Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACAREDIG HOLDINGS LIMITED
Company Information for

ABACAREDIG HOLDINGS LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
08612949
Private Limited Company
Active

Company Overview

About Abacaredig Holdings Ltd
ABACAREDIG HOLDINGS LIMITED was founded on 2013-07-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Abacaredig Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABACAREDIG HOLDINGS LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in LL53
 
Filing Information
Company Number 08612949
Company ID Number 08612949
Date formed 2013-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACAREDIG HOLDINGS 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 ABACAREDIG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2016-02-26
PETER ANGELIDES
Director 2013-07-17
NICHOLAS GOODBAN
Director 2016-02-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2016-02-26 2017-05-02
REBECCA ELIZABETH ROBERTS
Company Secretary 2013-07-17 2016-02-26
CAROLINE JONES
Director 2016-02-24 2016-02-26
ELLIS WYN JONES
Director 2013-07-17 2016-02-26
IOLA JONES
Director 2013-07-17 2016-02-26
MICHELLE MICHAEL
Director 2016-01-24 2016-02-26
KENNETH ROBERTS
Director 2013-07-17 2016-02-26
REBECCA ELIZABETH ROBERTS
Director 2013-07-17 2016-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANGELIDES FACE OFF RECORDS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
PETER ANGELIDES AAA TRAINING SOLUTIONS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Liquidation
PETER ANGELIDES AAA RECRUITMENT SOLUTIONS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
PETER ANGELIDES CAREDIG CYF Director 2016-01-24 CURRENT 2001-05-29 Dissolved 2017-07-25
PETER ANGELIDES AAA TRAINING AND RECRUITMENT LTD Director 2016-01-24 CURRENT 2013-04-10 Active
PETER ANGELIDES RE-NEW GLOBAL ENERGY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
PETER ANGELIDES LEISURE SOLUTIONS LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2015-05-05
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-07Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 086129490006
2023-02-22Memorandum articles filed
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 086129490005
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-05-20CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-06-30CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2021-05-18CH01Director's details changed for Ms Lynnette Gillian Krige on 2021-05-17
2021-05-18AP01DIRECTOR APPOINTED MS LYNNETTE GILLIAN KRIGE
2021-05-11RP04AP01Second filing of director appointment of Nicholas Goodban
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08PSC05Change of details for City and County Healthcare Group Limited as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086129490004
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-11-20CH01Director's details changed for Mr Nicholas Goodban on 2019-11-20
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-17PSC05Change of details for City and County Healthcare Group Limited as a person with significant control on 2019-07-17
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 150
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-04-04CH01Director's details changed for Mr James Thorburn-Muirhead on 2018-03-01
2018-04-04PSC05Change of details for City and County Healthcare Group Limited as a person with significant control on 2018-03-01
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex
2018-03-29AD05Change of registered office jurisdiction from Wales to England/Wales
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM 9 Ash Court Parc Menai Bangor Gwynedd LL57 4DF Wales
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20RES13Resolutions passed:
  • Proposed financing agreement, other company business 01/08/2016
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 150
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086129490003
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086129490004
2016-03-21RES13Resolutions passed:
  • Finance arrangement 26/02/2016
  • ADOPT ARTICLES
2016-03-21RES01ADOPT ARTICLES 26/02/2016
2016-03-21RES01ADOPT ARTICLES 26/02/2016
2016-03-21CC04Statement of company's objects
2016-03-10RES01ADOPT ARTICLES 10/03/16
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MICHAEL
2016-03-08AP03Appointment of Mr Nicholas Goodban as company secretary on 2016-02-26
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2016-03-08TM02Termination of appointment of Rebecca Elizabeth Roberts on 2016-02-26
2016-03-08AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2016-03-08AP01DIRECTOR APPOINTED MR CRAIG MICHAEL RUSHTON
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O GRIFFITH, WILLIAMS & CO 36 STRYD FAWR PWLLHELI GWYNEDD LL53 5RT
2016-03-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086129490002
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086129490001
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBERTS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS JONES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IOLA JONES
2016-03-01AP01DIRECTOR APPOINTED MISS CAROLINE JONES
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086129490003
2016-02-08AP01DIRECTOR APPOINTED MISS MICHELLE MICHAEL
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-05AR0117/07/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086129490002
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086129490001
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-15AR0117/07/14 FULL LIST
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 9 ASH COURT PARC MENAI BANGOR GWYNEDD LL57 4DF WALES
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH ROBERTS / 14/08/2014
2014-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH ROBERTS / 14/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERTS / 14/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IOLA JONES / 14/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS WYN JONES / 14/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANGELIDES / 14/08/2014
2013-12-14AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-10-14RES01ADOPT ARTICLES 13/09/2013
2013-10-14RES13RECLASSIFIED 13/09/2013
2013-10-14RES01ADOPT ARTICLES 13/09/2013
2013-10-14SH0113/09/13 STATEMENT OF CAPITAL GBP 150
2013-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW WALES
2013-07-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ABACAREDIG HOLDINGS 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 ABACAREDIG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES (SECURITY AGENT).
2016-02-26 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-11-20 Satisfied BARCLAYS BANK PLC
2014-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ABACAREDIG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABACAREDIG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACAREDIG HOLDINGS LIMITED
Trademarks
We have not found any records of ABACAREDIG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACAREDIG HOLDINGS 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 (88100 - Social work activities without accommodation for the elderly and disabled) as ABACAREDIG HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABACAREDIG HOLDINGS 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 ABACAREDIG HOLDINGS 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 ABACAREDIG HOLDINGS 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.