ABBOTS CARE LIMITED

Register to unlock more data on OkredoRegister

ABBOTS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312379

Incorporation date

29/10/2001

Size

Full

Contacts

Registered address

Registered address

Units 5&6 Phoenix House, Campfield Road, St. Albans, Hertfordshire AL1 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon06/02/2026
Director's details changed for Camille Anna Leavold on 2026-02-05
dot icon04/02/2026
Full accounts made up to 2025-05-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon21/02/2024
Full accounts made up to 2023-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon15/03/2023
Director's details changed for Andrew Paul Todd on 2023-03-15
dot icon27/02/2023
Full accounts made up to 2022-05-31
dot icon03/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon03/11/2022
Notification of Abbots Care Holdings Limited as a person with significant control on 2021-10-04
dot icon03/11/2022
Cessation of Camille Anna Leavold as a person with significant control on 2021-10-04
dot icon03/11/2022
Appointment of Andrew Paul Todd as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Stephanie Elayne Dowouna Hyde as a director on 2022-11-02
dot icon23/03/2022
Change of share class name or designation
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/11/2020
Change of details for Mrs Camille Anna Leavold as a person with significant control on 2020-11-03
dot icon04/11/2020
Director's details changed for Camille Anna Leavold on 2017-04-01
dot icon04/11/2020
Change of details for Mrs Camille Anna Leavold as a person with significant control on 2017-04-01
dot icon04/11/2020
Director's details changed for Camille Anna Leavold on 2020-11-03
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon16/11/2012
Termination of appointment of Naomi Connor as a director
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/12/2010
Register inspection address has been changed from 710 St. Albans Road Watford WD25 9RN United Kingdom
dot icon21/12/2010
Registered office address changed from 710 St Albans Road Watford Hertfordshire WD25 9RN on 2010-12-21
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon06/01/2010
Director's details changed for Camille Anna Leavold on 2009-10-01
dot icon06/01/2010
Director's details changed for Stephanie Elayne Dowouna Hyde on 2009-10-01
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Naomi Dionne Connor on 2009-10-01
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-09-10
dot icon15/10/2009
Resolutions
dot icon12/12/2008
Return made up to 29/10/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/01/2008
Return made up to 29/10/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: rex house 354 ballards lane north finchley london N12 0DD
dot icon19/05/2005
Registered office changed on 19/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB
dot icon15/12/2004
Return made up to 29/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/10/2003
Return made up to 29/10/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2003
Registered office changed on 19/05/03 from: 710 st albans road garston watford hertfordshire WD25 9RN
dot icon16/11/2002
Return made up to 29/10/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/09/2002
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon12/02/2002
Ad 29/10/01--------- £ si 2@1=2 £ ic 1/3
dot icon12/12/2001
Registered office changed on 12/12/01 from: 31 corsham street london N1 6DR
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon29/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
457
4.63M
-
13.17M
1.36M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leavold, Camille Anna
Director
29/10/2001 - Present
12
Connor, Naomi Dionne
Director
29/10/2001 - 29/10/2012
4
Mr Andrew Paul Todd
Director
02/11/2022 - Present
12
L & A SECRETARIAL LIMITED
Nominee Secretary
29/10/2001 - 29/10/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
29/10/2001 - 29/10/2001
6842

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS CARE LIMITED

ABBOTS CARE LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at Units 5&6 Phoenix House, Campfield Road, St. Albans, Hertfordshire AL1 5FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS CARE LIMITED?

toggle

ABBOTS CARE LIMITED is currently Active. It was registered on 29/10/2001 .

Where is ABBOTS CARE LIMITED located?

toggle

ABBOTS CARE LIMITED is registered at Units 5&6 Phoenix House, Campfield Road, St. Albans, Hertfordshire AL1 5FL.

What does ABBOTS CARE LIMITED do?

toggle

ABBOTS CARE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ABBOTS CARE LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Camille Anna Leavold on 2026-02-05.