Background WavePink WaveYellow Wave

ADEPT HEALTHCARE LIMITED (08792742)

ADEPT HEALTHCARE LIMITED (08792742) is an active UK company. incorporated on 27 November 2013. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ADEPT HEALTHCARE LIMITED has been registered for 12 years. Current directors include ROMBO, Angelo Vicino, SHORT, Adrian John.

Company Number
08792742
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Trinity Court, Fareham, PO16 0BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ROMBO, Angelo Vicino, SHORT, Adrian John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPT HEALTHCARE LIMITED

ADEPT HEALTHCARE LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ADEPT HEALTHCARE LIMITED was registered 12 years ago.(SIC: 82110)

Status

active

Active since 12 years ago

Company No

08792742

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

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

Previous Addresses

Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 27 November 2013To: 8 June 2022
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Loan Cleared
May 14
Loan Secured
Oct 20
Director Joined
Jun 24
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROMBO, Angelo Vicino

Active
2-4 West Street, FarehamPO16 0BH
Secretary
Appointed 27 Nov 2013

ROMBO, Angelo Vicino

Active
2-4 West Street, FarehamPO16 0BH
Born August 1956
Director
Appointed 27 Nov 2013

SHORT, Adrian John

Active
2-4 West Street, FarehamPO16 0BH
Born June 1947
Director
Appointed 27 Nov 2013

O'DONOVAN, Claire Mary

Resigned
MaidenheadSL6 8JU
Born September 1971
Director
Appointed 01 Jul 2024
Resigned 30 Sept 2025

Persons with significant control

2

Mr Angelo Vicino Rombo

Active
Cornwall House, BirminghamB3 1AP
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Swanwick Lane, SwanwickSO31 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
13 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Incorporation Company
27 November 2013
NEWINCIncorporation