ABINGDON MANOR CARE CENTRE LIMITED
BELFAST


Company number NI032484
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, CO ANTRIM, BT1 5BN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of ABINGDON MANOR CARE CENTRE LIMITED are www.abingdonmanorcarecentre.co.uk, and www.abingdon-manor-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Abingdon Manor Care Centre Limited is a Private Limited Company. The company registration number is NI032484. Abingdon Manor Care Centre Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Abingdon Manor Care Centre Limited is Lindsay House 10 Callender Street Belfast Co Antrim Bt1 5bn. . NIMMON, James Colin George is a Secretary of the company. NIMMON, James Colin George is a Director of the company. STEWART, Frederick Michael is a Director of the company. WILSON, Robert Desmond is a Director of the company. Secretary POLSON, Roberta Ann has been resigned. Director DOAK, Wesley Hugh has been resigned. Director MC COMB, Albert has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
NIMMON, James Colin George
Appointed Date: 19 February 2009

Director
NIMMON, James Colin George
Appointed Date: 03 March 2009
64 years old

Director
STEWART, Frederick Michael
Appointed Date: 15 December 2014
81 years old

Director
WILSON, Robert Desmond
Appointed Date: 05 June 1997
80 years old

Resigned Directors

Secretary
POLSON, Roberta Ann
Resigned: 19 February 2009
Appointed Date: 05 June 1997

Director
DOAK, Wesley Hugh
Resigned: 16 March 2010
Appointed Date: 24 September 1998
90 years old

Director
MC COMB, Albert
Resigned: 31 December 2011
Appointed Date: 01 July 2006
60 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
76 years old

ABINGDON MANOR CARE CENTRE LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

29 Sep 2015
Accounts for a medium company made up to 31 December 2014
06 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

15 Jan 2015
Appointment of Mr Frederick Michael Stewart as a director on 15 December 2014
...
... and 63 more events
05 Jun 1997
Certificate of incorporation
05 Jun 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ABINGDON MANOR CARE CENTRE LIMITED Charges

19 April 2013
Charge code NI03 2484 0006
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that property known as no.16 Antrim road, belfast, co…
15 February 2013
Mortgage
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that piece or parcel of ground situate on the east side…
15 February 2013
Floating charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
29 December 2005
Mortgage or charge
Delivered: 9 January 2006
Status: Satisfied on 15 April 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Company mortgage and charge - all monies. The premises…
17 January 2000
Mortgage or charge
Delivered: 21 January 2000
Status: Satisfied on 15 April 2013
Persons entitled: Bank of Ireland
Description: All monies.mortgage 949 crumlin road, belfast.
17 January 2000
Mortgage or charge
Delivered: 21 January 2000
Status: Satisfied on 15 April 2013
Persons entitled: Bank of Ireland
Description: All monies.debenture 949 crumlin road, belfast.