Background WavePink WaveYellow Wave

ABBEY HEALTHCARE (FARNWORTH) LIMITED (05156742)

ABBEY HEALTHCARE (FARNWORTH) LIMITED (05156742) is an active UK company. incorporated on 17 June 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABBEY HEALTHCARE (FARNWORTH) LIMITED has been registered for 21 years. Current directors include CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy.

Company Number
05156742
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY HEALTHCARE (FARNWORTH) LIMITED

ABBEY HEALTHCARE (FARNWORTH) LIMITED is an active company incorporated on 17 June 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABBEY HEALTHCARE (FARNWORTH) LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05156742

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England
From: 2 March 2015To: 19 August 2015
82-84 Calcutta Road Tilbury Essex RM18 7QJ
From: 26 July 2012To: 2 March 2015
211-219 High Street South East Ham London E6 3PD
From: 17 June 2004To: 26 July 2012
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
May 16
Director Left
Mar 17
Loan Cleared
Jul 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Nov 23
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLOONAN, Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born April 1961
Director
Appointed 31 Dec 2018

RAJ, Binu

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1989
Director
Appointed 01 Jun 2025

TAYLOR, Andy

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1976
Director
Appointed 31 Dec 2018

DOSHI, Rajesh

Resigned
Calcutta Road, TilburyRM18 7QJ
Secretary
Appointed 07 Nov 2012
Resigned 01 Sept 2014

LEWINGTON, Jean Anne

Resigned
Arnold Road, FerndownBH22 0JX
Secretary
Appointed 17 Jun 2004
Resigned 07 Nov 2012

YOE, Tony

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Secretary
Appointed 01 Sept 2014
Resigned 01 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2004
Resigned 17 Jun 2004

RUSSELL, Philip Stephen

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born December 1969
Director
Appointed 17 Mar 2016
Resigned 30 Mar 2017

SODHI, Prabhdyal Singh

Resigned
Appt 1501, Tigne
Born June 1956
Director
Appointed 17 Jun 2004
Resigned 09 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
19a Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Sept 2019

Mr Prabhdyal Singh Sodhi

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Memorandum Articles
9 May 2019
MAMA
Resolution
9 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Resolution
16 May 2016
RESOLUTIONSResolutions
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
30 July 2007
363aAnnual Return
Legacy
20 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
88(2)R88(2)R
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
17 June 2004
NEWINCIncorporation