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

ADAM OUTREACH PROJECT LTD

THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6EN,
Company Registration Number
05826799
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Adam Outreach Project Ltd
ADAM OUTREACH PROJECT LTD was founded on 2006-05-24 and has its registered office in St Neots. The organisation's status is listed as "Active". Adam Outreach Project Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADAM OUTREACH PROJECT LTD
 
Legal Registered Office
THE A1 LIFESTYLE VILLAGE
GREAT NORTH ROAD LITTLE PAXTON
ST NEOTS
CAMBRIDGESHIRE
PE19 6EN
Other companies in PE19
 
Filing Information
Company Number 05826799
Company ID Number 05826799
Date formed 2006-05-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM OUTREACH PROJECT LTD
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 OUTREACH PROJECT LTD

Current Directors
Officer Role Date Appointed
LEONARD JOHN PAYNE
Company Secretary 2007-08-31
DAVID WALL BROWN
Director 2006-08-13
ANASTASIA MILLER
Director 2018-08-07
LEONARD JOHN PAYNE
Director 2006-09-20
GEOFFREY LESLIE WARD
Director 2012-02-22
ANGELA MAY WATERSON
Director 2015-09-12
TERENCE WATSON
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HAMMOND
Director 2016-01-19 2018-03-16
BARBARA IRENE HULME
Director 2009-11-25 2015-07-16
PATRICIA ANN MURPHY
Director 2015-03-21 2015-07-16
ALAN JAMES GOLDSTONE
Director 2009-11-26 2015-07-09
PAMELA ANNE LEGUEN DE LACROIX
Director 2006-06-14 2014-12-10
CINDY WATTS
Company Secretary 2006-08-13 2007-08-31
MARY EILEEN JESSIE GILBERT
Director 2006-07-14 2007-08-31
CHRISTINE FREDA WREN
Director 2006-09-27 2007-08-31
PAMELA ANNE LEGUEN DE LACROIX
Company Secretary 2006-06-14 2006-08-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-24 2006-05-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-24 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALL BROWN YOURHEALTHGIFT LTD Director 2017-06-02 CURRENT 2015-06-02 Active
DAVID WALL BROWN USRAH PROJECT LTD Director 2017-01-27 CURRENT 2017-01-27 Active
DAVID WALL BROWN PREMIUM BREADS LTD Director 2012-12-09 CURRENT 2009-11-11 Active
DAVID WALL BROWN XSELLENT LIMITED Director 2011-05-20 CURRENT 2005-05-20 Active
DAVID WALL BROWN RITEBUY LTD Director 2007-07-24 CURRENT 2005-07-04 Active
DAVID WALL BROWN CPD TELECOM AND ELECTRICAL SERVICES LTD Director 2006-10-01 CURRENT 2004-10-28 Dissolved 2014-07-09
DAVID WALL BROWN CJW ELECTRICAL AND DATA SOLUTIONS LTD Director 2006-09-21 CURRENT 2006-07-12 Active
DAVID WALL BROWN REALITY DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2006-07-27 Dissolved 2014-04-08
DAVID WALL BROWN ACTIOS LTD Director 2005-01-28 CURRENT 2004-11-18 Active
DAVID WALL BROWN FAMILY MATTERS INSTITUTE Director 2003-04-28 CURRENT 2003-04-28 Active - Proposal to Strike off
DAVID WALL BROWN HOWSMAN LTD Director 2003-01-21 CURRENT 2003-01-13 Active
DAVID WALL BROWN THE REALLY SIMPLE CO LTD Director 2001-02-28 CURRENT 2000-02-16 Active
DAVID WALL BROWN G & D TRADING COMPANY LIMITED Director 1993-08-19 CURRENT 1993-08-19 Active
GEOFFREY LESLIE WARD STEP NORWICH Director 2014-04-01 CURRENT 2012-04-03 Active - Proposal to Strike off

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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 058267990003
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 058267990004
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-30DIRECTOR APPOINTED MR RUSSELL THOMAS PARSONS
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ALAN MCCORMICK
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAMPTON
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELIZABETH LYNN
2021-02-08AP01DIRECTOR APPOINTED MR ALAN MCCORMICK
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-23CH01Director's details changed for Mr Terrence Watson on 2020-06-23
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-19CH01Director's details changed for Mr Terence Watson on 2020-06-12
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA MILLER
2019-11-04AP01DIRECTOR APPOINTED MS JOSEPHINE ELIZABETH LYNN
2019-08-21PSC04Change of details for Mr David Wall Brown as a person with significant control on 2019-08-20
2019-08-20CH01Director's details changed for Mr David Wall Brown on 2019-08-20
2019-08-20PSC04Change of details for Mr David Wall Brown as a person with significant control on 2019-08-20
2019-08-02TM02Termination of appointment of Leonard John Payne on 2019-08-01
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN PAYNE
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY WATERSON
2018-08-13AP01DIRECTOR APPOINTED MRS ANASTASIA MILLER
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAMMOND
2017-11-07AP01DIRECTOR APPOINTED MR TERRY WATSON
2017-05-24CH01Director's details changed for Mr Leonard John Payne on 2017-05-14
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MR STEVEN HAMMOND
2015-09-17AP01DIRECTOR APPOINTED MRS ANGELA MAY WATERSON
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HULME
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURPHY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSTONE
2015-06-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANNE LEGUEN DE LACROIX
2015-03-23AP01DIRECTOR APPOINTED MISS PATRICIA ANN MURPHY
2014-06-05AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0124/05/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0124/05/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE WARD
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 NO MEMBER LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0124/05/10 NO MEMBER LIST
2010-05-04AA30/06/09 TOTAL EXEMPTION FULL
2009-12-18AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-11-27AP01DIRECTOR APPOINTED ALAN JAMES GOLDSTONE
2009-11-27AP01DIRECTOR APPOINTED BARBARA IRENE HULME
2009-05-26363aANNUAL RETURN MADE UP TO 24/05/09
2009-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 59 SOUTHWOLD ROAD, WRENTHAM BECCLES SUFFOLK NR34 7JE
2008-08-14363aANNUAL RETURN MADE UP TO 24/05/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA LEGUEN DE LACROIX / 20/05/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 402 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0BQ
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bSECRETARY RESIGNED
2007-07-26363aANNUAL RETURN MADE UP TO 24/05/07
2007-04-29225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAM OUTREACH PROJECT LTD 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 OUTREACH PROJECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OUTREACH PROJECT LTD

Intangible Assets
Patents
We have not found any records of ADAM OUTREACH PROJECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM OUTREACH PROJECT LTD
Trademarks
We have not found any records of ADAM OUTREACH PROJECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM OUTREACH PROJECT LTD. 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 (87900 - Other residential care activities n.e.c.) as ADAM OUTREACH PROJECT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAM OUTREACH PROJECT LTD 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 OUTREACH PROJECT LTD 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 OUTREACH PROJECT LTD 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.