UKBizDB.co.uk

ABBEY HEY CARE HOME LIMITED

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

This company is commonly known as Abbey Hey Care Home Limited. The company was founded 28 years ago and was given the registration number 03125291. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ABBEY HEY CARE HOME LIMITED
Company Number:03125291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary04 April 2008Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director04 April 2008Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director19 April 2021Active
11 Bamburgh Close, Radcliffe, Manchester, M28 0TH

Secretary13 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1995Active
11 Bamburgh Close, Radcliffe, Manchester, M26 3TU

Director13 November 1995Active
11 Bamburgh Close, Radcliffe, Manchester, M28 0TH

Director13 November 1995Active

People with Significant Control

Nidward Management S.A
Notified on:15 November 2021
Status:Active
Country of residence:Gibraltar
Address:7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Michelle Goldstein
Notified on:23 April 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Belgian
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Dennis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Adrian Gerard Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maurice Albert Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William Damian Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.