UKBizDB.co.uk

ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Capital House, 106 Meadrow, Godalming, England, GU7 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 106 Meadrow, Godalming, England, GU7 3HY

Director09 October 2018Active
The Willows, Riverside, Staines, United Kingdom, TW18 3NH

Secretary-Active
10 Winchester Road, Harlington, UB3 5JB

Director01 August 1994Active
Capital House, 106 Meadrow, Godalming, England, GU7 3HY

Director02 October 2017Active
The Willows, Riverside, Staines, United Kingdom, TW18 3NH

Director31 December 2000Active
Greenways, 25 The Green Elwick Village, Hartlepool, TS27 3EF

Director24 November 1996Active
1 Abbey River Cottage Bridge Road, Chertsey, KT16 8JW

Director-Active
Cumbria, Green Road, Egham, TW20 8QN

Director24 November 1996Active
4 Abbey River Cottages, Bridge Road, Chertsey, KT16 8JW

Director-Active
Burrows Lea Farmhouse, Hook Lane, Shere, United Kingdom, GU5 9QQ

Director01 January 2016Active
Hallams Court, Littleford Lane, Blackheath, Guildford, GU4 8QZ

Director-Active
Capital House, 106 Meadrow, Godalming, England, GU7 3HY

Director03 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sublex Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:125, Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-10-20Accounts

Change account reference date company previous extended.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.