ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED - GODALMING
Company Profile | Company Filings |
Overview
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED is a Private Limited Company from GODALMING ENGLAND and has the status: Active.
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED was incorporated 34 years ago on 28/12/1989 and has the registered number: 02455685. The accounts status is SMALL and accounts are next due on 31/12/2024.
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED was incorporated 34 years ago on 28/12/1989 and has the registered number: 02455685. The accounts status is SMALL and accounts are next due on 31/12/2024.
ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED - GODALMING
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAPITAL HOUSE
GODALMING
GU7 3HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LIAKAT HASHAM | Jul 1954 | British | Director | 2018-10-09 | CURRENT |
DAVID JOHN KENNEDY | British | Secretary | RESIGNED | ||
MR JOHN FRANK STANLEY | Sep 1962 | British | Director | 2018-01-03 UNTIL 2018-10-09 | RESIGNED |
STEPHEN PETER KENNEDY | Apr 1953 | British | Director | RESIGNED | |
SADIE IRENE KENNEDY | Dec 1952 | British | Director | 2016-01-01 UNTIL 2017-10-02 | RESIGNED |
MR PAUL LINDSAY KENNEDY | Jan 1956 | British | Director | RESIGNED | |
PAUL LINDSEY KENNEDY | Jan 1956 | British | Director | 1996-11-24 UNTIL 2005-07-05 | RESIGNED |
MR MICHAEL RUSSELL KENNEDY | Sep 1954 | British | Director | RESIGNED | |
MR MICHAEL RUSSELL KENNEDY | Sep 1954 | British | Director | 1996-11-24 UNTIL 2017-10-02 | RESIGNED |
DAVID JOHN KENNEDY | British | Director | 2000-12-31 UNTIL 2017-10-02 | RESIGNED | |
MR LIAKATALI HASHAM | Jul 1954 | British | Director | 2017-10-02 UNTIL 2018-01-03 | RESIGNED |
SHEILA BURGESS | Jan 1934 | British | Director | 1994-08-01 UNTIL 1996-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chd Living Ltd | 2021-03-30 | Godalming Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sublex Limited | 2017-10-02 - 2021-03-30 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David John Kennedy | 2016-04-06 - 2017-10-02 | 3/1952 | Staines Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Russell Kennedy | 2016-04-06 - 2017-10-02 | 9/1954 | Harlepool Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Stephen Peter Kennedy | 2016-04-06 - 2017-10-02 | 4/1953 | Shere Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-12 | 31-03-2023 | £7,121 Cash £2,252,808 equity |
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 22.3 | 2022-12-16 | 31-03-2022 | £72,010 Cash £2,185,493 equity |
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 18.2 | 2021-10-26 | 31-03-2021 | £69,256 Cash £2,151,550 equity |
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 18.2 | 2021-03-26 | 31-03-2020 | £3,040 Cash £2,131,549 equity |
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 18.2 | 2020-02-26 | 31-01-2019 | £708,878 Cash £2,178,520 equity |
Abbey Chase Residential And Nursing Home - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £274,896 Cash £909,332 equity |