Background WavePink WaveYellow Wave

ABBEYHILL HEALTHCARE LIMITED (08133699)

ABBEYHILL HEALTHCARE LIMITED (08133699) is an active UK company. incorporated on 6 July 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABBEYHILL HEALTHCARE LIMITED has been registered for 13 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter.

Company Number
08133699
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYHILL HEALTHCARE LIMITED

ABBEYHILL HEALTHCARE LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABBEYHILL HEALTHCARE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08133699

LTD Company

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BRMCO (187) LIMITED
From: 6 July 2012To: 25 March 2013
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ
From: 3 April 2013To: 25 September 2014
99 Saltergate Chesterfield Derbyshire S40 1LD
From: 6 July 2012To: 3 April 2013
Timeline

6 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATTEE, Angela Jane

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1953
Director
Appointed 15 Feb 2013

CATTEE, Joseph

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 15 Feb 2013

CATTEE, Peter

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 15 Feb 2013

MCGOWAN, Peter James

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born September 1957
Director
Appointed 06 Jul 2012
Resigned 15 Feb 2013

Persons with significant control

3

Mr Peter Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Angela Jane Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
25 March 2014
AAMDAAMD
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 July 2012
NEWINCIncorporation