Background WavePink WaveYellow Wave

ADEPT CARE & EDUCATION LIMITED (05660070)

ADEPT CARE & EDUCATION LIMITED (05660070) is an active UK company. incorporated on 21 December 2005. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ADEPT CARE & EDUCATION LIMITED has been registered for 20 years. Current directors include SHORT, Adrian John.

Company Number
05660070
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Trinity Court, Fareham, PO16 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SHORT, Adrian John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPT CARE & EDUCATION LIMITED

ADEPT CARE & EDUCATION LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ADEPT CARE & EDUCATION LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05660070

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ORCHID CARE & EDUCATION LIMITED
From: 31 January 2006To: 17 May 2006
BIDEAWHILE 487 LIMITED
From: 21 December 2005To: 31 January 2006
Contact
Address

Trinity Court 2-4 West Street Fareham, PO16 0BH,

Previous Addresses

Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 21 December 2005To: 13 September 2021
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHUTE, Janis Kay, Dr

Active
Manor Farm 98 Swanwick Lane, SwanwickSO31 7HA
Secretary
Appointed 14 May 2008

SHORT, Adrian John

Active
Manor Farm, SouthamptonSO31 7HA
Born June 1947
Director
Appointed 02 Oct 2007

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Dec 2005
Resigned 21 Dec 2007

MACINTYRE HUDSON LLP

Resigned
Equipoise House, BedfordMK40 3LE
Corporate secretary
Appointed 21 Dec 2007
Resigned 14 May 2008

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 21 Dec 2005
Resigned 02 Oct 2007

Persons with significant control

1

Mr Adrian John Short

Active
2-4 West Street, FarehamPO16 0BH
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Partial Exemption
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
12 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2005
NEWINCIncorporation