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.
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 | : |
|
Registered Address | : | 249 Cranbrook Road, Ilford, IG1 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Draycot Road, Wanstead, London, London, E11 2NX | Director | 14 May 2007 | Active |
22 Christchurch Road, Ilford, IG1 4QY | Director | 14 May 2007 | Active |
23 Draycot Road, Wanstead, London, London, E11 2NX | Director | 14 May 2007 | Active |
The Red House 1 Lambseth Street, Eye, IP23 7AG | Secretary | 01 April 1995 | Active |
20 Benets View, North Walsham, NR28 9XF | Secretary | 01 August 2001 | Active |
18 Sharon Close, Felmingham, North Walsham, NR28 0LJ | Secretary | 02 August 1993 | Active |
49 Wadeville Avenue, Chadwell Heath, Romford, RM6 6EX | Secretary | 14 May 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 02 August 1993 | Active |
Hillside Norwich Road, Ludham, Norwich, NR12 7EQ | Director | 01 August 2001 | Active |
Hillside Norwich Road, Ludham, Norwich, NR12 7EQ | Director | 02 August 1993 | Active |
The Red House 1 Lambseth Street, Eye, IP23 7AG | Director | 01 April 1995 | Active |
The Old Rectory, Swanton Abbott, Norwich, NR10 5DY | Director | 02 August 1993 | Active |
20 Benets View, North Walsham, NR28 9XF | Director | 01 August 2001 | Active |
18 Sharon Close, Felmingham, North Walsham, NR28 0LJ | Director | 02 August 1993 | Active |
49 Wadeville Avenue, Chadwell Heath, Romford, RM6 6EX | Director | 14 May 2007 | Active |
The Red House 1 Lambseth Street, Eye, IP23 7AG | Director | 01 April 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-17 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.