Advanced company searchLink opens in new window

ABBEYS CARE SUPPORT AND TRAINING LTD

Company number 12214776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
15 Jun 2023 AP01 Appointment of Ms Christine Bakunga-Muyizzi as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Mary Madeline Tennyson as a director on 15 June 2023
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 TM01 Termination of appointment of Christine Bakunga-Muyizzi as a director on 18 November 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
22 Jul 2021 AP01 Appointment of Ms Christine Bakunga-Muyizzi as a director on 19 July 2021
22 Jul 2021 PSC01 Notification of Christine Bakunga-Muyizzi as a person with significant control on 21 July 2021
21 Jul 2021 PSC01 Notification of Anterus Chikaobi Ezeh as a person with significant control on 21 July 2021
21 Jul 2021 PSC04 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Jul 2021 AP01 Appointment of Mr Anterus Chikaobi Ezeh as a director on 20 July 2021
19 Jul 2021 AD01 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 High Street Stratford Stratford E15 4QZ on 19 July 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
12 Jul 2021 PSC04 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 6 July 2021
09 Jul 2021 PSC04 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from Burrow House 415 High Street Stratford E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 9 July 2021
09 Jul 2021 PSC07 Cessation of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021
09 Jul 2021 PSC07 Cessation of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021
09 Jul 2021 AP01 Appointment of Miss Mary Madeline Tennyson as a director on 6 July 2021
09 Jul 2021 TM01 Termination of appointment of Anterus Chikaobi Ezeh as a director on 9 July 2021