About

Registered Number: 05279990
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O WILKIN CHAPMAN BUSINESS SOLUTIONS LTD, 1st Floor Consort House Waterdale, Doncaster, DN1 3HR

 

Founded in 2004, Abbey Health Care Ltd has its registered office in Doncaster, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 02 April 2020
LIQ01 - N/A 02 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
MEM/ARTS - N/A 29 March 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
363a - Annual Return 21 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
287 - Change in situation or address of Registered Office 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal and equitable charge over shares/securities 03 July 2008 Outstanding

N/A

Leagal and general charge 03 July 2008 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.