Company NameAbergavenny Care Home Limited
Company StatusActive
Company Number10609093
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Helen Jane Davies-Parsons
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

11 August 2017Delivered on: 18 August 2017
Persons entitled: Gcp Asset Backed Income (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The property known as or being the land at westage, llanfoist, abergavenny more particularly described in a transfer dated 23 may 2017 and made between (1) abergavenny care home limited and castleoak care developments limited (2) (the "transfer") being part of the land registered at the land registry with title number CYM395311 and following registration of the transfer to be registered under the title number currently provisionally allocated by the land registry being CYM713387. Please refer to the charge instrument for further details.
Outstanding

Filing History

23 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 July 2020Director's details changed for Mr David Gregor Duncan on 21 July 2020 (2 pages)
26 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 October 2019Director's details changed for Ms Helen Jane Maiello on 28 July 2018 (2 pages)
9 July 2019Change of details for Acc (West) 1 Limited as a person with significant control on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Michael Dennis Parsons on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Emil Slavchev Gigov on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Ms Helen Jane Maiello on 1 July 2019 (2 pages)
28 June 2019Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28 June 2019 (1 page)
21 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 June 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on 5 June 2019 (1 page)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2017Registration of charge 106090930001, created on 11 August 2017 (53 pages)
18 August 2017Registration of charge 106090930001, created on 11 August 2017 (53 pages)
24 July 2017Appointment of Mr Emil Slavchev Gigov as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr Michael Dennis Parsons as a director on 21 July 2017 (2 pages)
24 July 2017Notification of Acc (West) 1 Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Michael Dennis Parsons as a director on 21 July 2017 (2 pages)
24 July 2017Notification of Acc (West) 1 Limited as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr Emil Slavchev Gigov as a director on 21 July 2017 (2 pages)
24 July 2017Cessation of Helen Jane Maiello as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Helen Jane Maiello as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Acc (West) 1 Limited as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Cessation of Helen Jane Maiello as a person with significant control on 21 July 2017 (1 page)
19 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
19 July 2017Registered office address changed from C/O Albion 1 King's Arm Yard London EC4R 7AF United Kingdom to 1 Kings Arms Yard London EC2R 7AF on 19 July 2017 (1 page)
19 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
19 July 2017Registered office address changed from C/O Albion 1 King's Arm Yard London EC4R 7AF United Kingdom to 1 Kings Arms Yard London EC2R 7AF on 19 July 2017 (1 page)
11 May 2017Appointment of Mr David Duncan as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr David Duncan as a director on 11 May 2017 (2 pages)
8 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-08
  • GBP 1
(29 pages)
8 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-08
  • GBP 1
(29 pages)