Background WavePink WaveYellow Wave

ABBEY HEALTHCARE (FESTIVAL) LIMITED (06712858)

ABBEY HEALTHCARE (FESTIVAL) LIMITED (06712858) is an active UK company. incorporated on 1 October 2008. 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 (FESTIVAL) LIMITED has been registered for 17 years. Current directors include CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy.

Company Number
06712858
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 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 (FESTIVAL) LIMITED

ABBEY HEALTHCARE (FESTIVAL) LIMITED is an active company incorporated on 1 October 2008 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 (FESTIVAL) LIMITED was registered 17 years ago.(SIC: 87100)

Status

active

Active since 17 years ago

Company No

06712858

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 September 2025 (8 months ago)
Submitted on 19 September 2025 (8 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

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

Previous Addresses

Olympia House Armitage Road London NW11 8RQ England
From: 2 March 2015To: 21 August 2015
82-84 Calcutta Road Tilbury Essex RM18 7QJ
From: 6 October 2011To: 2 March 2015
211-219 High Street South East Ham London E6 3PD
From: 1 October 2008To: 6 October 2011
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Dec 14
Director Joined
May 16
Director Left
Mar 17
Loan Cleared
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Owner Exit
Jul 23
Director Joined
Jun 25
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Apr 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 01 Oct 2008
Resigned 07 Nov 2012

YOE, Tony

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

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 01 Oct 2008
Resigned 09 Sept 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Prabhdyal Singh Sodhi

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

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Sept 2019
Ceased 11 Sept 2019
19a Town Range, Gibraltar

Nature of Control

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

Mr Prabhdyal Singh Sodhi

Ceased
Appt 1501, Tigne
Born June 1956

Nature of Control

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

Filing History

68

Notification Of A Person With Significant Control Statement
24 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
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
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
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
4 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
21 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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
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
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
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
12 November 2010
AR01AR01
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Incorporation Company
1 October 2008
NEWINCIncorporation