ABINGDON COURT CARE LIMITED

Register to unlock more data on OkredoRegister

ABINGDON COURT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558413

Incorporation date

08/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon10/02/2026
Director's details changed for Neal Ballew on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Robert Stephenson on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-12
dot icon12/01/2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2026-01-12
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon22/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon22/04/2025
Director's details changed for Robert Stephenson on 2025-04-08
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a director on 2025-01-02
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a secretary on 2025-01-02
dot icon15/10/2024
Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ
dot icon14/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon04/09/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 2024-09-04
dot icon15/08/2024
Termination of appointment of Charles Taylor Pickett as a director on 2024-08-13
dot icon15/08/2024
Appointment of Neal Ballew as a director on 2024-08-13
dot icon15/08/2024
Appointment of Robert Stephenson as a director on 2024-08-13
dot icon15/08/2024
Appointment of Daniel James Booth as a secretary on 2024-08-13
dot icon15/08/2024
Appointment of Mr Vikas Gupta as a director on 2024-08-13
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of He Weishi Allan as a director on 2024-07-24
dot icon12/08/2024
Termination of appointment of John Stasinos as a director on 2024-07-24
dot icon13/05/2024
Registered office address changed from Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-13
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/09/2022
Change of details for Bond Healthcare Midco Limited as a person with significant control on 2022-08-04
dot icon23/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/08/2022
Registered office address changed from Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom to Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ on 2022-08-04
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon14/01/2021
Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
dot icon12/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Change of details for Bond Healthcare Midco Limited as a person with significant control on 2020-09-08
dot icon08/01/2020
Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
dot icon08/01/2020
Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
dot icon07/01/2020
Appointment of Mr Daniel James Booth as a director on 2019-12-18
dot icon07/01/2020
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX on 2020-01-07
dot icon07/01/2020
Appointment of Mr Charles Taylor Pickett as a director on 2019-12-18
dot icon07/01/2020
Termination of appointment of Adam Mabry as a director on 2019-12-18
dot icon07/01/2020
Termination of appointment of Scott Brinker as a director on 2019-12-18
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon20/09/2019
Change of details for Acer Healthcare Limited as a person with significant control on 2018-07-04
dot icon05/06/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon24/05/2019
Full accounts made up to 2018-04-30
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon05/07/2018
Appointment of Adam Mabry as a director on 2018-06-29
dot icon04/07/2018
Appointment of Scott Brinker as a director on 2018-06-29
dot icon04/07/2018
Appointment of John Stasinos as a director on 2018-06-29
dot icon04/07/2018
Appointment of He Weishi Allan as a director on 2018-06-29
dot icon04/07/2018
Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2018-07-04
dot icon04/07/2018
Termination of appointment of Peter Gervais Fagan as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Philip John Burgan as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Christopher Ball as a director on 2018-06-29
dot icon08/02/2018
Full accounts made up to 2017-04-30
dot icon12/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon29/12/2016
Statement of company's objects
dot icon16/12/2016
Resolutions
dot icon29/11/2016
Registration of charge 055584130007, created on 2016-11-21
dot icon25/11/2016
Satisfaction of charge 055584130005 in full
dot icon25/11/2016
Satisfaction of charge 055584130006 in full
dot icon23/11/2016
Termination of appointment of Yasmin Karim as a director on 2016-11-21
dot icon23/11/2016
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon23/11/2016
Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 2016-11-23
dot icon23/11/2016
Appointment of Mr Peter Gervais Fagan as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Christopher Ball as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Philip John Burgan as a director on 2016-11-21
dot icon04/11/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Satisfaction of charge 2 in full
dot icon28/09/2016
Termination of appointment of Timothy Hazael as a secretary on 2016-09-20
dot icon29/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Registration of charge 055584130006, created on 2015-02-03
dot icon27/01/2015
Registration of charge 055584130005, created on 2015-01-19
dot icon20/01/2015
Satisfaction of charge 4 in full
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/09/2014
Director's details changed for Ms Yasmin Karim on 2013-11-01
dot icon19/09/2014
Secretary's details changed for Timothy Hazael on 2013-11-01
dot icon15/11/2013
Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 2013-11-15
dot icon19/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Director's details changed for Ms Yasmin Karim Dhanani on 2012-12-17
dot icon26/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mrs Yasmin Karim Dhanani on 2010-07-27
dot icon15/09/2010
Secretary's details changed for Timothy Hazael on 2010-07-27
dot icon13/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2009
Appointment of Timothy Hazael as a secretary
dot icon25/11/2009
Termination of appointment of Adam Sharp as a secretary
dot icon25/11/2009
Termination of appointment of James Halton as a director
dot icon25/11/2009
Termination of appointment of Alnur Dhanani as a director
dot icon23/11/2009
Certificate of change of name
dot icon23/11/2009
Change of name notice
dot icon14/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/04/2009
Appointment terminate, director and secretary nicols coveney logged form
dot icon02/03/2009
Director appointed yasmin karim dhanani
dot icon06/10/2008
Return made up to 08/09/08; full list of members
dot icon17/07/2008
Director appointed nicola coveney
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon23/05/2008
Return made up to 08/09/07; full list of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/06/2007
Director's particulars changed
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/10/2006
Return made up to 08/09/06; full list of members
dot icon19/12/2005
Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon08/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
21/11/2016 - 29/06/2018
98
Halton, James Anthony
Director
08/09/2005 - 19/11/2009
95
Burgan, Philip John
Director
21/11/2016 - 29/06/2018
145
Karim, Yasmin
Director
01/01/2009 - 21/11/2016
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/2005 - 08/09/2005
99600

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 ABINGDON COURT CARE LIMITED

ABINGDON COURT CARE LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. 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 ABINGDON COURT CARE LIMITED?

toggle

ABINGDON COURT CARE LIMITED is currently Active. It was registered on 08/09/2005 .

Where is ABINGDON COURT CARE LIMITED located?

toggle

ABINGDON COURT CARE LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does ABINGDON COURT CARE LIMITED do?

toggle

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

What is the latest filing for ABINGDON COURT CARE LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Neal Ballew on 2026-01-12.