ABBEYS CARE SUPPORT AND TRAINING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

15/06/2315 June 2023 Appointment of Ms Christine Bakunga-Muyizzi as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Mary Madeline Tennyson as a director on 2023-06-15

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Christine Bakunga-Muyizzi as a director on 2021-11-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

22/07/2122 July 2021 Notification of Christine Bakunga-Muyizzi as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Appointment of Ms Christine Bakunga-Muyizzi as a director on 2021-07-19

View Document

21/07/2121 July 2021 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/07/2120 July 2021 Appointment of Mr Anterus Chikaobi Ezeh as a director on 2021-07-20

View Document

19/07/2119 July 2021 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 High Street Stratford Stratford E15 4QZ on 2021-07-19

View Document

14/07/2114 July 2021 Resolutions

View Document

12/07/2112 July 2021 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-06

View Document

12/07/2112 July 2021 Certificate of change of name

View Document

12/07/2112 July 2021 Resolutions

View Document

09/07/219 July 2021 Cessation of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS England to Burrow House 415 High Street Stratford E15 4QZ on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from Burrow House 415 High Street Stratford E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Dr Anterus Chikaobi Ezeh as a director on 2021-07-06

View Document

09/07/219 July 2021 Appointment of Miss Mary Madeline Tennyson as a director on 2021-07-06

View Document

09/07/219 July 2021 Notification of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Notification of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Cessation of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Mary Madeline Tennyson as a director on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Anterus Chikaobi Ezeh as a director on 2021-07-09

View Document

06/07/216 July 2021 Cessation of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Appointment of Miss Mary Madeline Tennyson as a director on 2021-06-18

View Document

06/07/216 July 2021 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 415 High Street London E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Anterus Chikaobi Ezeh as a director on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Elders Safe Hands Plus Limited as a director on 2021-07-06

View Document

05/07/215 July 2021 Registered office address changed from 415 415 High Street Stratford London E15 4QZ United Kingdom to 415 High Street London E15 4QZ on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 415 High Street Stratford London E15 4QZ on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 415 High Street Stratford London E15 4QZ to 3 Chadwell Heath Lane Romford RM6 4LS on 2021-07-05

View Document

19/06/2119 June 2021 APPOINTMENT TERMINATED, DIRECTOR MARY TENNYSON

View Document

19/06/2119 June 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAKUNGA-MUYIZZI

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/03/2110 March 2021 27/02/21 STATEMENT OF CAPITAL GBP 15000

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM PO BOX 4385 12214776: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/10/2012 October 2020 REGISTERED OFFICE ADDRESS CHANGED ON 12/10/2020 TO PO BOX 4385, 12214776: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BAKUNGA-MYIZZI

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MS CHRISTINE BAKUNGA-MUYIZZI

View Document

03/09/203 September 2020 CORPORATE DIRECTOR APPOINTED ELDERS SAFE HANDS PLUS LIMITED

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTERUS CHIKAOBI EZEH

View Document

16/07/2016 July 2020 CESSATION OF ADA ABAMISEDUN AS A PSC

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 3 CHADWELL HEATH LANE ROMFORD RM6 4LS ENGLAND

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED ANTERUS CHIKAOBI EZEH

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company