About

Registered Number: 05460578
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 33 Stirling Drive, Caterham, CR3 5GB,

 

Abc Care Home Ltd was founded on 23 May 2005 and has its registered office in Caterham, it's status in the Companies House registry is set to "Active". Balakrishnan, Nazir Babu, Balakrishnan, Bindu, Gomez, Stephen Sunny Moan Peter are the current directors of the business. We do not know the number of employees at Abc Care Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKRISHNAN, Nazir Babu 23 May 2005 - 1
GOMEZ, Stephen Sunny Moan Peter 21 July 2005 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BALAKRISHNAN, Bindu 23 May 2005 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 03 February 2020
AAMD - Amended Accounts 22 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 12 January 2017
TM02 - Termination of appointment of secretary 22 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 07 February 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 09 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 May 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AR01 - Annual Return 24 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 21 July 2011
AA - Annual Accounts 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 30 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
RESOLUTIONS - N/A 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 28 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2010 Outstanding

N/A

Legal and general charge 03 March 2009 Outstanding

N/A

Legal charge 03 March 2009 Outstanding

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.