Background WavePink WaveYellow Wave

ABBEY TOTAL CARE GROUP LIMITED (04746712)

ABBEY TOTAL CARE GROUP LIMITED (04746712) is an active UK company. incorporated on 28 April 2003. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABBEY TOTAL CARE GROUP LIMITED has been registered for 22 years. Current directors include PATEL, Devyanidevi, PATEL, Jayanti.

Company Number
04746712
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Devyanidevi, PATEL, Jayanti
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY TOTAL CARE GROUP LIMITED

ABBEY TOTAL CARE GROUP LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABBEY TOTAL CARE GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04746712

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

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

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Feb 18
Loan Secured
Sept 23
Loan Secured
Apr 25
Share Issue
Dec 25
New Owner
Dec 25
New Owner
Dec 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Devyanidevi

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 28 Apr 2003

PATEL, Devyanidevi

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 28 Apr 2003

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 28 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

3

Mr Roger Edward Ramsey

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 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 13 Nov 2025

Mrs Devyanidevi Patel

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953

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 13 Nov 2025

Mr Jayanti Patel

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949

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
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
2 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2025
SH10Notice of Particulars of Variation
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Legacy
2 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
88(3)88(3)
Legacy
5 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
2 September 2003
SASA
Legacy
2 September 2003
88(2)R88(2)R
Statement Of Affairs
2 September 2003
SASA
Legacy
2 September 2003
88(2)R88(2)R
Statement Of Affairs
2 September 2003
SASA
Legacy
2 September 2003
88(2)R88(2)R
Statement Of Affairs
2 September 2003
SASA
Legacy
2 September 2003
88(2)R88(2)R
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation