ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)

ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03026693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW) located?

    Registered Office Address
    Abbeyfield House
    53 Victoria Street
    AL1 3UW St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Feb 27, 2012 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Feb 27, 2011 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of Peter Child as a director

    1 pagesTM01

    Annual return made up to Feb 27, 2010 no member list

    4 pagesAR01

    Appointment of David Whiteley as a director

    3 pagesAP01

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Mar 31, 2009

    2 pagesAA

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    Who are the officers of ABBEYFIELD RESIDENTIAL CARE HELPLINE (LONDON SW)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGARAYER, Diella Natasha
    53 Victoria Street
    AL1 3UW St. Albans
    Abbeyfield House
    Hertfordshire
    Secretary
    53 Victoria Street
    AL1 3UW St. Albans
    Abbeyfield House
    Hertfordshire
    British136439270001
    ALLEN, Paul James
    Greencroft Gardens
    NW6 3PG London
    95
    Director
    Greencroft Gardens
    NW6 3PG London
    95
    United KingdomBritish132376270001
    WHITELEY, David Andrew
    Victoria Street
    AL1 3UW St. Albans
    53
    Herts
    Director
    Victoria Street
    AL1 3UW St. Albans
    53
    Herts
    EnglandBritish92675390001
    BODY, Carl Eric Philip
    20 Briars Close
    GU14 0PB Farnborough
    Hampshire
    Secretary
    20 Briars Close
    GU14 0PB Farnborough
    Hampshire
    British42164730001
    GRAY, George Ritchie
    Sussex House
    12 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    Secretary
    Sussex House
    12 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    British17253930001
    KLUG, Joanna Margaret
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    Secretary
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    British88711900001
    ACTON, Joyce Lucy
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    Director
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    British83238630001
    CHILD, Peter Francis
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    Director
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    EnglandBritish10634940001
    DOWNTON, Kathryn Joan
    4 Leverstone Court
    8 Essex Street
    E7 0HL London
    Director
    4 Leverstone Court
    8 Essex Street
    E7 0HL London
    British43187680001
    ELLISON, Michael Thomas
    4 Elmfield Way
    CR2 0ED South Croydon
    Surrey
    Director
    4 Elmfield Way
    CR2 0ED South Croydon
    Surrey
    British27596720001
    GRAY, George Ritchie
    Sussex House
    12 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    Director
    Sussex House
    12 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    British17253930001
    KENYON, Ronald Critchley
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    Director
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    EnglandBritish52317280001
    LIDDICOT, Stanley John
    7 Briar Close
    St Peters Park
    NN13 6PD Brackley
    Northamptonshire
    Director
    7 Briar Close
    St Peters Park
    NN13 6PD Brackley
    Northamptonshire
    British42321540001
    LOWIT, Susan Marshall
    11 Albert Road
    TW11 0BD Teddington
    Middlesex
    Director
    11 Albert Road
    TW11 0BD Teddington
    Middlesex
    British49711400002
    MORELL, Keith Isadore
    Foxcroft
    Oatlands Drive
    KT13 9TW Weybridge
    Surrey
    Director
    Foxcroft
    Oatlands Drive
    KT13 9TW Weybridge
    Surrey
    British27596730002
    PARKER, Frederick John
    43 York Avenue
    SW14 7LQ London
    Director
    43 York Avenue
    SW14 7LQ London
    British65937220001
    POWELL, David Martin Cleaton
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    Director
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    EnglandBritish10175760007
    SEDGWICK, Anthony Walmsley
    8 Fabyc House
    Cumberland Road Kew
    TW9 3HH Richmond
    Surrey
    Director
    8 Fabyc House
    Cumberland Road Kew
    TW9 3HH Richmond
    Surrey
    British27596700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0