ABBOTS CARE TRAINING LIMITED

Register to unlock more data on OkredoRegister

ABBOTS CARE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06410032

Incorporation date

26/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Declaration of solvency
dot icon18/03/2025
Registered office address changed from Phoenix House Units 5 & 6 Campfield Road St Albans Hertfordshire AL1 5FL to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2025-03-18
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/12/2024
Change of details for Mrs Camille Leavold Todd as a person with significant control on 2016-04-06
dot icon13/12/2024
Notification of Andrew Paul Todd as a person with significant control on 2021-10-04
dot icon13/12/2024
Termination of appointment of Stephanie Elayne Dowouna Hyde as a director on 2024-12-13
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/11/2022
Cessation of Abbots Care Holdings Limited as a person with significant control on 2022-11-09
dot icon16/11/2022
Notification of Camille Leavold Todd as a person with significant control on 2016-04-06
dot icon16/11/2022
Appointment of Mr Andrew Todd as a director on 2021-10-04
dot icon16/11/2022
Second filing of Confirmation Statement dated 2022-10-26
dot icon09/11/2022
Cessation of Camille Anna Leavold as a person with significant control on 2021-10-04
dot icon09/11/2022
Notification of Abbots Care Holdings Limited as a person with significant control on 2021-10-04
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon23/03/2022
Change of share class name or designation
dot icon23/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Resolutions
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/11/2020
Secretary's details changed for Camille Anna Leavold on 2020-11-03
dot icon04/11/2020
Director's details changed for Camille Anna Leavold 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 2020-11-03
dot icon04/11/2020
Change of details for Mrs Camille Anna Leavold as a person with significant control on 2017-04-01
dot icon03/11/2020
Confirmation statement made on 2020-10-26 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 2019-10-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Confirmation statement made on 2018-10-26 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 2017-10-26 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Termination of appointment of Naomi Conner as a director on 2016-07-15
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-07-15
dot icon13/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Purchase of own shares.
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/11/2014
Annual return made up to 2014-10-26 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 2013-10-26 with full list of shareholders
dot icon28/11/2013
Director's details changed for Stephanie Elayne Dowouna Hyde on 2013-05-09
dot icon28/11/2013
Director's details changed for Naomi Conner on 2013-01-14
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon27/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-10-26 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 Herts WD25 9RN on 2010-12-21
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/01/2010
Annual return made up to 2009-10-26 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
Director's details changed for Naomi Conner on 2009-10-01
dot icon06/01/2010
Register inspection address has been changed
dot icon27/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/11/2008
Return made up to 26/10/08; full list of members
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon20/11/2007
Accounting reference date shortened from 31/10/08 to 31/05/08
dot icon20/11/2007
Registered office changed on 20/11/07 from: fountain court 2 victoria square victoria street st. Albans hertfordshire AL1 3TF
dot icon20/11/2007
Ad 26/10/07--------- £ si 3@1=3 £ ic 1/4
dot icon20/11/2007
New director appointed
dot icon31/10/2007
Registered office changed on 31/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned
dot icon26/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.94K
-
0.00
12.25K
-
2022
2
30.48K
-
0.00
-
-
2022
2
30.48K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.48K £Descended-12.76 % *

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
26/10/2007 - Present
12
Mr Andrew Paul Todd
Director
04/10/2021 - Present
11
QA REGISTRARS LIMITED
Corporate Secretary
25/10/2007 - 25/10/2007
983
QA NOMINEES LIMITED
Corporate Director
25/10/2007 - 25/10/2007
964
Dowouna Hyde, Stephanie Elayne
Director
26/10/2007 - 13/12/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS CARE TRAINING LIMITED

ABBOTS CARE TRAINING LIMITED is an(a) Liquidation company incorporated on 26/10/2007 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS CARE TRAINING LIMITED?

toggle

ABBOTS CARE TRAINING LIMITED is currently Liquidation. It was registered on 26/10/2007 .

Where is ABBOTS CARE TRAINING LIMITED located?

toggle

ABBOTS CARE TRAINING LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does ABBOTS CARE TRAINING LIMITED do?

toggle

ABBOTS CARE TRAINING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABBOTS CARE TRAINING LIMITED have?

toggle

ABBOTS CARE TRAINING LIMITED had 2 employees in 2022.

What is the latest filing for ABBOTS CARE TRAINING LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.