UKBizDB.co.uk

ABSOLUT CARE LTD

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Director11 May 2017Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Director31 March 2018Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Secretary11 May 2017Active
Edison Court, 32 Exchange Mews, Culverden Park Road, Tunbridge Wells, United Kingdom, TN4 9TR

Director11 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.