ABBEY HEALTHCARE MANAGEMENT SERVICES LTD

Sutherland House Sutherland House, London, NW9 7BT, England
StatusACTIVE
Company No.09659253
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

ABBEY HEALTHCARE MANAGEMENT SERVICES LTD is an active private limited company with number 09659253. It was incorporated 8 years, 11 months, 22 days ago, on 26 June 2015. The company address is Sutherland House Sutherland House, London, NW9 7BT, England.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-10

Psc name: Steadfast Trust Company Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-09

Psc name: Prabhdyal Singh Sodhi

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prabhdyal Singh Sodhi

Termination date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prabhdyal Singh Sodhi

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Prabhdyal Singh Sodhi

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Prabhdyal Singh Sodhi

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cloonan

Appointment date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Taylor

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stephen Russell

Termination date: 2017-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: Underwood Solicitors L L P 40 Welbeck Street London W1G 8LN England

Change date: 2016-10-12

New address: C/O Abbey Healthcare Sutherland House West Hendon Broadway London NW9 7BT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Stephen Russell

Appointment date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prabhdyal Singh Sodhi

Appointment date: 2016-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prabhdyal Singh Sodhi

Termination date: 2016-03-09

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIDY ACCOUNTANCY SERVICES LIMITED

37 WINTON DRIVE,GLASGOW,G12 0QB

Number:SC589800
Status:ACTIVE
Category:Private Limited Company

GN RAIL LIMITED

19 SOUTHLEA ROAD,SLOUGH,SL3 9BY

Number:11410284
Status:ACTIVE
Category:Private Limited Company

INVOKE DISTILLERY LTD

EAST MILLWOOD MAIDSTONE ROAD,SEVENOAKS,TN15 7SR

Number:11703487
Status:ACTIVE
Category:Private Limited Company

MOT DEPOT LIMITED

UNIT 15,WILLENHALL,WS13 2PY

Number:11523820
Status:ACTIVE
Category:Private Limited Company

PANOPTICOMM LTD

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:11792922
Status:ACTIVE
Category:Private Limited Company

PSA TRADING LIMITED

601 LONDON ROAD,ESSEX,SS0 9PE

Number:02971427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source