ABBEY HEY CARE HOME LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG
Company number 03125291
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE 20, ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ABBEY HEY CARE HOME LIMITED are www.abbeyheycarehome.co.uk, and www.abbey-hey-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Hey Care Home Limited is a Private Limited Company. The company registration number is 03125291. Abbey Hey Care Home Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Abbey Hey Care Home Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . GOLDSTEIN, Sarah Michelle is a Secretary of the company. GOLDSTEIN, Alan is a Director of the company. Secretary GHOSH, Ajoy Kumar, Doctor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GHOSE, Usha has been resigned. Director GHOSH, Ajoy Kumar, Doctor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GOLDSTEIN, Sarah Michelle
Appointed Date: 04 April 2008

Director
GOLDSTEIN, Alan
Appointed Date: 04 April 2008
45 years old

Resigned Directors

Secretary
GHOSH, Ajoy Kumar, Doctor
Resigned: 04 April 2008
Appointed Date: 13 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Director
GHOSE, Usha
Resigned: 04 April 2008
Appointed Date: 13 November 1995
85 years old

Director
GHOSH, Ajoy Kumar, Doctor
Resigned: 04 April 2008
Appointed Date: 13 November 1995
87 years old

Persons With Significant Control

Mr Alan Goldstein
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Mr James David Hassan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ABBEY HEY CARE HOME LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Nov 2015
Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
...
... and 68 more events
06 Jul 1996
Accounting reference date notified as 31/03
21 Feb 1996
Particulars of mortgage/charge
21 Feb 1996
Particulars of mortgage/charge
16 Nov 1995
Secretary resigned
13 Nov 1995
Incorporation

ABBEY HEY CARE HOME LIMITED Charges

3 August 2011
Guarantee & debenture
Delivered: 16 August 2011
Status: Satisfied on 9 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a abbey hey care home delamere street oldham…
4 April 2008
Third party legal and general charge
Delivered: 11 April 2008
Status: Satisfied on 13 February 2013
Persons entitled: Abbey National PLC
Description: Abbey hey 1 delamere street oldham lancashire all uncalled…
9 December 1997
Commercial property security deed
Delivered: 11 December 1997
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: L/H land adjacent to abbey hey care home delamere street…
15 February 1996
Mortgage debenture
Delivered: 21 February 1996
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: Eastbourne villa, brook lane, oldham t/no: GM653074.