Company NameADP Call Centres Ltd
DirectorsSarabjeet Singh and Reuben Singh
Company StatusActive
Company Number03908228
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NamesHillgate (114) Limited and Alldaypa.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Sarabjeet Singh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed20 September 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressIsher House Suite 2, 2nd Floor
Peel Cross Road
Manchester
M5 4DT
Secretary NameMr Kenneth Roy Crabtree
NationalityBritish
StatusCurrent
Appointed20 September 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Correspondence AddressIsher House Suite 2, 2nd Floor
Peel Cross Road
Manchester
M5 4DT
Director NameDr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsher House Suite 2, 2nd Floor
Peel Cross Road
Manchester
M5 4DT
Director NameDr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressRossanne House
Etchingham Park Road
London
N3 2UJ
Secretary NameMr Sarabjeet Singh
NationalityCanadian
StatusResigned
Appointed02 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Secretary NameMr Kenneth Roy Crabtree
NationalityBritish
StatusResigned
Appointed15 September 2001(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 20 September 2009)
RoleCompany Director
Correspondence AddressBriarfields
Albert Road
Hyde
Cheshire
SK14 1DH
Director NameMr Sarabjeet Singh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2004(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Director NameJasbir Kaur Singh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2007)
RoleBusiness Woman
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Director NameMr Sarabjeet Singh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Director NameMr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Montpelier Street
London
SW7 1EE
Secretary NameMr Reuben Singh
NationalityBritish
StatusResigned
Appointed20 September 2009(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Montpelier Street
London
SW7 1EE
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.alldaypa.com/
Telephone0845 0568888
Telephone regionUnknown

Location

Registered AddressIsher House Suite 2, 2nd Floor
Peel Cross Road
Manchester
M5 4DT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

10k at £1Sarabjeet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,359,938
Cash£434,145
Current Liabilities£414,425

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 September 2018Registered office address changed from Suite 1 2nd Floor, Isher House Michigan Ave Salford Quays M50 2GY to Isher House Suite 2, 2nd Floor Peel Cross Road Manchester M5 4DT on 17 September 2018 (1 page)
20 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
19 January 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,100
(4 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10,100
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10,100
(3 pages)
2 March 2015Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 August 2010Secretary's details changed for Mr Kenneth Roy Crabtree on 1 October 2009 (1 page)
12 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Kenneth Roy Crabtree on 1 October 2009 (1 page)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Appointment terminated secretary reuben singh (1 page)
24 September 2009Appointment terminated secretary reuben singh (1 page)
24 September 2009Appointment terminated director reuben singh (1 page)
24 September 2009Appointment terminated director reuben singh (1 page)
23 September 2009Secretary appointed mr kenneth roy crabtree (1 page)
23 September 2009Secretary appointed mr kenneth roy crabtree (1 page)
23 September 2009Director appointed mr sarabjeet singh (1 page)
23 September 2009Director appointed mr sarabjeet singh (1 page)
21 September 2009Appointment terminated secretary kenneth crabtree (1 page)
21 September 2009Appointment terminated director sarabjeet singh (1 page)
21 September 2009Appointment terminated director sarabjeet singh (1 page)
21 September 2009Director appointed mr reuben singh (1 page)
21 September 2009Secretary appointed mr reuben singh (1 page)
21 September 2009Secretary appointed mr reuben singh (1 page)
21 September 2009Director appointed mr reuben singh (1 page)
21 September 2009Appointment terminated secretary kenneth crabtree (1 page)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: suite 1 2ND floor isher house michigan avenue salford quays M50 2GY (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: suite 1 2ND floor isher house michigan avenue salford quays M50 2GY (1 page)
18 January 2007Director resigned (1 page)
29 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
6 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
24 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
24 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
7 December 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
7 December 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
29 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Nc inc already adjusted 21/01/04 (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Ad 22/01/04-11/02/04 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 March 2004Nc inc already adjusted 21/01/04 (1 page)
8 March 2004Ad 22/01/04-11/02/04 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
19 April 2002Company name changed alldaypa.com LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed alldaypa.com LIMITED\certificate issued on 19/04/02 (2 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: isher house 110-114 cheetham hill road manchester lancashire M4 4FG (1 page)
20 September 2000Registered office changed on 20/09/00 from: isher house 110-114 cheetham hill road manchester lancashire M4 4FG (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Director resigned (1 page)
13 March 2000Company name changed hillgate (114) LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed hillgate (114) LIMITED\certificate issued on 14/03/00 (2 pages)
18 January 2000Incorporation (21 pages)
18 January 2000Incorporation (21 pages)