ABEL CARE LTD

Lex House Lex House, Ilford, IG1 4EL, England
StatusACTIVE
Company No.08533465
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ABEL CARE LTD is an active private limited company with number 08533465. It was incorporated 11 years, 1 month, 10 days ago, on 17 May 2013. The company address is Lex House Lex House, Ilford, IG1 4EL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-30

Psc name: Mr Sujan Barua

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Supriyo Roy

Appointment date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Challoy

Termination date: 2023-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sujan Barua

Notification date: 2023-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virginia Lasilas Challoy

Cessation date: 2023-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sujan Barua

Appointment date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 46a Coventry Road Ilford IG1 4QX England

New address: Lex House 1-7 Hainault Street Ilford IG1 4EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: Suite 1.1 1-3 Coventry Road Ilford Essex IG1 4QR

New address: 46a Coventry Road Ilford IG1 4QX

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 May 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Virginia Challoy

Notification date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Humayoon Akram

Termination date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurdeep Singh Sethi

Cessation date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurdeep Singh Sethi

Termination date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devinderjit Singh Kataria

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: 126a Cranbrook Road Ilford Essex IG1 4LZ

New address: Suite 11 1-3 Coventry Road Ilford Essex IG1 4QR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Humayoon Akram

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Virginia Challoy

Appointment date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Packham

Termination date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Devinderjit Singh Kataria

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barinderpal Kandola

Termination date: 2014-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Packham

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barinderpal Kandola

Termination date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpreet Narwal

Termination date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurdeep Singh Sethi

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pallavi Appaneni

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Ali

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: Suit 309 Trocoll House Wakering Road Barking Essex IG11 8PD England

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gurpreet Narwal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Ali

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Mrs Barinderpal Kandola

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barinderpal Kandola

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barinderpal Kandola

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Suit 309 Wigham House Wakering Road Barking Essex IG11 8PD England

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-29

Officer name: Mr Barinderpal Kandola

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Ms Pallavi Appaneni

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 13 Highview Parade Woodford Ave Ilford IG4 5EP England

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEXTERS GROUP LTD

3 PARK ROAD,TEDDINGTON,TW11 0AP

Number:09730935
Status:ACTIVE
Category:Private Limited Company

FUGGLE BUNNY BREW PUBS LIMITED

CEDAR HOUSE,SHEFFIELD,S11 8HA

Number:10440536
Status:ACTIVE
Category:Private Limited Company

JAKE WHITEHOUSE LTD.

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:11845044
Status:ACTIVE
Category:Private Limited Company

KIRKFIELD DEVELOPMENTS & UTILITIES LTD

50 HARTWOOD ROAD,WEST CALDER,EH55 8DG

Number:SC582700
Status:ACTIVE
Category:Private Limited Company

MAA ZUBEDA ENTERPRISE LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:08305597
Status:ACTIVE
Category:Private Limited Company

MISTRY PROPERTIES LIMITED

ALPHA HOUSE 646C,LONDON,NW9 9HN

Number:08291036
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