Background WavePink WaveYellow Wave

ABBOTSFORD CARE HOME LIMITED (05118830)

ABBOTSFORD CARE HOME LIMITED (05118830) is an active UK company. incorporated on 4 May 2004. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABBOTSFORD CARE HOME LIMITED has been registered for 21 years. Current directors include HEIFETZ, Joseph Arie, WOOLISCROFT, Sarah Louise.

Company Number
05118830
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HEIFETZ, Joseph Arie, WOOLISCROFT, Sarah Louise
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSFORD CARE HOME LIMITED

ABBOTSFORD CARE HOME LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABBOTSFORD CARE HOME LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05118830

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 8 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 4 May 2004To: 8 September 2011
Timeline

2 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 01 Jun 2004

WOOLISCROFT, Sarah Louise

Active
Bury New Road, ManchesterM25 9JY
Born October 1978
Director
Appointed 01 Dec 2019

HEIFETZ, Bracha

Resigned
Waterpark Road, SalfordM7 4EU
Secretary
Appointed 01 Jun 2004
Resigned 07 Dec 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 May 2004
Resigned 06 May 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 May 2004
Resigned 06 May 2004

Persons with significant control

1

Mr Joseph Arie Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born April 1968

Nature of Control

Significant influence or control
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Miscellaneous
2 September 2004
MISCMISC
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
88(2)R88(2)R
Legacy
18 May 2004
287Change of Registered Office
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation