Company Information for ABBEY CLINICAL PATHOLOGY LIMITED
22 UNION STREET, NEWTON ABBOT, DEVON, TQ12 2JS,
|
Company Registration Number
07239872
Private Limited Company
Active |
Company Name | |
---|---|
ABBEY CLINICAL PATHOLOGY LIMITED | |
Legal Registered Office | |
22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS Other companies in ST5 | |
Company Number | 07239872 | |
---|---|---|
Company ID Number | 07239872 | |
Date formed | 2010-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:48:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY WHITBREAD |
||
TREVOR JOHN WHITBREAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILFRED STEEN |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAZAC DEVELOPMENTS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
R & T WHITBREAD (DEVON) LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
R & T WHITBREAD (DEVON) LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WHITBREAD / 29/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WHITBREAD / 29/04/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM Lowlands 16 the Village Keele Newcastle Staffordshire ST5 5AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILFRED STEEN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/13 FROM 89 Queen Street Newton Abbot Devon TQ12 2BG United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WHITBREAD / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WHITBREAD / 30/04/2013 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/03/12 | |
SH08 | Change of share class name or designation | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WHITBREAD / 18/05/2010 | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY WHITBREAD | |
AP01 | DIRECTOR APPOINTED MR TREVOR WHITBREAD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILFRED STEEN | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-04-30 | £ 25,891 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 31,626 |
Creditors and other liabilities
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 CLINICAL PATHOLOGY LIMITED
Cash Bank In Hand | 2013-04-30 | £ 47,763 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 53,053 |
Current Assets | 2013-04-30 | £ 111,723 |
Current Assets | 2012-04-30 | £ 102,647 |
Debtors | 2013-04-30 | £ 63,660 |
Debtors | 2012-04-30 | £ 49,294 |
Debtors | 2011-04-30 | £ 11,284 |
Shareholder Funds | 2013-04-30 | £ 88,809 |
Shareholder Funds | 2012-04-30 | £ 74,730 |
Tangible Fixed Assets | 2013-04-30 | £ 3,721 |
Tangible Fixed Assets | 2012-04-30 | £ 4,636 |
Tangible Fixed Assets | 2011-04-30 | £ 5,443 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABBEY CLINICAL PATHOLOGY LIMITED are:
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. |