This company is commonly known as Absolut Care Ltd. The company was founded 7 years ago and was given the registration number 10766585. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | ABSOLUT CARE LTD |
---|---|---|
Company Number | : | 10766585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom, TN1 1XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Director | 11 May 2017 | Active |
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Director | 31 March 2018 | Active |
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Secretary | 11 May 2017 | Active |
Edison Court, 32 Exchange Mews, Culverden Park Road, Tunbridge Wells, United Kingdom, TN4 9TR | Director | 11 May 2017 | Active |
Mr Vlad Constantin Vieru | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP |
Nature of control | : |
|
Mr Petru George Acsinte | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Edison Court, 32 Exchange Mews, Culverden Park Road, Tunbridge Wells, United Kingdom, TN4 9TR |
Nature of control | : |
|
Ms Oana Cristiana Dumitru | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.