Company number 04702783
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2
. The most likely internet sites of ABBEYCROFT CARE LIMITED are www.abbeycroftcare.co.uk, and www.abbeycroft-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeycroft Care Limited is a Private Limited Company.
The company registration number is 04702783. Abbeycroft Care Limited has been working since 19 March 2003.
The present status of the company is Active. The registered address of Abbeycroft Care Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . ALLAN, Robert Michael is a Director of the company. Secretary ALLAN, Robert Michael has been resigned. Secretary SIMMONS, Graham James has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director GRINTER, Paul has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
AKP SECRETARIES LIMITED
Resigned: 01 March 2012
Appointed Date: 20 February 2009
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003
Director
GRINTER, Paul
Resigned: 06 April 2005
Appointed Date: 19 March 2003
68 years old
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003
Persons With Significant Control
G & A Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABBEYCROFT CARE LIMITED Events
19 Apr 2017
Confirmation statement made on 19 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 44 more events
02 Apr 2003
Director resigned
02 Apr 2003
Secretary resigned
02 Apr 2003
New director appointed
02 Apr 2003
New secretary appointed;new director appointed
19 Mar 2003
Incorporation
22 September 2006
Debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Abbeycroft residentiial care home 147 swift road, woolston…
22 May 2003
Legal and general charge
Delivered: 23 May 2003
Status: Satisfied
on 30 September 2006
Persons entitled: Abbey National PLC
Description: Abbeycroft care homes 147 swift road woolston southampton…