Background WavePink WaveYellow Wave

ABBEY HEY CARE HOME LIMITED (03125291)

ABBEY HEY CARE HOME LIMITED (03125291) is an active UK company. incorporated on 13 November 1995. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ABBEY HEY CARE HOME LIMITED has been registered for 30 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
03125291
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY HEY CARE HOME LIMITED

ABBEY HEY CARE HOME LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ABBEY HEY CARE HOME LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03125291

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 26/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

, 6th Floor Cardinal House 20 st. Marys Parsonage, Manchester, M3 2LG
From: 21 January 2013To: 2 May 2019
, New Burlington House 1075 Finchley Road, London, NW11 0PU
From: 13 November 1995To: 21 January 2013
Timeline

13 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
May 14
Loan Cleared
Jun 14
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
May 21
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOLDSTEIN, Sarah Michelle

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 04 Apr 2008

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 04 Apr 2008

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 19 Apr 2021

GHOSH, Ajoy Kumar, Doctor

Resigned
11 Bamburgh Close, ManchesterM28 0TH
Secretary
Appointed 13 Nov 1995
Resigned 04 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1995
Resigned 13 Nov 1995

GHOSE, Usha

Resigned
11 Bamburgh Close, ManchesterM26 3TU
Born November 1940
Director
Appointed 13 Nov 1995
Resigned 04 Apr 2008

GHOSH, Ajoy Kumar, Doctor

Resigned
11 Bamburgh Close, ManchesterM28 0TH
Born December 1938
Director
Appointed 13 Nov 1995
Resigned 04 Apr 2008

Persons with significant control

9

1 Active
8 Ceased
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021

Mrs Sarah Michelle Goldstein

Ceased
Riverside, ManchesterM3 5FS
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 15 Nov 2021

Mr Alan Goldstein

Ceased
Riverside, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021

Mr James David Hassan

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr David Dennis Cuby

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Subash Malkani

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Adrian Gerard Olivero

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Maurice Albert Perera

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr William Damian Cid De La Paz

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Legacy
18 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
17 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 May 2008
AUDAUD
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
155(6)a155(6)a
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
5 December 2006
287Change of Registered Office
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
13 August 1997
88(2)R88(2)R
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
6 July 1996
224224
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
16 November 1995
288288
Incorporation Company
13 November 1995
NEWINCIncorporation