Menu

Abbey Care Saxon Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£0 -12,022,700%
Employees£14 0%
Total assets£110,934 -346.66%

Details

Company type Private Limited Company, Active
Company Number 04607250
Record last updated Friday, December 16, 2016 9:16:00 AM UTC
Official Address Saxon Court The Manor Buxted East Sussex Bounds Green
There are 172 companies registered at this street
Locality Bounds Greenlondon
Region HaringeyLondon, England
Postal Code N224DT
Sector Residential care activities for the elderly and disabled

Charts

Visits

ABBEY CARE SAXON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22021-72022-112022-122024-72024-122025-1012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 19, 2013 Annual return Annual return
Registry Mar 18, 2013 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 18, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Sep 24, 2012 Change of name certificate Change of name certificate
Registry Sep 21, 2012 Annual return Annual return
Registry Sep 21, 2012 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Jul 24, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Nov 7, 2011 Resignation of one Director Resignation of one Director
Registry Oct 13, 2011 Resignation of a woman Resignation of a woman
Registry Jan 25, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Mar 24, 2010 Annual return Annual return
Financials Feb 4, 2010 Annual accounts Annual accounts
Financials Jul 15, 2009 Annual accounts 4607... Annual accounts 4607...
Registry Feb 27, 2009 Annual return Annual return
Registry Oct 28, 2008 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2008 Annual return Annual return
Registry Jun 6, 2008 Resignation of a director Resignation of a director
Registry Mar 31, 2008 Resignation of one Self Employed and one Director (a man) Resignation of one Self Employed and one Director (a man)
Registry Jan 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 19, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 19, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 19, 2007 Resignation of a director Resignation of a director
Registry Sep 19, 2007 Resignation of a director 4607... Resignation of a director 4607...
Registry Sep 19, 2007 Appointment of a director Appointment of a director
Registry Sep 19, 2007 Appointment of a director 4607... Appointment of a director 4607...
Registry Sep 19, 2007 Appointment of a director Appointment of a director
Registry Sep 19, 2007 Appointment of a director 4607... Appointment of a director 4607...
Registry Sep 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4607... Declaration of satisfaction in full or in part of a mortgage or charge 4607...
Registry Sep 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2007 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Aug 31, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Aug 8, 2007 Annual accounts Annual accounts
Financials Feb 28, 2007 Annual accounts 4607... Annual accounts 4607...
Registry Feb 5, 2007 Annual return Annual return
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Jan 6, 2006 Annual return Annual return
Registry Apr 19, 2005 Elective resolution Elective resolution
Financials Mar 1, 2005 Annual accounts Annual accounts
Registry Jan 6, 2005 Annual return Annual return
Registry Feb 18, 2004 Annual return 4607... Annual return 4607...
Registry May 13, 2003 Change of accounting reference date Change of accounting reference date
Registry Mar 27, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 13, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4607... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4607...
Registry Mar 13, 2003 Change of name certificate Change of name certificate
Registry Mar 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2003 Particulars of a mortgage or charge 4607... Particulars of a mortgage or charge 4607...
Registry Mar 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 12, 2002 Elective resolution Elective resolution
Registry Dec 12, 2002 Elective resolution 4607... Elective resolution 4607...
Registry Dec 3, 2002 Three appointments: a woman, a man and a person,: a woman, a man and a person Three appointments: a woman, a man and a person,: a woman, a man and a person
Registry Dec 3, 2002 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)