Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY LIFTCARE LIMITED
Company Information for

ABBEY LIFTCARE LIMITED

REGUS HOUSE VICTORY WAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QD,
Company Registration Number
02928817
Private Limited Company
Active

Company Overview

About Abbey Liftcare Ltd
ABBEY LIFTCARE LIMITED was founded on 1994-05-13 and has its registered office in Dartford. The organisation's status is listed as "Active". Abbey Liftcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY LIFTCARE LIMITED
 
Legal Registered Office
REGUS HOUSE VICTORY WAY
CROSSWAYS BUSINESS PARK
DARTFORD
KENT
DA2 6QD
Other companies in MK9
 
Filing Information
Company Number 02928817
Company ID Number 02928817
Date formed 1994-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB653142262  
Last Datalog update: 2023-06-05 19:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY LIFTCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBOT ACCOUNTING LIMITED   ADAMS WATKINS & CO LIMITED   GF & CO (SOUTH EAST) LIMITED   JUNE & CO. LIMITED   POB SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY LIFTCARE LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2018-03-28
SARAH JANE DIXON
Director 2016-05-25
ALBERTO HERNANDEZ GARCIA
Director 2016-05-25
MARK RICHARD HARDING
Director 2018-01-04
ROBERT WILLIAM SADLER
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CARROLL
Company Secretary 2017-09-20 2018-03-09
LAURA JAYNE WILCOCK
Company Secretary 2016-05-25 2017-09-20
IAN DAVID HICKSON
Director 2000-06-27 2017-06-30
MICHAEL CHARLES SINCLAIR
Director 2016-05-25 2017-06-30
CAROLINE EMMA CLARKE KIRK
Company Secretary 2016-05-25 2016-09-23
PETER ANDREW GREGORY
Company Secretary 2001-01-01 2016-05-25
JOHN SIMON KEEBLE
Company Secretary 2000-06-27 2001-01-01
ANNE AVERILL
Company Secretary 1994-05-25 2000-06-27
FREDERICK JOHN AVERILL
Director 1994-05-25 2000-06-27
ERNEST EDWARD LACEY
Director 1994-05-25 2000-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-13 1994-05-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-13 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED WINDRUSH VALLEY SCHOOL LIMITED Company Secretary 2018-08-14 CURRENT 1993-09-28 Active
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
SARAH JANE DIXON THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
SARAH JANE DIXON TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ALBERTO HERNANDEZ GARCIA THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ALBERTO HERNANDEZ GARCIA TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Director's details changed for Mr Maxime Yao on 2023-10-20
2023-06-28Resolutions passed:<ul><li>Resolution Reduce share premium 26/06/2023</ul>
2023-06-28Solvency Statement dated 26/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 1,000
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 1001
2023-05-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-23CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 10th Floor Vantage Great West Road Brentford TW8 9AG England
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM 10th Floor Vantage Great West Road Brentford TW8 9AG England
2023-02-01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2023-02-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2023-01-30DIRECTOR APPOINTED MR PAUL TUCKNOTT
2023-01-30AP01DIRECTOR APPOINTED MR PAUL TUCKNOTT
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLIS-TAYLOR
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLIS-TAYLOR
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Regus House Victory Way Crossways Business Park Dartford DA2 6QD England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Regus House Victory Way Crossways Business Park Dartford DA2 6QD England
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HARDING
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR MICHAEL FALLIS-TAYLOR
2020-03-23AP01DIRECTOR APPOINTED MR ANDREW STEVEN BIERER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RENE BISSON
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 121 Brooker Road Waltham Abbey Essex EN9 1JH England
2020-02-14PSC02Notification of The Express Lift Company Limited as a person with significant control on 2017-05-13
2020-02-14PSC09Withdrawal of a person with significant control statement on 2020-02-14
2019-06-19CH01Director's details changed for Mr Robert William Sadler on 2019-05-07
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DIXON
2019-01-14CH01Director's details changed for Rene Bisson on 2019-01-14
2019-01-14AP01DIRECTOR APPOINTED RENE BISSON
2018-10-15AP01DIRECTOR APPOINTED MAXIME YAO
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ GARCIA
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-29AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28
2018-03-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN CARROLL
2018-03-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN CARROLL
2018-01-04AP01DIRECTOR APPOINTED MR MARK RICHARD HARDING
2017-09-20AP03Appointment of Adrian Carroll as company secretary on 2017-09-20
2017-09-20TM02Termination of appointment of Laura Jayne Wilcock on 2017-09-20
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HICKSON
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES SINCLAIR
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 121 Brooker Road Waltham Abbey Essex CN9 1JH England
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF
2016-10-26TM02Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-05-31AP01DIRECTOR APPOINTED MICHAEL CHARLES SINCLAIR
2016-05-27AP03SECRETARY APPOINTED LAURA JAYNE WILCOCK
2016-05-27AP03SECRETARY APPOINTED CAROLINE EMMA CLARKE KIRK
2016-05-27AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2016-05-27AP01DIRECTOR APPOINTED SARAH JANE DIXON
2016-05-27AP01DIRECTOR APPOINTED ALBERTO HERNANDEZ GARCIA
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER GREGORY
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0113/05/16 FULL LIST
2016-01-15AA31/08/15 TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0113/05/15 FULL LIST
2015-02-26AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0113/05/14 FULL LIST
2014-01-31AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03AR0113/05/13 FULL LIST
2013-03-25AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-17AR0113/05/12 FULL LIST
2012-02-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O MERCER & HOLE 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7YE
2011-06-02AR0113/05/11 FULL LIST
2011-03-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-01AR0113/05/10 FULL LIST
2010-03-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-02-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-30363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-28363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-13363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-14363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 19 MARKET PLACE OLNEY BUCKINGHAMSHIRE MK46 4BA
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-14363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17288bSECRETARY RESIGNED
2000-09-01CERTNMCOMPANY NAME CHANGED ABBEY LIFT CARE (SERVICING) LIMI TED CERTIFICATE ISSUED ON 04/09/00
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-03AUDAUDITOR'S RESIGNATION
2000-07-03MISCAUDITORS STATEMENT
2000-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-19363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-07-09363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-25CERTNMCOMPANY NAME CHANGED ABBEY LIFT CARE LIMITED CERTIFICATE ISSUED ON 26/11/96
1996-05-20363sRETURN MADE UP TO 13/05/96; CHANGE OF MEMBERS
1996-03-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-1088(2)RAD 01/05/95--------- £ SI 900@1
1995-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-06363sRETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
1995-01-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-11-03SRES01ADOPT MEM AND ARTS 27/10/94
1994-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEY LIFTCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY LIFTCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-25 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-04-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY LIFTCARE LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY LIFTCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY LIFTCARE LIMITED
Trademarks
We have not found any records of ABBEY LIFTCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY LIFTCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £1,313 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2017-1 GBP £9,498 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12 GBP £2,366 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-11 GBP £1,266 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-10 GBP £5,778 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-9 GBP £1,902 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-8 GBP £4,702 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-7 GBP £2,496 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-6 GBP £2,087 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-5 GBP £7,150 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-4 GBP £5,784 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2016-3 GBP £1,224 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-2 GBP £7,051 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-1 GBP £2,097 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2015-12 GBP £6,023 KALLAR LODGE
London Borough of Barking and Dagenham Council 2015-11 GBP £6,221 TOWN HALL OFFICES
London Borough of Barking and Dagenham Council 2015-9 GBP £2,214 OFF STREET PARKING AND ADMINISTRATION
London Borough of Barking and Dagenham Council 2015-8 GBP £1,824 DAGENHAM DOCKS & MISCELLANEOUS ASSETS
London Borough of Barking and Dagenham Council 2015-6 GBP £4,932 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2015-5 GBP £3,309 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2015-4 GBP £2,670 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2015-2 GBP £9,861 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2015-1 GBP £2,392 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2014-12 GBP £1,313 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2014-11 GBP £5,792 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2014-10 GBP £557 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Brent 2014-6 GBP £3,710
London Borough of Brent 2014-5 GBP £27,792

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY LIFTCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY LIFTCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY LIFTCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.