UKBizDB.co.uk

ABBEYGATE WINCHESTER LIMITED

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

This company is commonly known as Abbeygate Winchester Limited. The company was founded 22 years ago and was given the registration number 04455847. The firm's registered office is in LONDON. You can find them at 6th Floor 33 Holborn, Holborn, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ABBEYGATE WINCHESTER LIMITED
Company Number:04455847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2002
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary08 May 2019Active
6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT

Director28 February 2023Active
16 Well Walk, Hampstead, London, NW3 1LD

Secretary17 June 2002Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary31 July 2018Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary06 June 2002Active
6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT

Director17 November 2017Active
6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT

Director15 November 2018Active
16 Well Walk, Hampstead, London, NW3 1LD

Director17 June 2002Active
16 Well Walk, Hampstead, London, NW3 1LD

Director17 June 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director06 June 2002Active

People with Significant Control

Octopus Healthcare Development Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Zoe Denise Hutchins
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:16 Well Walk, London, England, NW3 1LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Miles Hutchins
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:16 Well Walk, Hampstead, London, United Kingdom, NW3 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type small.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Change account reference date company previous extended.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint corporate secretary company with name date.

Download
2018-12-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Change account reference date company previous shortened.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Appoint person secretary company with name date.

Download
2017-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-11-21Resolution

Resolution.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.