This company is commonly known as Abbey Healthcare Homes (east Kilbride) Limited. The company was founded 21 years ago and was given the registration number 04616609. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED |
---|---|---|
Company Number | : | 04616609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ | Secretary | 07 November 2012 | Active |
75, Arnold Road, West Moors, Ferndown, Great Britain, BH22 0JX | Secretary | 13 December 2002 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Secretary | 01 September 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2002 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 17 March 2016 | Active |
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta, | Director | 13 December 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 December 2002 | Active |
Steadfast Trust Company Ltd | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | P O Box 872, 19a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Prabhydial Singh Sodhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Incorporation | Memorandum articles. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.