Adp Holdings Limited MANCHESTER


Founded in 2001, Adp Holdings, classified under reg no. 04298115 is an active company. Currently registered at Europa House Europa Trading Estate M26 1GG, Manchester the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 14th December 2001 Adp Holdings Limited is no longer carrying the name Pinco 1687.

Currently there are 4 directors in the the company, namely Nilesh P., Richard S. and Krista W. and others. In addition one secretary - Stephen R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adp Holdings Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298115
Date of Incorporation Wed, 3rd Oct 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Nilesh P.

Position: Director

Appointed: 27 November 2020

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Tom R.

Position: Director

Appointed: 08 May 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Terence S.

Position: Director

Appointed: 30 January 2014

Resigned: 31 March 2017

Elizabeth M.

Position: Secretary

Appointed: 07 November 2012

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2017

Fiona M.

Position: Director

Appointed: 29 February 2012

Resigned: 27 December 2013

Lindsey W.

Position: Director

Appointed: 12 August 2011

Resigned: 31 December 2011

Stephen W.

Position: Director

Appointed: 12 August 2011

Resigned: 31 July 2017

Richard S.

Position: Director

Appointed: 12 August 2011

Resigned: 30 November 2013

Nicholas R.

Position: Director

Appointed: 01 April 2010

Resigned: 12 October 2011

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 July 2008

Resigned: 07 November 2012

Keith F.

Position: Director

Appointed: 12 June 2008

Resigned: 12 October 2011

Richard K.

Position: Secretary

Appointed: 10 January 2006

Resigned: 12 June 2008

Martin M.

Position: Director

Appointed: 22 June 2005

Resigned: 14 October 2011

Justine L.

Position: Director

Appointed: 17 September 2004

Resigned: 14 July 2007

Steven F.

Position: Director

Appointed: 17 September 2004

Resigned: 31 May 2010

Bharat P.

Position: Director

Appointed: 12 July 2004

Resigned: 01 April 2010

Richard K.

Position: Director

Appointed: 24 March 2004

Resigned: 12 June 2008

Peter B.

Position: Director

Appointed: 24 March 2004

Resigned: 24 September 2004

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 November 2003

Resigned: 10 January 2006

Peter F.

Position: Director

Appointed: 02 September 2002

Resigned: 29 November 2003

Jiteshkumer P.

Position: Director

Appointed: 18 January 2002

Resigned: 29 November 2003

Jonathan W.

Position: Director

Appointed: 18 January 2002

Resigned: 29 November 2003

Jonathan W.

Position: Secretary

Appointed: 18 January 2002

Resigned: 29 November 2003

Clive R.

Position: Director

Appointed: 16 January 2002

Resigned: 02 March 2007

Jonathan H.

Position: Director

Appointed: 16 January 2002

Resigned: 14 November 2006

Richard F.

Position: Director

Appointed: 15 January 2002

Resigned: 14 October 2011

Benjamin C.

Position: Director

Appointed: 15 January 2002

Resigned: 24 April 2002

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 03 October 2001

Resigned: 18 January 2002

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 03 October 2001

Resigned: 18 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Adp Healthcare Acquisitions Limited from Kearsley, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Turnstone Equityco 1 Limited that put Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Adp Healthcare Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Radcliffe, Kearsley, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06070000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Pinco 1687 December 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
Free Download (84 pages)

Company search

Advertisements