Company number 06500143
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address THE HEATHERS QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6AX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 86102 - Medical nursing home activities
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Satisfaction of charge 065001430010 in full; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of 3AB CARE LIMITED are www.3abcare.co.uk, and www.3ab-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Bristol Parkway Rail Station is 6.3 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3ab Care Limited is a Private Limited Company.
The company registration number is 06500143. 3ab Care Limited has been working since 11 February 2008.
The present status of the company is Active. The registered address of 3ab Care Limited is The Heathers Quarry Road Chipping Sodbury Bristol Bs37 6ax. . PATEL, Bipin is a Secretary of the company. PATEL, Arvindbhai Ravlabhai is a Director of the company. PATEL, Hitan Arvindbhai is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 2008
Appointed Date: 11 February 2008
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 2008
Appointed Date: 11 February 2008
Persons With Significant Control
3AB CARE LIMITED Events
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Jan 2017
Satisfaction of charge 065001430010 in full
21 Oct 2016
Group of companies' accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
14 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 38 more events
05 Mar 2008
Registered office changed on 05/03/2008 from, 318 manchester rd, west, timperley, altrincham, cheshire, WA14 5NB
05 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
12 Feb 2008
Director resigned
12 Feb 2008
Secretary resigned
11 Feb 2008
Incorporation
24 June 2014
Charge code 0650 0143 0011
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 233 gloucester road patchway t/no AV204389…
24 June 2014
Charge code 0650 0143 0010
Delivered: 26 June 2014
Status: Satisfied
on 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 harding road stoke-on-trent 25 bower street…
24 June 2014
Charge code 0650 0143 0009
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Saintbridge house 189 painswick road gloucester t/no…
24 June 2014
Charge code 0650 0143 0008
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Harley house care home 10-12 elms road leicester t/no…
3 June 2014
Charge code 0650 0143 0007
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 February 2012
Mortgage
Delivered: 28 February 2012
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a westcroft nursing home, 5 harding road…
24 February 2012
Mortgage
Delivered: 28 February 2012
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a saintbridge house, 189 painswick road…
22 February 2012
An omnibus guarantee and set-off agreement
Delivered: 23 February 2012
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 November 2009
Mortgage
Delivered: 12 November 2009
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10/12 elms road leicester t/no LT3902…
10 November 2009
An omnibus guarantee and set-off agreement
Delivered: 13 November 2009
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 November 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied
on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…