GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

26/11/2426 November 2024 Registration of charge 040688390005, created on 2024-11-22

View Document

25/11/2425 November 2024 Registration of charge 040688390004, created on 2024-11-22

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/09/2330 September 2023

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 040688390003, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 040688390002, created on 2022-12-20

View Document

24/01/2224 January 2022 Appointment of Mr Lee Furniss as a director on 2022-01-24

View Document

29/09/2129 September 2021 Appointment of Mr Jeremy David Wiles as a director on 2021-08-11

View Document

28/09/2128 September 2021 Termination of appointment of John Ivers as a secretary on 2021-08-11

View Document

04/08/214 August 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

03/08/213 August 2021

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/07/193 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

03/07/193 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

03/07/193 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

03/07/193 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAZARUS / 18/02/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR MARK LAZARUS

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR JOHN IVERS

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

05/06/185 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

11/09/1711 September 2017 CESSATION OF GREEFIELD CARE GROUP LIMITED AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENFIELDS CARE GROUP LIMITED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

20/06/1720 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

27/06/1627 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

16/06/1616 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

21/05/1521 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1414 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

17/10/1217 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BR

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GEORGE LAPHAM / 01/11/2010

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR HAROON RASHID SHEIKH

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM

View Document

11/06/1011 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1011 June 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BLENHEIM HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF24 0TS

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DAVID PUGH

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

11/06/1011 June 2010 ADOPT ARTICLES 28/05/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARREN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR GLORIA WARREN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY GLORIA WARREN

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/10/0920 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT SOUTH WALES NP19 8EB

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 7 FOUR ASH STREET USK MONMOUTHSHIRE NP15 1BW

View Document

08/10/038 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 168-170 NEWPORT ROAD CALDICOT MONMOUTHSHIRE NP26 4BT

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: THE BARNETS MOUNTON CHEPSTOW MONMOUTHSHIRE NP16 6AF

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED PRIMEPATH LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company