ABBEY HEALTHCARE (HUNTINGDON) LTD
LONDON ABBEY HEALTHCARE HOMES (SUTTON COURT) LIMITED

Hellopages » Greater London » Barnet » NW9 7BT

Company number 04616613
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address ABBEY HEALTHCARE, SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, ENGLAND, NW9 7BT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Philip Stephen Russell as a director on 30 March 2017; Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Tony Yoe as a secretary on 1 June 2016. The most likely internet sites of ABBEY HEALTHCARE (HUNTINGDON) LTD are www.abbeyhealthcarehuntingdon.co.uk, and www.abbey-healthcare-huntingdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Abbey Healthcare Huntingdon Ltd is a Private Limited Company. The company registration number is 04616613. Abbey Healthcare Huntingdon Ltd has been working since 13 December 2002. The present status of the company is Active. The registered address of Abbey Healthcare Huntingdon Ltd is Abbey Healthcare Sutherland House 70 78 West Hendon Broadway London England Nw9 7bt. . SODHI, Prabhdyal Singh is a Director of the company. Secretary DOSHI, Rajesh has been resigned. Secretary LEWINGTON, Jean Anne has been resigned. Secretary YOE, Tony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RUSSELL, Philip Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
SODHI, Prabhdyal Singh
Appointed Date: 13 December 2002
69 years old

Resigned Directors

Secretary
DOSHI, Rajesh
Resigned: 01 September 2014
Appointed Date: 07 November 2012

Secretary
LEWINGTON, Jean Anne
Resigned: 07 November 2012
Appointed Date: 13 December 2002

Secretary
YOE, Tony
Resigned: 01 June 2016
Appointed Date: 01 September 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
RUSSELL, Philip Stephen
Resigned: 30 March 2017
Appointed Date: 17 March 2016
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Prabhydial Singh Sodhi
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ABBEY HEALTHCARE (HUNTINGDON) LTD Events

31 Mar 2017
Termination of appointment of Philip Stephen Russell as a director on 30 March 2017
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Termination of appointment of Tony Yoe as a secretary on 1 June 2016
09 Nov 2016
Accounts for a small company made up to 31 December 2015
27 May 2016
Appointment of Mr Philip Stephen Russell as a director on 17 March 2016
...
... and 47 more events
18 Mar 2003
New secretary appointed
18 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
13 Dec 2002
Incorporation

ABBEY HEALTHCARE (HUNTINGDON) LTD Charges

13 December 2013
Charge code 0461 6613 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Primrose hill thames road huntingdon cambridge…
13 December 2013
Charge code 0461 6613 0002
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2013
Charge code 0461 6613 0001
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…