This company is commonly known as Abbey Chase Residential And Nursing Homes Limited. The company was founded 34 years ago and was given the registration number 02455685. The firm's registered office is in GODALMING. You can find them at Capital House, 106 Meadrow, Godalming, . This company's SIC code is 86900 - Other human health activities.
Name | : | ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED |
---|---|---|
Company Number | : | 02455685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, 106 Meadrow, Godalming, England, GU7 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, 106 Meadrow, Godalming, England, GU7 3HY | Director | 09 October 2018 | Active |
The Willows, Riverside, Staines, United Kingdom, TW18 3NH | Secretary | - | Active |
10 Winchester Road, Harlington, UB3 5JB | Director | 01 August 1994 | Active |
Capital House, 106 Meadrow, Godalming, England, GU7 3HY | Director | 02 October 2017 | Active |
The Willows, Riverside, Staines, United Kingdom, TW18 3NH | Director | 31 December 2000 | Active |
Greenways, 25 The Green Elwick Village, Hartlepool, TS27 3EF | Director | 24 November 1996 | Active |
1 Abbey River Cottage Bridge Road, Chertsey, KT16 8JW | Director | - | Active |
Cumbria, Green Road, Egham, TW20 8QN | Director | 24 November 1996 | Active |
4 Abbey River Cottages, Bridge Road, Chertsey, KT16 8JW | Director | - | Active |
Burrows Lea Farmhouse, Hook Lane, Shere, United Kingdom, GU5 9QQ | Director | 01 January 2016 | Active |
Hallams Court, Littleford Lane, Blackheath, Guildford, GU4 8QZ | Director | - | Active |
Capital House, 106 Meadrow, Godalming, England, GU7 3HY | Director | 03 January 2018 | Active |
Chd Living Ltd | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Capital House, 106 Meadrow, Godalming, United Kingdom, GU7 3HY |
Nature of control | : |
|
Sublex Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, Winchester Road, Eastleigh, England, SO53 2DR |
Nature of control | : |
|
Mr David John Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows Riverside, Staines, United Kingdom, TW18 3NG |
Nature of control | : |
|
Mr Michael Russell Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenways, 25 The Green, Harlepool, United Kingdom, TS27 3EF |
Nature of control | : |
|
Stephen Peter Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Burrows Lea Farmhouse, Hook Lane, Shere, United Kingdom, GU5 9QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-24 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Accounts | Change account reference date company previous extended. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.