UKBizDB.co.uk

ABACAREDIG HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacaredig Holdings Limited. The company was founded 10 years ago and was given the registration number 08612949. The firm's registered office is in LONDON. You can find them at 101-103 Baker Street, 3rd Floor Caparo House, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ABACAREDIG HOLDINGS LIMITED
Company Number:08612949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:101-103 Baker Street, 3rd Floor Caparo House, London, England, W1U 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director01 April 2023Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary26 February 2016Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Secretary17 July 2013Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director17 July 2013Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director26 February 2016Active
9 Ash Court, Parc Menai, Bangor, Wales, LL57 4DF

Director24 February 2016Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director17 July 2013Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director17 July 2013Active
9 Ash Court, Parc Menai, Bangor, Wales, LL57 4DF

Director24 January 2016Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director17 July 2013Active
36, Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director17 July 2013Active
9 Ash Court, Parc Menai, Bangor, Wales, LL57 4DF

Director26 February 2016Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director02 May 2017Active

People with Significant Control

City And County Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.