ABBOTSFORD CARE LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFORD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761303

Incorporation date

29/03/2006

Size

Dormant

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon05/01/2022
Termination of appointment of Surendra Shivabhai Patel as a director on 2021-10-09
dot icon14/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/02/2018
Current accounting period shortened from 2018-05-04 to 2018-03-31
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-05-04
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 04/05/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 04/05/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 04/05/17
dot icon18/10/2017
Previous accounting period extended from 2017-03-31 to 2017-05-04
dot icon01/06/2017
Termination of appointment of David Nicholas Brooks as a director on 2017-05-04
dot icon01/06/2017
Termination of appointment of Andrew Cowley as a director on 2017-05-04
dot icon01/06/2017
Termination of appointment of Rupert Barclay as a director on 2017-05-04
dot icon01/06/2017
Appointment of Mr David Nicholas Brooks as a director on 2017-05-03
dot icon01/06/2017
Appointment of Mr Andrew Cowley as a director on 2017-05-03
dot icon01/06/2017
Appointment of Rupert Barclay as a director on 2017-05-03
dot icon05/05/2017
Satisfaction of charge 4 in full
dot icon05/05/2017
Satisfaction of charge 5 in full
dot icon05/05/2017
Satisfaction of charge 7 in full
dot icon05/05/2017
Satisfaction of charge 3 in full
dot icon05/05/2017
Satisfaction of charge 6 in full
dot icon05/05/2017
Satisfaction of charge 2 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mahesh Shivabhai Patel on 2010-02-04
dot icon30/03/2010
Director's details changed for Mr Surendra Shivabhai Patel on 2010-02-04
dot icon30/03/2010
Director's details changed for Mahesh Shivabhai Patel on 2010-02-04
dot icon30/03/2010
Director's details changed for Mr Surendra Shivabhai Patel on 2010-02-04
dot icon30/03/2010
Secretary's details changed for John Neal Alflatt on 2010-02-04
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2008
Duplicate mortgage certificatecharge no:2
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Return made up to 29/03/08; full list of members; amend
dot icon13/10/2008
Return made up to 29/03/07; full list of members; amend
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 29/03/08; full list of members; amend
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon14/05/2007
Return made up to 29/03/07; full list of members
dot icon08/11/2006
Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/2006
Particulars of mortgage/charge
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Patel, Mahesh Shivabhai
Director
29/03/2006 - Present
181
Cowley, Andrew Christian
Director
03/05/2017 - 04/05/2017
103
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/2006 - 29/03/2006
99600
Patel, Surendra Shivabhai
Director
29/03/2006 - 09/10/2021
31
Brooks, David Nicholas
Director
03/05/2017 - 04/05/2017
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSFORD CARE LIMITED

ABBOTSFORD CARE LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There are currently 2 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 ABBOTSFORD CARE LIMITED?

toggle

ABBOTSFORD CARE LIMITED is currently Active. It was registered on 29/03/2006 .

Where is ABBOTSFORD CARE LIMITED located?

toggle

ABBOTSFORD CARE LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does ABBOTSFORD CARE LIMITED do?

toggle

ABBOTSFORD CARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBOTSFORD CARE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.