UKBizDB.co.uk

ABBOTSWOOD LODGE LTD.

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

This company is commonly known as Abbotswood Lodge Ltd.. The company was founded 30 years ago and was given the registration number 02841385. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ABBOTSWOOD LODGE LTD.
Company Number:02841385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Draycot Road, Wanstead, London, London, E11 2NX

Director14 May 2007Active
22 Christchurch Road, Ilford, IG1 4QY

Director14 May 2007Active
23 Draycot Road, Wanstead, London, London, E11 2NX

Director14 May 2007Active
The Red House 1 Lambseth Street, Eye, IP23 7AG

Secretary01 April 1995Active
20 Benets View, North Walsham, NR28 9XF

Secretary01 August 2001Active
18 Sharon Close, Felmingham, North Walsham, NR28 0LJ

Secretary02 August 1993Active
49 Wadeville Avenue, Chadwell Heath, Romford, RM6 6EX

Secretary14 May 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 August 1993Active
Hillside Norwich Road, Ludham, Norwich, NR12 7EQ

Director01 August 2001Active
Hillside Norwich Road, Ludham, Norwich, NR12 7EQ

Director02 August 1993Active
The Red House 1 Lambseth Street, Eye, IP23 7AG

Director01 April 1995Active
The Old Rectory, Swanton Abbott, Norwich, NR10 5DY

Director02 August 1993Active
20 Benets View, North Walsham, NR28 9XF

Director01 August 2001Active
18 Sharon Close, Felmingham, North Walsham, NR28 0LJ

Director02 August 1993Active
49 Wadeville Avenue, Chadwell Heath, Romford, RM6 6EX

Director14 May 2007Active
The Red House 1 Lambseth Street, Eye, IP23 7AG

Director01 April 1995Active

People with Significant Control

Ms Saheena Saeed
Notified on:01 March 2017
Status:Active
Date of birth:August 1966
Nationality:British
Address:249, Cranbrook Road, Ilford, IG1 4TG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Change account reference date company previous shortened.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.