Active
Company Information for ABLEGRANGE SUPPORTED LIVING LIMITED
54 POWYS LANE, PALMERS GREEN, LONDON, N13 4HS,
|
Company Registration Number
04229519
Private Limited Company
Active |
Company Name | |
---|---|
ABLEGRANGE SUPPORTED LIVING LIMITED | |
Legal Registered Office | |
54 POWYS LANE PALMERS GREEN LONDON N13 4HS Other companies in N13 | |
Company Number | 04229519 | |
---|---|---|
Company ID Number | 04229519 | |
Date formed | 2001-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 13:59:46 |
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 |
---|---|---|
ANIL RAWLLEY |
||
ANIL RAWLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIJENDRA PAL SINHA |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABLEGRANGE CAREHOMES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2015-05-19 | |
ANIBRI PROPERTIES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
ABLEGRANGE NORWICH LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
ABLEGRANGE (LINCOLN) LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1998-07-08 | Active | |
T & C NURSING HOMES LIMITED | Company Secretary | 1999-09-02 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
SPRINGLEA LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
PREMIUM FINANCING LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
AEON CARE LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Dissolved 2018-05-15 | |
KRIS INVESTMENTS LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
CENTRE FOR HOLISTIC, INCLUSIVE LEARNING AND DEVELOPMENT (C.H.I.L.D) | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2014-07-15 | |
ABLEGRANGE CAREHOMES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2015-05-19 | |
ANIBRI PROPERTIES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
ABLEGRANGE NORWICH LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
LAVISH PROPERTIES LIMITED | Director | 2001-12-21 | CURRENT | 2001-04-02 | Active | |
T & C NURSING HOMES LIMITED | Director | 1999-09-02 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
SPRINGLEA LIMITED | Director | 1999-04-21 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
ABLEGRANGE (LINCOLN) LIMITED | Director | 1999-03-01 | CURRENT | 1998-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042295190007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042295190006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042295190006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042295190005 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIJENDRA SINHA | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AAMD | Amended accounts made up to 2011-08-31 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/08 | |
363s | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
CERTNM | COMPANY NAME CHANGED ZANE LIMITED CERTIFICATE ISSUED ON 04/09/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 54 POWYS LANE PALMERS GREEN N13 4HS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: SUITE 27395 72 NEW BOND STREET LONDON W1S 1RR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF INDIA | ||
Outstanding | BANK OF INDIA | ||
DEBENTURE | Outstanding | BANK OF INDIA | |
LEGAL CHARGE | Outstanding | BANK OF INDIA | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 ABLEGRANGE SUPPORTED LIVING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABLEGRANGE SUPPORTED LIVING LIMITED are:
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. |