Company number 03213768
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Paul Bryan Carroll on 27 July 2016; Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100,000
. The most likely internet sites of ABBEY HEALTHCARE GROUP LIMITED are www.abbeyhealthcaregroup.co.uk, and www.abbey-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Abbey Healthcare Group Limited is a Private Limited Company.
The company registration number is 03213768. Abbey Healthcare Group Limited has been working since 19 June 1996.
The present status of the company is Active. The registered address of Abbey Healthcare Group Limited is The Brew House Greenalls Avenue Warrington Cheshire Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LIMITED is a Director of the company. Secretary ARCHER, Peter Monahan has been resigned. Secretary JOHNSON, Lesley Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Peter Monahan has been resigned. Director ATKINS, Rodney Blake has been resigned. Director HARRISON, Michael has been resigned. Director RUTTER, Francesca Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
BALL, Orla
Appointed Date: 16 December 2015
55 years old
Director
ASSURA CS LIMITED
Appointed Date: 30 October 2015
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1996
Appointed Date: 19 June 1996
Director
HARRISON, Michael
Resigned: 12 April 2005
Appointed Date: 09 January 1997
80 years old
ABBEY HEALTHCARE GROUP LIMITED Events
03 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
10 May 2016
Appointment of Mr Paul Bryan Carroll as a director on 16 December 2015
20 Apr 2016
Director's details changed for Mr Andrew Simon Darke on 20 April 2016
...
... and 91 more events
25 Jan 1997
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
25 Jan 1997
Nc inc already adjusted 13/01/97
25 Jan 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
25 Jun 1996
Secretary resigned
19 Jun 1996
Incorporation
26 April 2006
Deed of assignment
Delivered: 12 May 2006
Status: Satisfied
on 11 November 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights title benefits and interests of the company to…
26 April 2006
Supplemental deed
Delivered: 12 May 2006
Status: Satisfied
on 11 November 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: The grove surgery farthing grove netherfield milton keynes…
27 June 2005
Deed of assignment and charge
Delivered: 6 July 2005
Status: Satisfied
on 11 November 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All right title benefit and interest in the development…
29 July 2002
Deed of assignment
Delivered: 30 July 2002
Status: Satisfied
on 11 November 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
19 December 2000
Deed of legal charge
Delivered: 29 December 2000
Status: Satisfied
on 11 November 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Maisonette and crystal house 1-3 arlington road surbiton…
7 May 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied
on 13 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land forming part of finches farm walkern part t/n…
18 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied
on 2 December 2005
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The property k/a part of finches farm house walkern t/n…
14 March 1997
Legal charge
Delivered: 20 March 1997
Status: Satisfied
on 16 September 1998
Persons entitled: Michael John Smith and Carolyn Jean Smith and the Said Michael John Smithand Joyce Winifred Smith
Description: All that f/h land forming part of finches farm house…