General information

Office Address:

Barnardo's House Tanners Lane Barkingside IG6 1QG Ilford

Number: 06900397

Incorporation date: 2009-05-08

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Adoptionplus came into being in 2009 as a company enlisted under no 06900397, located at IG6 1QG Ilford at Barnardo's House Tanners Lane. The firm has been in business for 15 years and its current state is active. The firm currently known as Adoptionplus was known under the name Adoptionplus up till 2023/07/11 when the business name was replaced. This company's SIC code is 88990, that means Other social work activities without accommodation n.e.c.. Adoptionplus released its account information for the period that ended on 31st March 2022. The firm's latest annual confirmation statement was filed on 8th May 2023.

On Thu, 23rd Feb 2017, the corporation was searching for a Finance Officer (Part-Time) to fill a position in Moulsoe. They offered a job with wage £26250.00 per year.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 18 transactions from worth at least 500 pounds each, amounting to £45,926 in total. The company also worked with the Hampshire County Council (11 transactions worth £39,010 in total) and the Buckinghamshire (3 transactions worth £25,604 in total). Adoptionplus was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services and Employees was also the service provided to the Southampton City Council Council covering the following areas: Courses And Seminars.

Due to the following company's growth, it became unavoidable to acquire further directors: Brenda F., Richard M. and Michelle L. who have been cooperating for two years to exercise independent judgement of the limited company. In order to provide support to the directors, the limited company has been utilizing the expertise of Nicholas W. as a secretary since the appointment on 2022/06/06.

  • Previous company's names
  • Adoptionplus 2023-07-11
  • Adoptionplus Limited 2009-05-08

Financial data based on annual reports

Company staff

Brenda F.

Role: Director

Appointed: 03 October 2022

Latest update: 31 January 2024

Nicholas W.

Role: Secretary

Appointed: 06 June 2022

Latest update: 31 January 2024

Richard M.

Role: Director

Appointed: 26 February 2020

Latest update: 31 January 2024

Michelle L.

Role: Director

Appointed: 31 August 2018

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are: Barnardo's has substantial control or influence over the company. This business can be reached in Ilford at Tanners Lane, Barkingside, IG6 1QG and was registered as a PSC under the reg no 00061625.

Barnardo's
Address: Barnado House Tanners Lane, Barkingside, Ilford, IG6 1QG, England
Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 00061625
Notified on 31 August 2018
Nature of control:
substantial control or influence
Deborah F.
Notified on 1 July 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence
Joanne A.
Notified on 13 December 2017
Ceased on 31 August 2018
Nature of control:
substantial control or influence
Stuart C.
Notified on 13 December 2017
Ceased on 31 August 2018
Nature of control:
substantial control or influence
Paul S.
Notified on 1 July 2016
Ceased on 21 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 4 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 June 2015
Date Approval Accounts 15 June 2015

Jobs and Vacancies

Finance Officer (Part-Time) in Moulsoe, posted on Thursday 23rd February 2017
Region / City Moulsoe
Salary £26250.00 per year
Job type permanent
Expiration date Friday 7th April 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2013

Address:

Seebeck House 1 Seebeck House Knowlhill

Post code:

MK5 8FR

City / Town:

Milton Keynes

HQ address,
2014

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2015

Address:

Unit 8 Moulsoe Business Centre Cranfield Road Moulsoe

Post code:

MK16 0FJ

City / Town:

Newport Pagnell

HQ address,
2016

Address:

Unit 8 Moulsoe Business Centre Cranfield Road Moulsoe

Post code:

MK16 0FJ

City / Town:

Newport Pagnell

Accountant/Auditor,
2014 - 2013

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 1 £ 3 250.00
2015-03-13 5100753303 £ 3 250.00 Supplies And Services
2015 Southampton City Council 1 £ 950.00
2015-02-16 42376643 £ 950.00 Courses And Seminars
2014 Birmingham City 4 £ 13 622.00
2014-02-28 3001849297 £ 3 900.00
2014 Buckinghamshire 2 £ 23 540.00
2014-03-26 3400893361 £ 22 220.00
2014 Devon County Council 1 £ 950.00
2014-11-24 SCPCHILD31921221 £ 950.00 Course / Exam Fees & Registration
2014 Hampshire County Council 1 £ 1 900.00
2014-12-23 2210795745 £ 1 900.00 Other Training Courses And Qualification
2014 Milton Keynes Council 6 £ 25 190.00
2014-08-15 5100723304 £ 15 320.00 Supplies And Services
2013 Barnet London Borough 1 £ 1 290.00
2013-09-19 5100429252 £ 1 290.00 Training
2013 Birmingham City 1 £ 3 000.00
2013-11-14 3001823276 £ 3 000.00
2013 Buckinghamshire 1 £ 2 064.00
2013-07-31 3400836669 £ 2 064.00
2013 Hampshire County Council 3 £ 11 157.69
2013-01-08 2209009222 £ 4 167.33 Purch Care-indep Sector
2013 Milton Keynes Council 9 £ 15 710.00
2013-07-10 5100656957 £ 6 880.00 Employees
2013 Oxfordshire County Council 1 £ 895.00
2013-06-24 3350231364 £ 895.00 Expenses
2013 Sandwell Council 1 £ 1 020.00
2013-02-06 2013P11_000666 £ 1 020.00 Childrens Services
2012 Devon County Council 1 £ 595.00
2012-11-26 CYPEELOC30183252 £ 595.00 Training Inc Travel Costs
2012 Hampshire County Council 7 £ 25 951.83
2012-12-04 2208933058 £ 4 167.33 Purch Care-indep Sector
2012 Milton Keynes Council 2 £ 1 776.00
2012-06-25 5100596547 £ 1 126.00 Employees
2012 Oxfordshire County Council 1 £ 595.00
2012-05-24 4100603909 £ 595.00 Expenses

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
14
Company Age

Closest Companies - by postcode