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

AMESBURY ABBEY LIMITED

MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
07759860
Private Limited Company
Active

Company Overview

About Amesbury Abbey Ltd
AMESBURY ABBEY LIMITED was founded on 2011-09-02 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Amesbury Abbey Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMESBURY ABBEY LIMITED
 
Legal Registered Office
MENZIES LLP 2ND FLOOR
MAGNA HOUSE, 18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in SP4
 
Filing Information
Company Number 07759860
Company ID Number 07759860
Date formed 2011-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 26/06/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMESBURY ABBEY 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 AMESBURY ABBEY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CORNELIUS-REID
Director 2011-10-24
NAOMI VICTORIA CORNELIUS-REID
Director 2011-10-24
ROSEMARY ANNE REID
Director 2011-09-02
ALASTAIR CHARLES WATSON
Director 2011-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CORNELIUS-REID COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED Director 2012-10-22 CURRENT 1986-01-22 Active
NAOMI VICTORIA CORNELIUS-REID HOMECARE FINDER LIMITED Director 2008-12-05 CURRENT 1996-05-28 Active - Proposal to Strike off
ROSEMARY ANNE REID HOMECARE FINDER LIMITED Director 2017-12-08 CURRENT 1996-05-28 Active - Proposal to Strike off
ROSEMARY ANNE REID COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED Director 2012-10-22 CURRENT 1986-01-22 Active
ALASTAIR CHARLES WATSON CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED Director 2005-02-04 CURRENT 1992-02-06 Dissolved 2014-09-23
ALASTAIR CHARLES WATSON CLARES RETAIL EQUIPMENT LIMITED Director 2005-02-04 CURRENT 1966-06-21 Active - Proposal to Strike off
ALASTAIR CHARLES WATSON CALDERBURN LIMITED Director 2004-05-31 CURRENT 1958-01-15 Liquidation
ALASTAIR CHARLES WATSON CLARES EQUIPMENT GROUP LIMITED Director 2004-04-28 CURRENT 1998-01-19 Active

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
2024-03-26Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2023-09-06CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-06Director's details changed for Mrs Naomi Victoria Cornelius-Reid on 2023-09-01
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-04-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-03CH01Director's details changed for Mr Alastair Charles Watson on 2021-09-03
2021-08-24CH01Director's details changed for Mrs Naomi Victoria Cornelius-Reid on 2021-08-24
2021-08-24PSC04Change of details for Mr David John Cornelius-Reid as a person with significant control on 2021-08-24
2021-02-18AD02Register inspection address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
2021-02-16PSC04Change of details for Mr David John Cornelius-Reid as a person with significant control on 2021-02-16
2021-02-16CH01Director's details changed for Mr Alastair Charles Watson on 2021-02-16
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077598600004
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Cholderton House Cholderton Salisbury Wiltshire SP4 0DW
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077598600003
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077598600002
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 6000300
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-08-29PSC07CESSATION OF ALASTAIR CHARLES WATSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / DR ROSEMARY ANNE REID / 24/08/2017
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / MRS NAOMI VICTORIA CORNELIUS-REID / 24/08/2017
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CORNELIUS-REID / 24/08/2017
2016-12-08CH01Director's details changed for Doctor Rosemary Anee Reid on 2016-09-03
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CH01Director's details changed for Mr David John Cornelius-Reid on 2016-08-16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 6000300
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 6000300
2015-10-06AR0102/09/15 ANNUAL RETURN FULL LIST
2015-10-06AD03Registers moved to registered inspection location of 337 Bath Road Slough Berkshire SL1 5PR
2015-10-06AD02Register inspection address changed to 337 Bath Road Slough Berkshire SL1 5PR
2015-10-06CH01Director's details changed for Ms Naomi Victoria Cornelius-Reid on 2015-03-31
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077598600002
2014-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 6000300
2014-09-16AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-30RES13OTHER COMPANY SHARE BUSINESS 27/03/2014
2014-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company share business 27/03/2014
2014-07-18SH0127/03/14 STATEMENT OF CAPITAL GBP 6000300
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROSEMARY ANEE REID / 04/07/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CORNELIUS-REID / 04/07/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI VICTORIA CORNELIUS-REID / 04/07/2014
2014-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-26SH0105/12/13 STATEMENT OF CAPITAL GBP 300
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES WATSON / 18/11/2013
2013-10-16AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-09-24AR0102/09/13 FULL LIST
2013-06-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-08AA01PREVSHO FROM 30/09/2012 TO 30/06/2012
2012-10-05AR0102/09/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-25AP01DIRECTOR APPOINTED NAOMI VICTORIA CORNELIUS-REID
2011-11-25AP01DIRECTOR APPOINTED DAVID JOHN CORNELIUS-REID
2011-11-25AP01DIRECTOR APPOINTED ALASTAIR WATSON
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMESBURY ABBEY 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 AMESBURY ABBEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-03 Satisfied IMPERIAL HOLDINGS LIMITED
DEBENTURE 2011-12-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 23,225
Creditors Due Within One Year 2012-06-30 £ 11,138
Creditors Due Within One Year 2012-06-30 £ 11,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AMESBURY ABBEY LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 85,140
Debtors 2012-06-30 £ 39,991
Debtors 2012-06-30 £ 39,991
Shareholder Funds 2013-03-31 £ 61,915
Shareholder Funds 2012-06-30 £ 28,853
Shareholder Funds 2012-06-30 £ 28,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMESBURY ABBEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMESBURY ABBEY LIMITED
Trademarks
We have not found any records of AMESBURY ABBEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESBURY ABBEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as AMESBURY ABBEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMESBURY ABBEY 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 AMESBURY ABBEY 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 AMESBURY ABBEY 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.