Background WavePink WaveYellow Wave

ADEPT RESIDENTIAL CARE LIMITED (05696132)

ADEPT RESIDENTIAL CARE LIMITED (05696132) is an active UK company. incorporated on 2 February 2006. with registered office in Fareham. The company operates in the Education sector, engaged in technical and vocational secondary education. ADEPT RESIDENTIAL CARE LIMITED has been registered for 20 years. Current directors include SHORT, Adrian John.

Company Number
05696132
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
Trinity Court, Fareham, PO16 0BH
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
SHORT, Adrian John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPT RESIDENTIAL CARE LIMITED

ADEPT RESIDENTIAL CARE LIMITED is an active company incorporated on 2 February 2006 with the registered office located in Fareham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ADEPT RESIDENTIAL CARE LIMITED was registered 20 years ago.(SIC: 85320)

Status

active

Active since 20 years ago

Company No

05696132

LTD Company

Age

20 Years

Incorporated 2 February 2006

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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BEECH TREE SCHOOL LIMITED
From: 23 February 2006To: 27 April 2011
BIDEAWHILE 494 LIMITED
From: 2 February 2006To: 23 February 2006
Contact
Address

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

Previous Addresses

Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 2 February 2006To: 13 September 2021
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHORT, Adrian John

Active
Manor Farm, SouthamptonSO31 7HA
Born June 1947
Director
Appointed 01 Nov 2007

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 02 Feb 2006
Resigned 16 Jan 2008

MACINTYRE HUDSON LLP

Resigned
Grove Place, BedfordMK40 3LE
Corporate secretary
Appointed 16 Jan 2008
Resigned 25 Aug 2020

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 02 Feb 2006
Resigned 16 Jan 2008

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

52

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 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
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Memorandum Articles
28 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2006
NEWINCIncorporation