Background WavePink WaveYellow Wave

ABBEY CARE COMPLEX LIMITED (04832515)

ABBEY CARE COMPLEX LIMITED (04832515) is an active UK company. incorporated on 15 July 2003. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. ABBEY CARE COMPLEX LIMITED has been registered for 22 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
04832515
Status
active
Type
ltd
Incorporated
15 July 2003
Age
22 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY CARE COMPLEX LIMITED

ABBEY CARE COMPLEX LIMITED is an active company incorporated on 15 July 2003 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. ABBEY CARE COMPLEX LIMITED was registered 22 years ago.(SIC: 87100, 87300)

Status

active

Active since 22 years ago

Company No

04832515

LTD Company

Age

22 Years

Incorporated 15 July 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 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jul 23
Loan Secured
Sept 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 15 Jul 2003

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 15 Jul 2003

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 15 Jul 2003

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Jayanti Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born October 1949

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 15 Jul 2016
Spareleaze Hill, LoughtonIG10 1BS

Nature of Control

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

Filing History

69

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
24 April 2012
MG01MG01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
3 May 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
15 July 2003
NEWINCIncorporation