About

Registered Number: 04738023
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (8 years and 6 months ago)
Registered Address: 1 Bramhall Place, Storeys Bar Road, Peterborough, PE1 5YS

 

Founded in 2003, Abbey Health & Social Care Group Ltd are based in Peterborough, it's status at Companies House is "Dissolved". There are 2 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLNOUGH, Daren Stephen Geoffrey 02 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLNOUGH, Daren Stephen Geoffrey 02 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 June 2015
AD01 - Change of registered office address 10 June 2015
AP03 - Appointment of secretary 10 June 2015
AP01 - Appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 09 November 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 18 June 2012
AAMD - Amended Accounts 12 March 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 20 September 2011
CERTNM - Change of name certificate 26 July 2011
CONNOT - N/A 26 July 2011
CERTNM - Change of name certificate 04 July 2011
RESOLUTIONS - N/A 27 June 2011
CONNOT - N/A 27 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 07 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 19 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 April 2006
225 - Change of Accounting Reference Date 06 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 April 2005
CERTNM - Change of name certificate 16 March 2005
363a - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 17 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.