Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY CHEAM CENTRE LTD
Company Information for

ABBEY CHEAM CENTRE LTD

9 SPARELEAZE HILL, LOUGHTON, ESSEX, IG10 1BS,
Company Registration Number
05167508
Private Limited Company
Active

Company Overview

About Abbey Cheam Centre Ltd
ABBEY CHEAM CENTRE LTD was founded on 2004-06-30 and has its registered office in Essex. The organisation's status is listed as "Active". Abbey Cheam Centre Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEY CHEAM CENTRE LTD
 
Legal Registered Office
9 SPARELEAZE HILL
LOUGHTON
ESSEX
IG10 1BS
Other companies in IG10
 
Previous Names
AVENUE NURSING HOME LIMITED25/05/2011
Filing Information
Company Number 05167508
Company ID Number 05167508
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY CHEAM CENTRE LTD
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 CHEAM CENTRE LTD

Current Directors
Officer Role Date Appointed
DEVYANI JAYANTI PATEL
Company Secretary 2004-06-30
DEVYANI JAYANTI PATEL
Director 2004-06-30
JAYANTI MOHANLAL PATEL
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEVYANI JAYANTI PATEL ABBEY RAVENSCROFT PARK LIMITED Company Secretary 2007-08-01 CURRENT 2005-07-07 Active
DEVYANI JAYANTI PATEL ABBEY CARE CENTRE LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
DEVYANI JAYANTI PATEL PARKSIDE NURSING HOME LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
DEVYANI JAYANTI PATEL NEWVALLEY DEVELOPMENTS LIMITED Company Secretary 2004-03-01 CURRENT 1987-01-22 Active
DEVYANI JAYANTI PATEL PLANSHORE LIMITED Company Secretary 2004-03-01 CURRENT 1988-10-14 Active
DEVYANI JAYANTI PATEL ABBEY CARE COMPLEX LIMITED Company Secretary 2003-07-15 CURRENT 2003-07-15 Active
DEVYANI JAYANTI PATEL DESIGN & CONSTRUCT (LONDON) GROUP LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-28 Active
DEVYANI JAYANTI PATEL ABBEY TOTAL CARE GROUP LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-28 Active
DEVYANI JAYANTI PATEL MORELAND HOUSE CARE HOME LIMITED Company Secretary 2003-03-17 CURRENT 2003-03-12 Active
DEVYANI JAYANTI PATEL ONETREE ESTATES LIMITED Company Secretary 2002-05-10 CURRENT 1988-07-19 Active
DEVYANI JAYANTI PATEL MARTLANE LIMITED Company Secretary 2001-02-16 CURRENT 2001-01-30 Active
DEVYANI JAYANTI PATEL ESTATE HOME DEVELOPMENTS LIMITED Company Secretary 1999-09-20 CURRENT 1983-09-07 Active
DEVYANI JAYANTI PATEL WOODLANDS TOTAL CARE NURSING HOME LIMITED Company Secretary 1999-03-30 CURRENT 1991-12-12 Active
DEVYANI JAYANTI PATEL RYEDOWNS LIMITED Company Secretary 1996-06-01 CURRENT 1996-02-14 Active
DEVYANI JAYANTI PATEL DESIGN & CONSTRUCT (LONDON) LIMITED Company Secretary 1991-12-31 CURRENT 1981-05-29 Active
DEVYANI JAYANTI PATEL ABBEY CARE SERVICES LIMITED Director 2017-02-18 CURRENT 2016-04-04 Active
DEVYANI JAYANTI PATEL ABBEY CARE CENTRE LIMITED Director 2012-10-01 CURRENT 2006-03-14 Active
DEVYANI JAYANTI PATEL ABBEY RAVENSCROFT PARK LIMITED Director 2012-10-01 CURRENT 2005-07-07 Active
DEVYANI JAYANTI PATEL PARKSIDE NURSING HOME LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
DEVYANI JAYANTI PATEL ESTATE HOME DEVELOPMENTS LIMITED Director 2004-03-01 CURRENT 1983-09-07 Active
DEVYANI JAYANTI PATEL WOODLANDS TOTAL CARE NURSING HOME LIMITED Director 2004-01-12 CURRENT 1991-12-12 Active
DEVYANI JAYANTI PATEL ABBEY CARE COMPLEX LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
DEVYANI JAYANTI PATEL DESIGN & CONSTRUCT (LONDON) GROUP LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
DEVYANI JAYANTI PATEL ABBEY TOTAL CARE GROUP LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
DEVYANI JAYANTI PATEL MORELAND HOUSE CARE HOME LIMITED Director 2003-03-17 CURRENT 2003-03-12 Active
DEVYANI JAYANTI PATEL PLANSHORE LIMITED Director 2001-03-01 CURRENT 1988-10-14 Active
DEVYANI JAYANTI PATEL MARTLANE LIMITED Director 2001-02-16 CURRENT 2001-01-30 Active
DEVYANI JAYANTI PATEL NEWVALLEY DEVELOPMENTS LIMITED Director 2000-10-02 CURRENT 1987-01-22 Active
DEVYANI JAYANTI PATEL RYEDOWNS LIMITED Director 1998-05-01 CURRENT 1996-02-14 Active
DEVYANI JAYANTI PATEL DESIGN & CONSTRUCT (LONDON) LIMITED Director 1991-12-31 CURRENT 1981-05-29 Active
JAYANTI MOHANLAL PATEL ABBEY CARE SERVICES LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
JAYANTI MOHANLAL PATEL I-SMART CARE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
JAYANTI MOHANLAL PATEL ABBEY RAVENSCROFT PARK LIMITED Director 2007-08-01 CURRENT 2005-07-07 Active
JAYANTI MOHANLAL PATEL ABBEY CARE CENTRE LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
JAYANTI MOHANLAL PATEL PARKSIDE NURSING HOME LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
JAYANTI MOHANLAL PATEL ABBEY CARE COMPLEX LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
JAYANTI MOHANLAL PATEL DESIGN & CONSTRUCT (LONDON) GROUP LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
JAYANTI MOHANLAL PATEL ABBEY TOTAL CARE GROUP LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
JAYANTI MOHANLAL PATEL MORELAND HOUSE CARE HOME LIMITED Director 2003-03-17 CURRENT 2003-03-12 Active
JAYANTI MOHANLAL PATEL ACADEMY CARE TRAINING LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active
JAYANTI MOHANLAL PATEL MARTLANE LIMITED Director 2001-02-16 CURRENT 2001-01-30 Active
JAYANTI MOHANLAL PATEL PETER PENDLETON & ASSOCIATES LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
JAYANTI MOHANLAL PATEL RYEDOWNS LIMITED Director 1996-06-01 CURRENT 1996-02-14 Active
JAYANTI MOHANLAL PATEL DESIGN & CONSTRUCT (LONDON) LIMITED Director 1991-12-31 CURRENT 1981-05-29 Active
JAYANTI MOHANLAL PATEL PATELCREST LIMITED Director 1991-12-25 CURRENT 1985-11-22 Active
JAYANTI MOHANLAL PATEL WOODLANDS TOTAL CARE NURSING HOME LIMITED Director 1991-12-17 CURRENT 1991-12-12 Active
JAYANTI MOHANLAL PATEL SATINCREST LIMITED Director 1991-11-14 CURRENT 1982-11-12 Active - Proposal to Strike off
JAYANTI MOHANLAL PATEL PLANSHORE LIMITED Director 1991-10-14 CURRENT 1988-10-14 Active
JAYANTI MOHANLAL PATEL NEWVALLEY DEVELOPMENTS LIMITED Director 1991-07-29 CURRENT 1987-01-22 Active

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
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-07-31CESSATION OF JAYANTI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31Notification of Abbey Total Care Group Limited as a person with significant control on 2016-04-06
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13RES13FACILITIES AGREEMENT 29/04/2016
2016-05-13RES01ADOPT ARTICLES 13/05/16
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-26AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-25RES15CHANGE OF NAME 24/05/2011
2011-05-25CERTNMCompany name changed avenue nursing home LIMITED\certificate issued on 25/05/11
2011-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-07-28AUDAUDITOR'S RESIGNATION
2010-07-05AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-05AD02Register inspection address has been changed
2009-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-29363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-24363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-1788(2)RAD 16/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-05225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-07-08288bSECRETARY RESIGNED
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ABBEY CHEAM CENTRE LTD 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 CHEAM CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2005-04-30

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 CHEAM CENTRE LTD

Intangible Assets
Patents
We have not found any records of ABBEY CHEAM CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY CHEAM CENTRE LTD
Trademarks
We have not found any records of ABBEY CHEAM CENTRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY CHEAM CENTRE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2015-1 GBP £13,241 Nursing Care - Ext Provider
London Borough of Sutton 2014-12 GBP £7,710 Nursing Care - Ext Provider
London Borough of Sutton 2014-11 GBP £7,967 Nursing Care - Ext Provider
London Borough of Sutton 2014-10 GBP £7,710 Nursing Care - Ext Provider
London Borough of Sutton 2014-9 GBP £7,967 Nursing Care - Ext Provider
London Borough of Sutton 2014-8 GBP £7,967 Nursing Care - Ext Provider
London Borough of Sutton 2014-7 GBP £7,710 Nursing Care - Ext Provider
London Borough of Sutton 2014-6 GBP £7,967 Nursing Care - Ext Provider
London Borough of Sutton 2014-4 GBP £7,967 Nursing Care - Ext Provider
London Borough of Sutton 2010-11 GBP £8,051
London Borough of Sutton 2010-10 GBP £8,319
London Borough of Sutton 2010-9 GBP £11,889
London Borough of Sutton 2010-8 GBP £10,426

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY CHEAM CENTRE LTD 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 CHEAM CENTRE LTD 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 CHEAM CENTRE LTD 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.