
2019-06-27CH01Director's details changed for Mrs Lois Jeanne Harden on 2019-04-27
2018-07-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN ALENNE FOX
2018-06-29AP03Appointment of Mr John Edward Fawcett as company secretary on 2018-06-29
2018-06-29AP01DIRECTOR APPOINTED MR JOHN EDWARD FAWCETT
2018-06-29TM02APPOINTMENT TERMINATED, SECRETARY JOCELYN FOX
2018-06-29TM02APPOINTMENT TERMINATED, SECRETARY JOCELYN FOX
2018-06-29PSC07CESSATION OF JOCELYN ALENNE FOX AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AD04Register(s) moved to registered office address 58 Mosley Street Manchester M2 3HZ
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Slater + Gordon 22 Station Road Cambridge CB1 2JD England
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-05-24PSC07CESSATION OF ADAM SEAN HARDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER MALLABONE
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS JEANNE HARDEN
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN ALENNE FOX
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-10AD02Register inspection address changed from C/O Slater & Gordon Merlin Place Milton Road Cambridge Cambs CB4 0DP England to C/O Slater & Gordon Slater and Gordon 22 Station Road Cambridge CB1 2JD
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-13AR0128/04/16 NO MEMBER LIST
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM SLATER + GORDON 22 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O SLATER & GORDON MERLIN PLACE MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBS
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-21AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MALLABONE
2015-05-21AR0128/04/15 NO MEMBER LIST
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAY
2014-07-23AR0128/04/14 NO MEMBER LIST
2014-07-23AD02SAIL ADDRESS CHANGED FROM: C/O C/O TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP UNITED KINGDOM
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O SLATER & GORODN MERLIN PLACE MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBS ENGLAND
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O C/O TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBS CB4 0DP UNITED KINGDOM
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-18AR0128/04/13 NO MEMBER LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-01AR0128/04/12 NO MEMBER LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O TAYLOR VINTNERS MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03AR0128/04/11 NO MEMBER LIST
2011-05-03AD02SAIL ADDRESS CHANGED FROM: C/O C/O TAYLOR VINTERS MERLIN PLACE MLTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP UNITED KINGDOM
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AR0128/04/10 NO MEMBER LIST
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS JEANNE HARDEN / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ALENNE FOX / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DAY / 28/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-25363aANNUAL RETURN MADE UP TO 28/04/09
2009-05-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aANNUAL RETURN MADE UP TO 28/04/08
2008-05-07190LOCATION OF DEBENTURE REGISTER
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O TAYLOR VINTNERS MERLIN PLACE MILTON ROAD CAMBRIDGE CB8 0DP
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-25363sANNUAL RETURN MADE UP TO 28/04/07
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ADAM HARDEN CARE 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 ADAM HARDEN CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM HARDEN CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ADAM HARDEN CARE LIMITED

Intangible Assets
Patents
We have not found any records of ADAM HARDEN CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM HARDEN CARE LIMITED
Trademarks
We have not found any records of ADAM HARDEN CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM HARDEN CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ADAM HARDEN CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ADAM HARDEN CARE 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 ADAM HARDEN CARE 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 ADAM HARDEN CARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1