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

ABBEY HOME CARE AGENCY LIMITED

BRISTOL, ENGLAND, BS16,
Company Registration Number
04694798
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Abbey Home Care Agency Ltd
ABBEY HOME CARE AGENCY LIMITED was founded on 2003-03-12 and had its registered office in Bristol. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
ABBEY HOME CARE AGENCY LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Filing Information
Company Number 04694798
Date formed 2003-03-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 HOME CARE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09
JULIANNE BAKER
Director 2014-11-04
COLIN ANDREW DOBELL
Director 2015-05-13
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2011-03-11 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2009-04-08 2012-10-09
STEPHEN MARTIN BOOTY
Director 2009-04-08 2012-10-09
SUSAN ANNETTE GRAY
Director 2009-04-08 2012-10-09
DAVID JACKSON
Director 2009-04-08 2012-10-09
SUSAN SMART
Company Secretary 2003-03-12 2009-04-09
JAYNE TERESA LEE
Director 2003-03-12 2009-04-08
HAROLD WAYNE
Nominated Secretary 2003-03-12 2003-03-12
YVONNE WAYNE
Nominated Director 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
COLIN ANDREW DOBELL AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
COLIN ANDREW DOBELL COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
COLIN ANDREW DOBELL COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
COLIN ANDREW DOBELL CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
COLIN ANDREW DOBELL FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
COLIN ANDREW DOBELL FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
COLIN ANDREW DOBELL HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
COLIN ANDREW DOBELL KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
COLIN ANDREW DOBELL RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
COLIN ANDREW DOBELL SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
COLIN ANDREW DOBELL TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
COLIN ANDREW DOBELL LEADERS FINANCIAL LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2015-10-13
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 Active - Proposal to Strike off

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0112/03/16 FULL LIST
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0112/03/15 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0112/03/14 FULL LIST
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMSEMERSONS GREEN BRISTOL BS16 7FH
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-03-13AR0112/03/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-10-29AP01DIRECTOR APPOINTED MR WAYNE FELTON
2012-10-29AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-10-29AP01DIRECTOR APPOINTED MR JEFF FLANAGAN
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-16AR0112/03/12 FULL LIST
2012-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-15RES13VARIOUS PROVISIONS APPROVED 29/11/2011
2011-12-15RES01ALTER ARTICLES 29/11/2011
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD
2011-03-18AR0112/03/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED MR ANDY DUN
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-19AA01PREVSHO FROM 08/04/2010 TO 31/03/2010
2010-03-22AR0112/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNETTE GRAY / 01/10/2009
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 01/10/2009
2010-02-04AA08/04/09 TOTAL EXEMPTION FULL
2010-01-21AA01PREVEXT FROM 31/03/2009 TO 08/04/2009
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT M 7 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JD
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY SUSAN SMART
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR JAYNE LEE
2009-04-17288aDIRECTOR APPOINTED SUSAN ANNETTE GRAY
2009-04-17288aDIRECTOR AND SECRETARY APPOINTED DAVID JACKSON
2009-04-17288aDIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2009-04-17RES13AGREEMENT 09/04/2009
2009-04-17RES01ADOPT ARTICLES 09/04/2009
2009-04-17RES13CONFLICTS OF INTEREST 09/04/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-31363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABBEY HOME CARE AGENCY 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 HOME CARE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-08 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
RENT DEPOSIT DEED 2007-08-08 Outstanding CHAMPION SEAFOODS LIMITED
DEBENTURE 2004-08-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ABBEY HOME CARE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY HOME CARE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HOME CARE AGENCY LIMITED
Trademarks
We have not found any records of ABBEY HOME CARE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HOME CARE AGENCY 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 (82990 - Other business support service activities not elsewhere classified) as ABBEY HOME CARE AGENCY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HOME CARE AGENCY 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 HOME CARE AGENCY 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 HOME CARE AGENCY 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.