Advanced company searchLink opens in new window

ADHD360 LIMITED

Company number 11739663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2025 MR04 Satisfaction of charge 117396630001 in full
22 Aug 2025 AA01 Current accounting period extended from 31 December 2025 to 31 March 2026
08 Jul 2025 AA Accounts for a medium company made up to 31 December 2024
03 Jun 2025 MA Memorandum and Articles of Association
03 Jun 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2025 SH08 Change of share class name or designation
30 May 2025 SH10 Particulars of variation of rights attached to shares
19 May 2025 AP01 Appointment of Mr Simon David Martle as a director on 16 May 2025
16 May 2025 AP01 Appointment of Rose Victoria Marsh as a director on 16 May 2025
16 May 2025 AP01 Appointment of Mr David Lindsay Manson as a director on 16 May 2025
16 May 2025 TM01 Termination of appointment of Lisa Butcher as a director on 16 May 2025
16 May 2025 TM01 Termination of appointment of Samantha Anderton-Marshall as a director on 16 May 2025
16 May 2025 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 16 May 2025
16 May 2025 PSC02 Notification of Keys Group Holdings Limited as a person with significant control on 16 May 2025
16 May 2025 PSC07 Cessation of Phillip John Anderton as a person with significant control on 16 May 2025
16 May 2025 PSC07 Cessation of Lisa Butcher as a person with significant control on 16 May 2025
16 May 2025 PSC07 Cessation of Samantha Anderton-Marshall as a person with significant control on 16 May 2025
06 May 2025 PSC04 Change of details for Mrs Lisa Butcher as a person with significant control on 6 May 2025
06 May 2025 PSC04 Change of details for Dr Phillip John Anderton as a person with significant control on 6 May 2025
06 May 2025 CH01 Director's details changed for Mrs Lisa Butcher on 2 May 2025
02 May 2025 PSC04 Change of details for Mrs Samantha Anderton-Marshall as a person with significant control on 2 May 2025
02 May 2025 CH01 Director's details changed for Dr Phillip John Anderton on 2 May 2025
02 May 2025 CH01 Director's details changed for Mrs Samantha Anderton-Marshall on 2 May 2025
07 Apr 2025 AD01 Registered office address changed from C/O Cooper Parry St James Building Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
23 Dec 2024 AA Accounts for a small company made up to 31 December 2023