ABNERCARE LTD

Unit G3, Venture House Unit G3, Venture House, Macclesfield, SK11 7PG, Cheshire, England
StatusACTIVE
Company No.11062528
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABNERCARE LTD is an active private limited company with number 11062528. It was incorporated 6 years, 7 months, 4 days ago, on 14 November 2017. The company address is Unit G3, Venture House Unit G3, Venture House, Macclesfield, SK11 7PG, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Margaret Tambudzai Mlambo

Notification date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Webster Batsirai Pfungwa Katsande

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-22

Officer name: Allan Mukudu

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mukudu

Termination date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Venture House Cross Street Macclesfield SK11 7PG England

Change date: 2020-03-12

New address: Unit G3, Venture House Cross Street Macclesfield Cheshire SK11 7PG

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-04

Officer name: Mr Allan Mukudu

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Allan Mukudu

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Miss Margaret Tambudzai Mlambo

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-22

Old address: C/O Myst Old Lawrence School Westminister Road, Kirkdale Liverpool L4 3TQ England

New address: Venture House Cross Street Macclesfield SK11 7PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Address

Type: AD01

Old address: Office 5 1 Clock Tower Park New Hall Lane Liverpool L10 1LD England

Change date: 2019-01-27

New address: C/O Myst Old Lawrence School Westminister Road, Kirkdale Liverpool L4 3TQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Office 5 1 Clock Tower Park New Hall Lane Liverpool L10 1LD

Old address: 114 Brook Hey Drive Liverpool L33 9TF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Webster Batsirai Pfungwa Katsande

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY VIEW COMPUTING LIMITED

2 ABBEY VIEW,STIRLING,FK9 5JZ

Number:SC157025
Status:ACTIVE
Category:Private Limited Company

E.C. THEEDAM LIMITED

THE WHITE HOUSE,REDDITCH,B96 6SX

Number:00079326
Status:ACTIVE
Category:Private Limited Company

GEM TECHNICAL SERVICES LIMITED

122 FORE STREET,SALTASH,PL12 6JW

Number:08453319
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:11347641
Status:ACTIVE
Category:Private Limited Company

LAND MANAGEMENT FARMS LIMITED

43 MARKET PLACE,ROMFORD,RM1 3AB

Number:08012474
Status:ACTIVE
Category:Private Limited Company

MDA ENGINEERING LIMITED

2 BROOK HOUSE CLOSE,LEICESTER,LE7 4YG

Number:08680714
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