This company is commonly known as Abundantia Care Limited. The company was founded 5 years ago and was given the registration number 11591160. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | ABUNDANTIA CARE LIMITED |
---|---|---|
Company Number | : | 11591160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 27 September 2018 | Active |
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 01 July 2019 | Active |
Meteor House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ | Secretary | 27 September 2018 | Active |
Meteor House First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ | Director | 01 July 2019 | Active |
Meteor House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ | Director | 27 September 2018 | Active |
Tkds Development Consultancy Ltd | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 9a, Stanley Grange Business Village, Liverpool, United Kingdom, L34 4AT |
Nature of control | : |
|
Mr Kevin Kinsley | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Rothwell Consultancy Ltd | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Yoden Way, Peterlee, United Kingdom, SR8 1AL |
Nature of control | : |
|
Mr Andrew Kevin Moorhead | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meteor House, First Avenue, Doncaster, United Kingdom, DN9 3LQ |
Nature of control | : |
|
Kevin Kinsley | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meteor House, First Avenue, Doncaster, United Kingdom, DN9 3LQ |
Nature of control | : |
|
Mrs Amanda Jane Butt | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-10 | Officers | Change person director company with change date. | Download |
2023-04-10 | Officers | Change person director company with change date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.