ABLECARE (TORQUAY) LIMITED
LONDON ABLECARE (QE2 VILLAGE) LIMITED THE GAY LAW AGENCY.COM LIMITED

Hellopages » Greater London » Greenwich » SE3 7DW

Company number 05911000
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Jacqueline Sarah Akhurst as a director on 1 September 2016; Appointment of Mrs Connie Mcinulty as a director on 1 September 2016. The most likely internet sites of ABLECARE (TORQUAY) LIMITED are www.ablecaretorquay.co.uk, and www.ablecare-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ablecare Torquay Limited is a Private Limited Company. The company registration number is 05911000. Ablecare Torquay Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of Ablecare Torquay Limited is 237 Westcombe Hill London Se3 7dw. The company`s financial liabilities are £48.98k. It is £9.78k against last year. The cash in hand is £14.37k. It is £-6.62k against last year. And the total assets are £56.86k, which is £21.02k against last year. MCINULTY, David is a Secretary of the company. AKHURST, Jacqueline Sarah is a Director of the company. MCINULTY, Connie is a Director of the company. MCINULTY, David James is a Director of the company. MCINULTY, Jason is a Director of the company. Secretary FINSBURY ROBINSON has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Leroi has been resigned. Director ROBINSON, John Alfred David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ablecare (torquay) Key Finiance

LIABILITIES £48.98k
+24%
CASH £14.37k
-32%
TOTAL ASSETS £56.86k
+58%
All Financial Figures

Current Directors

Secretary
MCINULTY, David
Appointed Date: 01 October 2012

Director
AKHURST, Jacqueline Sarah
Appointed Date: 01 September 2016
59 years old

Director
MCINULTY, Connie
Appointed Date: 01 September 2016
54 years old

Director
MCINULTY, David James
Appointed Date: 01 April 2010
61 years old

Director
MCINULTY, Jason
Appointed Date: 01 October 2012
54 years old

Resigned Directors

Secretary
FINSBURY ROBINSON
Resigned: 01 October 2012
Appointed Date: 21 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Director
BENNETT, Leroi
Resigned: 01 June 2008
Appointed Date: 21 August 2006
61 years old

Director
ROBINSON, John Alfred David
Resigned: 01 April 2010
Appointed Date: 01 June 2008
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Persons With Significant Control

Mr Jason Paul Mcinulty
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Connie Mcinulty
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Sarah Akhurst
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABLECARE (TORQUAY) LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Jan 2017
Appointment of Jacqueline Sarah Akhurst as a director on 1 September 2016
23 Jan 2017
Appointment of Mrs Connie Mcinulty as a director on 1 September 2016
19 Jan 2017
Director's details changed
05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
...
... and 39 more events
24 Oct 2006
Secretary resigned
24 Oct 2006
Director resigned
24 Oct 2006
New director appointed
24 Oct 2006
New secretary appointed
21 Aug 2006
Incorporation

ABLECARE (TORQUAY) LIMITED Charges

26 April 2013
Charge code 0591 1000 0001
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…