Background WavePink WaveYellow Wave

ADJUVO CARE & SUPPORT LTD (10734596)

ADJUVO CARE & SUPPORT LTD (10734596) is an active UK company. incorporated on 21 April 2017. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ADJUVO CARE & SUPPORT LTD has been registered for 8 years. Current directors include BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John.

Company Number
10734596
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
Quays Reach, Salford, M50 2ZY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJUVO CARE & SUPPORT LTD

ADJUVO CARE & SUPPORT LTD is an active company incorporated on 21 April 2017 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ADJUVO CARE & SUPPORT LTD was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

10734596

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Quays Reach 16 Carolina Way Salford, M50 2ZY,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 21 April 2017To: 4 December 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jul 18
Director Left
Jan 19
Director Joined
May 19
Owner Exit
May 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Sept 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURGESS, Ian Barry

Active
16 Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 21 Apr 2017

MELLOR, James David

Active
16 Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 01 Sept 2023

RUSSELL, John

Active
16 Carolina Way, SalfordM50 2ZY
Born June 1964
Director
Appointed 21 Apr 2017

FIELDING, George Richard Robert

Resigned
16 Carolina Way, SalfordM50 2ZY
Born March 1995
Director
Appointed 21 Apr 2017
Resigned 23 Jul 2019

GORE, Colin Stewart

Resigned
16 Carolina Way, SalfordM50 2ZY
Born July 1960
Director
Appointed 21 Apr 2017
Resigned 31 Jul 2018

GREEN, Paul Stephen

Resigned
16 Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 21 Apr 2017
Resigned 27 Sept 2019

HARRISON, Simon Joseph

Resigned
16 Carolina Way, SalfordM50 2ZY
Born May 1963
Director
Appointed 12 Nov 2020
Resigned 22 Nov 2022

LOVELL, Mark Christopher

Resigned
16 Carolina Way, SalfordM50 2ZY
Born September 1972
Director
Appointed 21 Apr 2017
Resigned 11 Jan 2019

SIDEBOTTOM, Robin Charles

Resigned
16 Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 03 May 2019
Resigned 12 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Stephen Green

Ceased
16 Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
30 October 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Incorporation Company
21 April 2017
NEWINCIncorporation