Background WavePink WaveYellow Wave

ADP PRIMARY CARE SERVICES LIMITED (07023200)

ADP PRIMARY CARE SERVICES LIMITED (07023200) is an active UK company. incorporated on 18 September 2009. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ADP PRIMARY CARE SERVICES LIMITED has been registered for 16 years. Current directors include GIUSEPPETTI, Fabio Massimo, KADAR, Aqib Shezad.

Company Number
07023200
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GIUSEPPETTI, Fabio Massimo, KADAR, Aqib Shezad
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADP PRIMARY CARE SERVICES LIMITED

ADP PRIMARY CARE SERVICES LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ADP PRIMARY CARE SERVICES LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07023200

LTD Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom
From: 5 July 2010To: 27 March 2012
Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW
From: 4 February 2010To: 5 July 2010
2 Lambs Passage London EC1Y 8BB
From: 18 September 2009To: 4 February 2010
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Share Issue
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Nov 21
Capital Update
Oct 25
Share Issue
Oct 25
9
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Jan 2010

GIUSEPPETTI, Fabio Massimo

Active
33 King Street, LondonSW1Y 6RJ
Born April 1965
Director
Appointed 29 Jan 2021

KADAR, Aqib Shezad

Active
33 King Street, LondonSW1Y 6RJ
Born July 1983
Director
Appointed 29 Jan 2021

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 18 Sept 2009
Resigned 18 Jan 2010

BONNAVION, Jean Michel Claude

Resigned
Cleveland House, LondonSW1Y 6RJ
Born June 1971
Director
Appointed 26 Aug 2011
Resigned 20 Sept 2021

BONNAVION, Jean Michel Claude

Resigned
33 King Street, LondonSW1Y 6RJ
Born June 1971
Director
Appointed 23 Oct 2009
Resigned 07 Apr 2011

CAUPERS, Ricardo

Resigned
King Street, LondonSW1Y 6RJ
Born September 1976
Director
Appointed 07 Apr 2011
Resigned 26 Aug 2011

ELSON, Louis Goodman

Resigned
Cleveland House, LondonSW1Y 6RJ
Born December 1962
Director
Appointed 08 Apr 2014
Resigned 20 Sept 2021

FERM, Erik Mikael

Resigned
33 King Street, LondonSW1Y 6RJ
Born January 1966
Director
Appointed 30 Nov 2009
Resigned 15 Dec 2009

FLAYE, Richard Michael

Resigned
Lord Napier Place, LondonW6 9UB
Born September 1954
Director
Appointed 30 Nov 2009
Resigned 14 Oct 2011

FLEMING, Keith

Resigned
The Warren, LeatherheadKT24 5RH
Born December 1959
Director
Appointed 30 Nov 2009
Resigned 12 Oct 2011

GARDNER, Anthony Luzzatto

Resigned
Coleherne Court, LondonSW5 0EB
Born May 1963
Director
Appointed 07 Apr 2011
Resigned 26 Aug 2011

GROVE, Andrew John

Resigned
Edmund Street, BirminghamB3 2TA
Born September 1967
Director
Appointed 27 Jan 2010
Resigned 14 Oct 2011

HEATHCOTE, Jonathan Lister

Resigned
17 Birkheads Road, ReigateRH2 0AU
Born January 1961
Director
Appointed 26 Aug 2011
Resigned 08 Apr 2014

HEATHCOTE, Jonathan Lister

Resigned
Pear Tree Farm, NewmarketCB8 9JB
Born January 1961
Director
Appointed 25 Sept 2009
Resigned 07 Apr 2011

HILLIER, David Robert Geoffrey

Resigned
17 Birkheads Road, ReigateRH2 0AU
Born November 1962
Director
Appointed 06 Sept 2010
Resigned 13 Oct 2011

HURLEY, Christopher Richard

Resigned
17 Birkheads Road, ReigateRH2 0AU
Born March 1974
Director
Appointed 30 Nov 2009
Resigned 27 Jan 2010

MAYHEW, Martin, Dr

Resigned
York Mansions, LondonW1U 5AL
Born August 1956
Director
Appointed 05 Nov 2010
Resigned 14 Oct 2011

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 18 Sept 2009
Resigned 18 Sept 2009

PATEL, Bharat Jashbhai

Resigned
Russell Road, NorthwoodHA6 2LJ
Born November 1954
Director
Appointed 30 Nov 2009
Resigned 01 Apr 2010

RAMALINGAM, Shayantharam

Resigned
Lambs Passage, LondonEC1Y 8BB
Born August 1976
Director
Appointed 30 Nov 2009
Resigned 11 May 2011

WALTERS, Jonathan Daniel

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born December 1981
Director
Appointed 18 Sept 2009
Resigned 25 Sept 2009

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 18 Sept 2009
Resigned 25 Sept 2009
Fundings
Financials
Latest Activities

Filing History

113

Memorandum Articles
13 November 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
22 October 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 October 2025
SH19Statement of Capital
Legacy
14 October 2025
SH20SH20
Legacy
14 October 2025
CAP-SSCAP-SS
Resolution
14 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
11 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Auditors Resignation Company
21 August 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Legacy
17 May 2011
MG02MG02
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Resolution
13 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
9 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
31 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Notice Restriction On Company Articles
17 December 2009
CC01CC01
Statement Of Companys Objects
17 December 2009
CC04CC04
Resolution
17 December 2009
RESOLUTIONSResolutions
Legacy
8 December 2009
MG01MG01
Change Account Reference Date Company Current Shortened
31 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Incorporation Company
18 September 2009
NEWINCIncorporation