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)
09 Jul 2021 TM01 Termination of appointment of Anterus Chikaobi Ezeh as a director on 9 July 2021
09 Jul 2021 PSC01 Notification of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021
09 Jul 2021 PSC01 Notification of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021
09 Jul 2021 AP01 Appointment of Dr Anterus Chikaobi Ezeh as a director on 6 July 2021
09 Jul 2021 TM01 Termination of appointment of Mary Madeline Tennyson as a director on 6 July 2021
09 Jul 2021 AD01 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS England to Burrow House 415 High Street Stratford E15 4QZ on 9 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 PSC04 Change of details for Miss Mary Madeline Tennyson as a person with significant control on 6 July 2021
06 Jul 2021 PSC07 Cessation of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021
06 Jul 2021 PSC07 Cessation of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Anterus Chikaobi Ezeh as a director on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Elders Safe Hands Plus Limited as a director on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 415 High Street London E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 6 July 2021
06 Jul 2021 AP01 Appointment of Miss Mary Madeline Tennyson as a director on 18 June 2021
05 Jul 2021 AD01 Registered office address changed from 415 415 High Street Stratford London E15 4QZ United Kingdom to 415 High Street London E15 4QZ on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 415 High Street Stratford London E15 4QZ on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 415 High Street Stratford London E15 4QZ to 3 Chadwell Heath Lane Romford RM6 4LS on 5 July 2021
19 Jun 2021 TM01 Termination of appointment of Christine Bakunga-Muyizzi as a director on 18 June 2021
19 Jun 2021 TM01 Termination of appointment of Mary Madeline Tennyson as a director on 18 June 2021
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 February 2021
  • GBP 15,000
17 Nov 2020 AD01 Registered office address changed from PO Box 4385 12214776: Companies House Default Address Cardiff CF14 8LH to 415 High Street Stratford London E15 4QZ on 17 November 2020
12 Oct 2020 RP05 Registered office address changed to PO Box 4385, 12214776: Companies House Default Address, Cardiff, CF14 8LH on 12 October 2020
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
18 Sep 2020 PSC01 Notification of Christine Bakunga-Myizzi as a person with significant control on 3 September 2020