Company Information for ABBEYCROFT CARE LIMITED
24-25 BARNACK BUSINESS CENTRE, BLAKEY ROAD, SALISBURY, SP1 2LP,
|
Company Registration Number
04702783
Private Limited Company
Active |
Company Name | |
---|---|
ABBEYCROFT CARE LIMITED | |
Legal Registered Office | |
24-25 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY SP1 2LP Other companies in PO15 | |
Company Number | 04702783 | |
---|---|---|
Company ID Number | 04702783 | |
Date formed | 2003-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:24:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL ALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AKP SECRETARIES LIMITED |
Company Secretary | ||
GRAHAM JAMES SIMMONS |
Company Secretary | ||
ROBERT MICHAEL ALLAN |
Company Secretary | ||
PAUL GRINTER |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANDA BAR LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
G & A HOLDINGS LIMITED | Director | 2009-02-25 | CURRENT | 2009-02-25 | Active | |
SEE ALL IMPORTS LIMITED | Director | 2009-02-20 | CURRENT | 2008-09-30 | Dissolved 2016-09-06 | |
ASCOT INNS LIMITED | Director | 2007-02-28 | CURRENT | 2006-12-22 | Dissolved 2017-07-04 | |
G & A CARE HOMES LIMITED | Director | 2006-12-12 | CURRENT | 2001-12-03 | Active | |
G & A INVESTMENT PROJECTS LIMITED | Director | 2004-07-21 | CURRENT | 2004-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
PSC05 | Change of details for G & a Holdings Limited as a person with significant control on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for G & a Holdings Limited as a person with significant control on 2017-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AKP SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/12 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-12-31 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 19/03/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM SIMMONS | |
288a | SECRETARY APPOINTED AKP SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM PREMIER ACCOUNTANTS SANDY FARM BUSINESS CENTRE, THE SANDS FARNHAM SURREY GU10 1PX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM UNIT 24A SANDY FARM BUSINESS CENTRE, THE SANDS FARNHAM SURREY GU10 1PX | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SIMMONS / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: MERRYLANDS POLESDEN LANE, RIPLEY WOKING SURREY GU23 6DX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX | |
88(2)R | AD 19/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
Creditors Due After One Year | 2012-01-01 | £ 550,888 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 195,182 |
Creditors and other liabilities
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 ABBEYCROFT CARE LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 466,508 |
Debtors | 2012-01-01 | £ 466,008 |
Fixed Assets | 2012-01-01 | £ 496,179 |
Secured Debts | 2012-01-01 | £ 624,330 |
Shareholder Funds | 2012-01-01 | £ 216,617 |
Stocks Inventory | 2012-01-01 | £ 500 |
Tangible Fixed Assets | 2012-01-01 | £ 496,179 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Private Providers |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Southampton City Council | |
|
Private Providers |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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.
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. |