This company is commonly known as Abingdon Manor Care Centre Limited. The company was founded 27 years ago and was given the registration number NI032484. The firm's registered office is in BELFAST. You can find them at Lindsay House, 10 Callender Street, Belfast, Co Antrim. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ABINGDON MANOR CARE CENTRE LIMITED |
---|---|---|
Company Number | : | NI032484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 52 Lime Street, London, England, EC3M 7AF | Corporate Secretary | 07 February 2022 | Active |
The Scalpel, 52 Lime Street, London, England, EC3M 7AF | Director | 07 February 2022 | Active |
The Scalpel, 52 Lime Street, London, England, EC3M 7AF | Director | 07 February 2022 | Active |
The Scalpel, 52 Lime Street, London, England, EC3M 7AF | Director | 07 February 2022 | Active |
36 Kirkwoods Park, Lisburn, BT38 3RN | Secretary | 19 February 2009 | Active |
Apt 6, Block 1, Northview, Antrim Road, | Secretary | 05 June 1997 | Active |
31 The Spires, Diamond Road, Dromore, BT25 1QE | Director | 24 September 1998 | Active |
218 Bangor Road, Craigavad, Holywood, BT18 OTF | Director | 01 July 2006 | Active |
36 Kirkwoods Park, Lisburn, BT28 3RR | Director | 03 March 2009 | Active |
Apt 6 Block 1 Northview, Antrim Road, Belfast, BT37 7JL | Director | 30 October 2006 | Active |
The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA | Director | 15 December 2014 | Active |
170 Church Road, Holywood, Co Down, BT18 9RN | Director | 05 June 1997 | Active |
Impact Property 6 Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Scalpel, 52 Lime Street, London, England, EC3M 7AF |
Nature of control | : |
|
Abingdon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Insolvency | Liquidation appointment of liquidator. | Download |
2023-07-11 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-02-15 | Incorporation | Memorandum articles. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Auditors | Auditors resignation company. | Download |
2022-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Accounts | Change account reference date company previous extended. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.