About

Registered Number: 04107316
Date of Incorporation: 14/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Greenacres, Heath Lane Tedburn St Mary, Exeter, Devon, EX6 6AG

 

Based in Exeter in Devon, Abbeywood Housecare Ltd was established in 2000. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANGE, Clifford Derek 01 January 2001 - 1
STRANGE, Philippa Wanda 01 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GLANVILE, Francesca Vanda 01 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
RESOLUTIONS - N/A 13 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 08 January 2007
AAMD - Amended Accounts 08 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 16 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 16 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 14 January 2003
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 01 February 2002
RESOLUTIONS - N/A 02 February 2001
RESOLUTIONS - N/A 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 14 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2013 Outstanding

N/A

Debenture 23 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.