About

Registered Number: 04702783
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Abbeycroft Care Ltd was founded on 19 March 2003 with its registered office in Whiteley, Hampshire, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has one director listed as Grinter, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINTER, Paul 19 March 2003 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
MR04 - N/A 18 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 23 March 2018
PSC05 - N/A 20 March 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 March 2011
AAMD - Amended Accounts 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AAMD - Amended Accounts 26 March 2010
AA01 - Change of accounting reference date 04 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
395 - Particulars of a mortgage or charge 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2006 Outstanding

N/A

Legal charge 08 April 2005 Fully Satisfied

N/A

Legal and general charge 22 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.