ADOPTION MATTERS -


Company Profile Company Filings

Overview

ADOPTION MATTERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
ADOPTION MATTERS was incorporated 42 years ago on 25/02/1982 and has the registered number: 01617324. The accounts status is SMALL and accounts are next due on 31/12/2024.

ADOPTION MATTERS -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

14 LIVERPOOL ROAD
CH2 1AE

This Company Originates in : United Kingdom
Previous trading names include:
ADOPTION MATTERS NORTH WEST (until 21/05/2014)
CHESTER DIOCESAN ADOPTION SERVICES (until 18/04/2007)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT ANNESLEY WRIGHT Nov 1948 British Director 2013-12-13 CURRENT
DR YVONNE MARIE BALL Jan 1961 British Director 2021-12-01 CURRENT
DR MAHILRAVI SAMUEL THEVASAGAYAM Dec 1967 English Director 2022-03-23 CURRENT
MR JAMES MARTIN ROBERT BENNETT Sep 1989 British Director 2019-09-18 CURRENT
REV ANITA KAY BURKE Feb 1965 British Director 2023-09-20 CURRENT
MS CATHERINE GIBBONS Jun 1989 British Director 2018-03-23 CURRENT
MRS CAROLYN ANN JOHNSON May 1952 British Director 2007-03-28 CURRENT
MR JOSEPH JAMES MCARDLE Jan 1966 British Director 2003-06-04 CURRENT
MRS LYNN PATES Jun 1968 British Director 2018-03-28 CURRENT
MR BARRY NEIL SPEKER Jun 1947 British Director 2020-09-17 CURRENT
MR GRAHAM ALTON Dec 1981 British Director 2023-09-20 CURRENT
MR ROBERT ANNESLEY WRIGHT Secretary 2013-11-22 CURRENT
JOHN STUART RADFORD Apr 1945 British Director 2007-03-28 UNTIL 2009-01-14 RESIGNED
MS MARJORIE LYNN HEARTON Apr 1946 British Director 2010-03-22 UNTIL 2016-09-07 RESIGNED
VENERABLE CHRISTOPHER HEWETSON Jun 1937 British Director 1994-12-19 UNTIL 2002-08-02 RESIGNED
KEITH JOHNSON Apr 1947 British Director 2019-03-21 UNTIL 2020-06-15 RESIGNED
MRS DAPHNE ANNE JORDAN Jul 1948 British Director 2007-03-28 UNTIL 2017-09-13 RESIGNED
MR NICHOLAS LOUIS LAPHAM Oct 1950 British Director 2011-08-18 UNTIL 2017-09-13 RESIGNED
MS ELIZABETH HARLOW Oct 1957 British Director 2017-11-28 UNTIL 2021-09-22 RESIGNED
MR DAVID PAUL SHIELD Jan 1953 British Director 2011-08-18 UNTIL 2022-09-21 RESIGNED
ALAN SCOTT PARK Apr 1938 British Director 1998-02-20 UNTIL 2010-08-25 RESIGNED
RUSSELL KEITH HAMILTON May 1950 British Director 1996-02-02 UNTIL 1997-10-31 RESIGNED
ANNE ELIZABETH GREGORY Dec 1960 British Director 2003-06-04 UNTIL 2011-11-14 RESIGNED
DR SHIRLEY ANNE LESLIE Dec 1932 British Director 1993-04-26 UNTIL 2005-07-01 RESIGNED
MARY CATHERINE REEVE Dec 1936 British Director 1993-04-26 UNTIL 1996-04-24 RESIGNED
MRS KATHRYN ANN FOREMAN Secretary 2012-05-18 UNTIL 2013-08-21 RESIGNED
ANNE ELIZABETH GREGORY Dec 1960 British Secretary 2005-04-28 UNTIL 2011-11-14 RESIGNED
MR MICHAEL EDWARD CHARLES FENTON Feb 1941 British Secretary RESIGNED
HIS HON PETER WILLIAM GORDON URQUHART Mar 1934 British Secretary 2002-03-04 UNTIL 2005-04-28 RESIGNED
REVEREND KENNETH HARRIS Jul 1928 British Secretary RESIGNED
VENERABLE GEOFFREY MARTIN TURNER Mar 1934 British Director 1993-04-26 UNTIL 1994-12-19 RESIGNED
RIGHT REVEREND MICHAEL FREDERICK GEAR Nov 1934 British Director RESIGNED
MR JOHN RICHARD EAGER Dec 1932 British Director 1993-04-26 UNTIL 1997-10-31 RESIGNED
MR PHIL ALAN DYER Sep 1943 British Director 2019-03-21 UNTIL 2019-09-18 RESIGNED
RONALD BENNETT DAVIES Jan 1930 British Director RESIGNED
PROFESSOR DAVID CRACKNELL Jun 1947 British Director 2005-07-01 UNTIL 2013-12-13 RESIGNED
PROFESSOR DAVID CRACKNELL Jun 1947 British Director 2013-12-13 UNTIL 2023-09-20 RESIGNED
MR DAVID ANDREW VINCENT CHAMPNESS Jan 1969 British Director 2017-11-28 UNTIL 2023-05-22 RESIGNED
DAVID STUART CASSON Sep 1963 British Director 1998-02-20 UNTIL 2004-10-22 RESIGNED
VENERABLE IAN GREGORY BISHOP Nov 1962 British Director 2011-03-22 UNTIL 2012-12-31 RESIGNED
MR MICHAEL EDWARD CHARLES FENTON Feb 1941 British Director 1993-04-26 UNTIL 2001-12-31 RESIGNED
REV CANON CHRISTOPHER WILLIAM JOHN SAMUELS Oct 1942 British Director 1993-04-26 UNTIL 2015-09-27 RESIGNED
DOCTOR AUSTEN ERNEST ELLIOTT Aug 1927 British Director 1995-07-21 UNTIL 2001-10-04 RESIGNED
THE VENERABLE RICHARD JOHN GILLINGS Sep 1945 British Director 2003-02-23 UNTIL 2010-08-25 RESIGNED
PETER NOWLAND Jan 1945 British Director 2007-03-28 UNTIL 2009-03-12 RESIGNED
KEITH JAMES MERRETT Dec 1939 British Director 2002-05-22 UNTIL 2010-08-25 RESIGNED
THE LADY MARY CARLISLE ROCHESTER Aug 1951 British Director RESIGNED
PROFESSOR JOHN MATHER Jul 1940 British Director 2007-03-28 UNTIL 2008-06-09 RESIGNED
MR ALAN THOMAS ROWNTREE Apr 1947 British Director 2007-03-28 UNTIL 2017-03-03 RESIGNED
NEIL GIBBONS Jan 1957 British Director 1993-04-26 UNTIL 2003-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER DIOCESAN BOARD OF FINANCE WARRINGTON Active FULL 94910 - Activities of religious organizations
SIMEON'S TRUSTEES LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NATIONAL CHILDREN'S BUREAU LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
DFW ADOPTION DURHAM Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
AFTER ADOPTION MANCHESTER Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
EAST CHESHIRE HOUSING CONSORTIUM LIMITED MACCLESFIELD ENGLAND Active SMALL 55900 - Other accommodation
THE NATIONAL YOUTH ADVOCACY SERVICE BIRKENHEAD UNITED KINGDOM Active FULL 69102 - Solicitors
NORTH EAST WALES CAREERS SERVICE LIMITED CWMBRAN Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACHIEVE CONNECT LIVERPOOL ENGLAND Active SMALL 85590 - Other education n.e.c.
WE ARE IVE LTD LEEDS UNITED KINGDOM Active GROUP 85200 - Primary education
WREXHAM FOYER UPTON BY CHESTER Active TOTAL EXEMPTION FULL 85600 - Educational support services
TRB LIMITED ST ASAPH Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
THE STAFF COLLEGE MANCHESTER ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
CONNEXIONS - CHESHIRE & WARRINGTON LIMITED MANCHESTER Dissolved... MEDIUM 7511 - General (overall) public service
UNIVERSITY OF CHESTER ACADEMIES TRUST ELLESMERE PORT ENGLAND Active -... FULL 85310 - General secondary education
THE WCSM EDUCATION TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
BEPART EDUCATIONAL TRUST WIRRAL ENGLAND Active FULL 85310 - General secondary education
WE ARE INNOVATIVE LTD LEEDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRANSFORMING LIVES TOGETHER CHESTER ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALENIK ADVANCED DENTISTRY LTD CHESTER UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SUMMIT CARDIOLOGY AND MOUNTAIN MEDICINE LTD CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
FOSTER CARE MATTERS LTD CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.