Company NameAdiuto Limited
DirectorsPhilip John Whitehead and Trudy Christine Whitehead
Company StatusActive
Company Number09472644
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip John Whitehead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 35 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
Director NameMrs Trudy Christine Whitehead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales

Location

Registered AddressApartment 35 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Registered office address changed from Rose Cottage Cadole Mold Flintshire CH7 5LL United Kingdom to Apartment 35 Hq the Residence 11 Nuns Road Chester CH1 2LH on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mrs Trudy Christine Whitehead on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Director's details changed for Mr Philip John Whitehead on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Philip John Whitehead on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Director's details changed for Mrs Trudy Christine Whitehead on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from Rose Cottage Cadole Mold Flintshire CH7 5LL United Kingdom to Apartment 35 Hq the Residence 11 Nuns Road Chester CH1 2LH on 14 April 2016 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
(27 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
(27 pages)