Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
Company Information for

ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED

CAPITAL HOUSE, 106 MEADROW, GODALMING, GU7 3HY,
Company Registration Number
02455685
Private Limited Company
Active

Company Overview

About Abbey Chase Residential And Nursing Homes Ltd
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED was founded on 1989-12-28 and has its registered office in Godalming. The organisation's status is listed as "Active". Abbey Chase Residential And Nursing Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
 
Legal Registered Office
CAPITAL HOUSE
106 MEADROW
GODALMING
GU7 3HY
Other companies in KT16
 
Filing Information
Company Number 02455685
Company ID Number 02455685
Date formed 1989-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANK STANLEY
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
LIAKATALI KAMRUDIN HASHAM
Director 2017-10-02 2018-01-03
DAVID JOHN KENNEDY
Company Secretary 1991-12-28 2017-10-02
DAVID JOHN KENNEDY
Director 2000-12-31 2017-10-02
MICHAEL RUSSELL KENNEDY
Director 1996-11-24 2017-10-02
SADIE IRENE KENNEDY
Director 2016-01-01 2017-10-02
STEPHEN PETER KENNEDY
Director 1991-12-28 2017-10-02
PAUL LINDSEY KENNEDY
Director 1996-11-24 2005-07-05
SHEILA BURGESS
Director 1994-08-01 1996-11-24
MICHAEL RUSSELL KENNEDY
Director 1991-12-28 1994-08-01
PAUL LINDSAY KENNEDY
Director 1991-12-28 1994-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024556850015
2021-04-13PSC02Notification of Chd Living Ltd as a person with significant control on 2021-03-30
2021-04-13PSC07CESSATION OF SUBLEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20AA01Previous accounting period extended from 31/01/20 TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024556850019
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK STANLEY
2018-10-10AP01DIRECTOR APPOINTED MR LIAKAT HASHAM
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LIAKATALI KAMRUDIN HASHAM
2018-01-03AP01DIRECTOR APPOINTED MR JOHN FRANK STANLEY
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Abbey Chase Bridge Rd Chertsey Surrey KT16 8JW
2017-10-05PSC02Notification of Sublex Limited as a person with significant control on 2017-10-02
2017-10-05PSC07CESSATION OF DAVID JOHN KENNEDY AS A PSC
2017-10-05PSC07CESSATION OF MICHAEL RUSSELL KENNEDY AS A PSC
2017-10-05PSC07CESSATION OF STEPHEN PETER KENNEDY AS A PSC
2017-10-05TM02Termination of appointment of David John Kennedy on 2017-10-02
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SADIE KENNEDY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2017-10-05AP01DIRECTOR APPOINTED MR LIAKATALI KAMRUDIN HASHAM
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024556850018
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024556850017
2017-06-29AUDAUDITOR'S RESIGNATION
2017-06-27AUDAUDITOR'S RESIGNATION
2017-06-27AUDAUDITOR'S RESIGNATION
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 750
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED SADIE IRENE KENNEDY
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 750
2016-02-11AR0128/12/15 FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024556850016
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024556850015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-19AR0128/12/14 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 750
2014-03-06AR0128/12/13 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0128/12/12 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 13
2012-01-23AR0128/12/11 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-11ANNOTATIONOther
2011-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-19AR0128/12/10 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0128/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KENNEDY / 18/12/2009
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN KENNEDY / 18/12/2009
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-08-21363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-01169£ IC 1000/750 10/08/05 £ SR 250@1=250
2005-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-26288bDIRECTOR RESIGNED
2005-07-14173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-07-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-2088(2)RAD 30/09/03--------- £ SI 900@1
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20363sRETURN MADE UP TO 28/12/03; NO CHANGE OF MEMBERS
2003-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-06395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding BARCLAYS BANK PLC
2017-10-02 Outstanding BARCLAYS BANK PLC
2015-10-20 Outstanding BARCLAYS BANK PLC
2015-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-11 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-06 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2006-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2001-06-21 Satisfied BANK OF WALES PLC
DEBENTURE 2001-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-01-05 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2001-01-05 Satisfied BANK OF WALES PLC
DEED OF LEGAL MORTGAGE 1994-08-01 Satisfied HUNBERCLYDE FINANCE GROUP LIMITED
DEBENTURE 1994-05-11 Satisfied HUMBERCLYDE FINANCE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
Trademarks
We have not found any records of ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1