Menu

Abbey Healthcare (Knebworth) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
  • 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

Details

Company type Private Limited Company, Active
Company Number 06328353
Record last updated Saturday, May 5, 2018 6:34:23 PM UTC
Official Address 82 Calcutta Road Tilbury Gorton North
There are 37 companies registered at this street
Locality Gorton North
Region Manchester, England
Postal Code M187QJ
Sector Residential nursing care facilities

Charts

Visits

ABBEY HEALTHCARE (KNEBWORTH) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-82024-92025-12025-5012

Directors

Document Type Publication date Download link
Registry Mar 29, 2018 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Mar 29, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Mar 29, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 29, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 12, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Oct 12, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 12, 2017 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Aug 13, 2013 Annual return Annual return
Registry Nov 7, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 7, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 7, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 7, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 24, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 30, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Aug 22, 2011 Annual return Annual return
Registry Aug 22, 2011 Change of registered office address Change of registered office address
Financials May 25, 2011 Annual accounts Annual accounts
Registry Oct 18, 2010 Change of name certificate Change of name certificate
Registry Oct 18, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 23, 2010 Annual return Annual return
Registry Sep 23, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jun 7, 2010 Annual accounts Annual accounts
Financials Oct 23, 2009 Annual accounts 6328... Annual accounts 6328...
Registry Aug 28, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 27, 2009 Annual return Annual return
Registry Aug 25, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 2, 2008 Annual return Annual return
Registry Jul 30, 2007 Two appointments: a woman and a man Two appointments: a woman and a man
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)