Company NameAbstract Healthcare Management Limited
Company StatusDissolved
Company Number06340177
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFloyd Derek Carroll
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Christopher John Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 15 August 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE

Contact

Websiteabstracthealthcare.co.uk
Email address[email protected]
Telephone020 77478282
Telephone regionLondon

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Nigel Kirkland
33.33%
Ordinary
100 at £1Mark Lewis Glatman
33.33%
Ordinary
100 at £1Trustee Of Mark Lewis Glatman
33.33%
Ordinary

Financials

Year2014
Net Worth£19,475
Cash£227,793
Current Liabilities£227,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2021Registered office address changed from Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(5 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(5 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(5 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(5 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Christopher John Potter as a director (2 pages)
7 April 2011Appointment of Mr Christopher John Potter as a director (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Mcpherson on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Floyd Derek Carroll on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Floyd Derek Carroll on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Mcpherson on 14 October 2009 (2 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / floyd carroll / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / floyd carroll / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / floyd carroll / 28/08/2009 (1 page)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / floyd carroll / 28/08/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Return made up to 10/08/08; full list of members (4 pages)
20 August 2008Return made up to 10/08/08; full list of members (4 pages)
21 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)