Background WavePink WaveYellow Wave

ADEPT MEDICARE LIMITED (05798839)

ADEPT MEDICARE LIMITED (05798839) is an active UK company. incorporated on 27 April 2006. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ADEPT MEDICARE LIMITED has been registered for 19 years. Current directors include SHORT, Adrian John.

Company Number
05798839
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
Trinity Court, Fareham, PO16 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SHORT, Adrian John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPT MEDICARE LIMITED

ADEPT MEDICARE LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ADEPT MEDICARE LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05798839

LTD Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

RAMUS BIOTECH LIMITED
From: 17 May 2006To: 24 May 2013
BIDEAWHILE 506 LIMITED
From: 27 April 2006To: 17 May 2006
Contact
Address

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

Previous Addresses

Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 27 April 2006To: 13 September 2021
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHORT, Adrian John

Active
Manor Farm, SouthamptonSO31 7HA
Born June 1947
Director
Appointed 14 Feb 2008

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Apr 2006
Resigned 01 Apr 2014

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 27 Apr 2006
Resigned 01 Apr 2014

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 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
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Director Company With Change Date
28 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Memorandum Articles
19 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2006
NEWINCIncorporation