Company NameABHI Care Ltd
DirectorsAbhilasha Prashar and Amod Kumar Prashar
Company StatusActive
Company Number08514378
CategoryPrivate Limited Company
Incorporation Date2 May 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAbhilasha Prashar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lee Road
Hillingdon
UB8 3AS
Director NameMr Amod Kumar Prashar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lees Road
Uxbridge
Middlesex
UB8 3AS

Location

Registered Address207 Upper Selsdon Road
South Croydon
CR2 0DY
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abhilasha Prashar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,415
Cash£8,937
Current Liabilities£5,522

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 September 2023 (7 months, 3 weeks ago)
Next Return Due14 October 2024 (4 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
13 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 December 2021Change of details for Mr Amod Kumar Prashar as a person with significant control on 30 November 2021 (2 pages)
2 December 2021Director's details changed for Mr Amod Kumar Prashar on 30 November 2021 (2 pages)
2 December 2021Director's details changed for Abhilasha Prashar on 30 November 2021 (2 pages)
2 December 2021Change of details for Mr Amod Kumar Prashar as a person with significant control on 30 November 2021 (2 pages)
2 December 2021Change of details for Mrs Abhilasha Prasher as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Registered office address changed from 11 Lees Road Uxbridge UB8 3AS England to 207 Upper Selsdon Road South Croydon CR2 0DY on 30 November 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
17 September 2021Notification of Amod Kumar Prashar as a person with significant control on 1 April 2020 (2 pages)
17 September 2021Change of details for Mrs Abhilasha Prasher as a person with significant control on 1 April 2020 (2 pages)
11 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
26 October 2020Director's details changed for Abhilasha Prashar on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to 11 Lees Road Uxbridge UB8 3AS on 26 October 2020 (1 page)
13 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
15 June 2020Registered office address changed from 11 Lees Road Uxbridge Middlesex UB8 3AS to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 15 June 2020 (1 page)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Appointment of Mr Amod Kumar Prashar as a director on 3 January 2016 (2 pages)
11 January 2016Appointment of Mr Amod Kumar Prashar as a director on 3 January 2016 (2 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)