UKBizDB.co.uk

ABUNDANTIA CARE LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director27 September 2018Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 July 2019Active
Meteor House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ

Secretary27 September 2018Active
Meteor House First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ

Director01 July 2019Active
Meteor House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3LQ

Director27 September 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-09-04Address

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

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-10Persons with significant control

Change to a person with significant control.

Download
2023-04-10Officers

Change person director company with change date.

Download
2023-04-10Officers

Change person director company with change date.

Download
2023-02-08Address

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

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.