ACBS CARE LIMITED

Register to unlock more data on OkredoRegister

ACBS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846167

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Prince George Street, Havant PO9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Registered office address changed from International House Homewell Havant Hampshire PO9 1EE to 4 Prince George Street Havant PO9 1BG on 2024-11-27
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/06/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Termination of appointment of Anne Taylor as a director on 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Angeline Watson as a director
dot icon01/04/2014
Termination of appointment of Caroline Dodds as a director
dot icon10/02/2014
Appointment of Mrs Anne Taylor as a director
dot icon10/02/2014
Appointment of Mr Anthony Maurice Ward as a director
dot icon31/01/2014
Registered office address changed from Unit 110 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England on 2014-01-31
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/09/2011
Registered office address changed from Unit 902 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 2011-09-02
dot icon31/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mrs Caroline Sandra Dodds on 2010-03-13
dot icon09/05/2011
Director's details changed for Miss Angeline Therese Watson on 2010-03-13
dot icon27/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 172 stamshaw road portsmouth hampshire PO2 8LX
dot icon13/03/2009
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
31/03/2025
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
15.48K
-
0.00
-
-
2022
0
15.48K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Anthony Maurice
Director
31/01/2014 - Present
33
Dodds, Caroline Sandra
Director
13/03/2009 - 31/01/2014
-
Watson, Angeline Therese
Director
13/03/2009 - 31/01/2014
-
Taylor, Anne
Director
31/01/2014 - 31/03/2022
7

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+
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 ACBS CARE LIMITED

ACBS CARE LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at 4 Prince George Street, Havant PO9 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACBS CARE LIMITED?

toggle

ACBS CARE LIMITED is currently Active. It was registered on 13/03/2009 .

Where is ACBS CARE LIMITED located?

toggle

ACBS CARE LIMITED is registered at 4 Prince George Street, Havant PO9 1BG.

What does ACBS CARE LIMITED do?

toggle

ACBS CARE 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.

What is the latest filing for ACBS CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.