Background WavePink WaveYellow Wave

ABBEY RAVENSCROFT PARK LIMITED (05502514)

ABBEY RAVENSCROFT PARK LIMITED (05502514) is an active UK company. incorporated on 7 July 2005. 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 RAVENSCROFT PARK LIMITED has been registered for 20 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
05502514
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 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 RAVENSCROFT PARK LIMITED

ABBEY RAVENSCROFT PARK LIMITED is an active company incorporated on 7 July 2005 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 RAVENSCROFT PARK LIMITED was registered 20 years ago.(SIC: 87100, 87300)

Status

active

Active since 20 years ago

Company No

05502514

LTD Company

Age

20 Years

Incorporated 7 July 2005

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 7 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LITE NETWORKS LIMITED
From: 7 July 2005To: 23 May 2008
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 12
Owner Exit
Jul 23
Loan Secured
Sept 23
Loan Secured
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 01 Aug 2007

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, EssexIG10 1BS
Born March 1953
Director
Appointed 01 Oct 2012

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 01 Aug 2007

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 16 Mar 2006
Resigned 19 Sept 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 16 Mar 2006

SAMUELS, Marc Howard

Resigned
1 Firs Avenue, LondonN10 3LY
Born July 1971
Director
Appointed 16 Mar 2006
Resigned 19 Sept 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Jul 2005
Resigned 16 Mar 2006

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 07 Jul 2016
Ceased 07 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

74

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
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
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation 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
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 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
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
11 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
14 July 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 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
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Legacy
27 November 2010
MG01MG01
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
24 September 2007
MEM/ARTSMEM/ARTS
Legacy
22 September 2007
155(6)a155(6)a
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Legacy
22 September 2007
363aAnnual Return
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
287Change of Registered Office
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Incorporation Company
7 July 2005
NEWINCIncorporation