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 - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-20 with updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-20 with updates |
15/06/2315 June 2023 | Appointment of Ms Christine Bakunga-Muyizzi as a director on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Mary Madeline Tennyson as a director on 2023-06-15 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/12/211 December 2021 | Termination of appointment of Christine Bakunga-Muyizzi as a director on 2021-11-18 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
22/07/2122 July 2021 | Notification of Christine Bakunga-Muyizzi as a person with significant control on 2021-07-21 |
22/07/2122 July 2021 | Appointment of Ms Christine Bakunga-Muyizzi as a director on 2021-07-19 |
21/07/2121 July 2021 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Notification of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
20/07/2120 July 2021 | Appointment of Mr Anterus Chikaobi Ezeh as a director on 2021-07-20 |
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 |
14/07/2114 July 2021 | Resolutions |
12/07/2112 July 2021 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-06 |
12/07/2112 July 2021 | Certificate of change of name |
12/07/2112 July 2021 | Resolutions |
09/07/219 July 2021 | Cessation of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06 |
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 |
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 |
09/07/219 July 2021 | Appointment of Dr Anterus Chikaobi Ezeh as a director on 2021-07-06 |
09/07/219 July 2021 | Appointment of Miss Mary Madeline Tennyson as a director on 2021-07-06 |
09/07/219 July 2021 | Notification of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06 |
09/07/219 July 2021 | Notification of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06 |
09/07/219 July 2021 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Cessation of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06 |
09/07/219 July 2021 | Termination of appointment of Mary Madeline Tennyson as a director on 2021-07-06 |
09/07/219 July 2021 | Termination of appointment of Anterus Chikaobi Ezeh as a director on 2021-07-09 |
06/07/216 July 2021 | Cessation of Anterus Chikaobi Ezeh as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Appointment of Miss Mary Madeline Tennyson as a director on 2021-06-18 |
06/07/216 July 2021 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 2021-07-06 |
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 |
06/07/216 July 2021 | Cessation of Christine Bakunga-Myizzi as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Termination of appointment of Anterus Chikaobi Ezeh as a director on 2021-07-06 |
06/07/216 July 2021 | Termination of appointment of Elders Safe Hands Plus Limited as a director on 2021-07-06 |
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 |
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 |
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 |
19/06/2119 June 2021 | APPOINTMENT TERMINATED, DIRECTOR MARY TENNYSON |
19/06/2119 June 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAKUNGA-MUYIZZI |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
10/03/2110 March 2021 | 27/02/21 STATEMENT OF CAPITAL GBP 15000 |
17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM PO BOX 4385 12214776: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
18/09/2018 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BAKUNGA-MYIZZI |
03/09/203 September 2020 | DIRECTOR APPOINTED MS CHRISTINE BAKUNGA-MUYIZZI |
03/09/203 September 2020 | CORPORATE DIRECTOR APPOINTED ELDERS SAFE HANDS PLUS LIMITED |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTERUS CHIKAOBI EZEH |
16/07/2016 July 2020 | CESSATION OF ADA ABAMISEDUN AS A PSC |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 3 CHADWELL HEATH LANE ROMFORD RM6 4LS ENGLAND |
16/07/2016 July 2020 | DIRECTOR APPOINTED ANTERUS CHIKAOBI EZEH |
18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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