Adriel Care Limited POOLE


Adriel Care started in year 2010 as Private Limited Company with registration number 07467134. The Adriel Care company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Poole at 431 Ashley Road. Postal code: BH14 0AX.

The firm has one director. Donald J., appointed on 18 April 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tendai Z. who worked with the the firm until 3 April 2011.

Adriel Care Limited Address / Contact

Office Address 431 Ashley Road
Town Poole
Post code BH14 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07467134
Date of Incorporation Mon, 13th Dec 2010
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Donald J.

Position: Director

Appointed: 18 April 2012

Chipo J.

Position: Director

Appointed: 03 April 2011

Resigned: 20 January 2016

Tendai Z.

Position: Director

Appointed: 03 April 2011

Resigned: 17 April 2012

Tendai Z.

Position: Secretary

Appointed: 13 December 2010

Resigned: 03 April 2011

Hazel Z.

Position: Director

Appointed: 13 December 2010

Resigned: 17 April 2012

Sandra Z.

Position: Director

Appointed: 13 December 2010

Resigned: 17 April 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Donald J. This PSC and has 75,01-100% shares.

Donald J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1207-4 931-20 71433 601      
Balance Sheet
Cash Bank On Hand    12 0442 53477 85155 330 67 61126 106
Current Assets11 5865 12188 969150 321218 827476 463434 688478 134502 059535 248
Debtors 1 1882 18088 969137 777216 293398 612379 358 434 448509 142
Net Assets Liabilities    33 60130 085355 407372 056400 374419 438431 817
Property Plant Equipment    10 3007 8002 80058 661 48 66145 611
Total Inventories    500      
Cash Bank In Hand13981 034 12 044      
Net Assets Liabilities Including Pension Asset Liability16 8141 028-20 71433 601      
Stocks Inventory    500      
Tangible Fixed Assets 6604405 95010 300      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve -5 787-4 932-23 43333 600      
Shareholder Funds1207-4 931-20 71433 601      
Other
Accumulated Depreciation Impairment Property Plant Equipment    12 45017 45022 45027 450 35 50038 550
Average Number Employees During Period       10101030
Creditors    127 020196 542123 856121 293131 42181 282102 937
Fixed Assets 7 9665 1003 40010 3007 8002 80058 66153 66148 66145 611
Increase From Depreciation Charge For Year Property Plant Equipment     5 0005 0005 000  3 050
Net Current Assets Liabilities1-1 152-4 072-29 38223 30122 285352 607313 395346 713420 777432 311
Property Plant Equipment Gross Cost    22 75025 25025 25086 111 84 16184 161
Total Additions Including From Business Combinations Property Plant Equipment     2 500 60 861   
Total Assets Less Current Liabilities1207-4 931-20 71433 60130 085355 407372 056400 374469 438477 922
Creditors Due Within One Year 2 7389 193118 351127 020      
Number Shares Allotted 11        
Par Value Share 11        
Other Aggregate Reserves 12 600         
Tangible Fixed Assets Additions 8 500  6 500      
Tangible Fixed Assets Cost Or Valuation 1 1001 1008 50015 000      
Tangible Fixed Assets Depreciation 4406602 5504 700      
Tangible Fixed Assets Depreciation Charged In Period 534220 2 150      
Share Capital Allotted Called Up Paid 11        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 5th December 2023
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements