Background WavePink WaveYellow Wave

ABEL CARE LTD (08533465)

ABEL CARE LTD (08533465) is an active UK company. incorporated on 17 May 2013. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABEL CARE LTD has been registered for 12 years. Current directors include BARUA, Sujan, ROY, Supriyo, Dr.

Company Number
08533465
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Lex House, Ilford, IG1 4EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARUA, Sujan, ROY, Supriyo, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABEL CARE LTD

ABEL CARE LTD is an active company incorporated on 17 May 2013 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABEL CARE LTD was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08533465

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Lex House 1-7 Hainault Street Ilford, IG1 4EL,

Previous Addresses

46a Coventry Road Ilford IG1 4QX England
From: 5 September 2019To: 1 June 2021
Suite 1.1 1-3 Coventry Road Ilford Essex IG1 4QR
From: 15 December 2017To: 5 September 2019
126a Cranbrook Road Ilford Essex IG1 4LZ
From: 19 March 2014To: 15 December 2017
the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW
From: 28 October 2013To: 19 March 2014
Suit 309 Trocoll House Wakering Road Barking Essex IG11 8PD England
From: 5 August 2013To: 28 October 2013
Suit 309 Wigham House Wakering Road Barking Essex IG11 8PD England
From: 24 July 2013To: 5 August 2013
13 Highview Parade Woodford Ave Ilford IG4 5EP England
From: 17 May 2013To: 24 July 2013
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jan 23
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Aug 23
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARUA, Sujan

Active
1-7 Hainault Street, IlfordIG1 4EL
Born April 1976
Director
Appointed 10 Jan 2023

ROY, Supriyo, Dr

Active
1-7 Hainault Street, IlfordIG1 4EL
Born December 1978
Director
Appointed 30 Aug 2023

AKRAM, Mohammad Humayoon

Resigned
1-3 Coventry Road, IlfordIG1 4QR
Born March 1959
Director
Appointed 15 Mar 2016
Resigned 25 Jun 2018

ALI, Mahmood

Resigned
Fairfield Street, LeicesterLE5 5BH
Born November 1969
Director
Appointed 28 Aug 2013
Resigned 27 Jan 2014

APPANENI, Pallavi

Resigned
Elm Court, ChingfordE4 9UZ
Born November 1977
Director
Appointed 17 May 2013
Resigned 27 Jan 2014

CHALLOY, Virginia

Resigned
1-7 Hainault Street, IlfordIG1 4EL
Born December 1978
Director
Appointed 15 Mar 2016
Resigned 12 May 2023

KANDOLA, Barinderpal

Resigned
Ilford Lane, EssexIG1 3RJ
Born April 1954
Director
Appointed 05 Aug 2013
Resigned 01 Jun 2014

KANDOLA, Barinderpal

Resigned
Ashburton Ave, IlfordIG3 9EN
Born September 1953
Director
Appointed 17 May 2013
Resigned 04 Aug 2013

KATARIA, Devinderjit Singh

Resigned
1-3 Coventry Road, IlfordIG1 4QR
Born March 1965
Director
Appointed 01 Nov 2015
Resigned 20 Jun 2018

NARWAL, Gurpreet

Resigned
Ashburton Avenue, IlfordIG3 9EN
Born July 1979
Director
Appointed 23 Sept 2013
Resigned 01 Jun 2014

PACKHAM, Kellie

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born December 1972
Director
Appointed 01 Aug 2014
Resigned 15 Mar 2016

SETHI, Gurdeep Singh

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born October 1969
Director
Appointed 20 Jan 2014
Resigned 20 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Sujan Barua

Active
1-7 Hainault Street, IlfordIG1 4EL
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2023

Ms. Virginia Lasilas Challoy

Ceased
1-7 Hainault Street, IlfordIG1 4EL
Born December 1978

Nature of Control

Significant influence or control as firm
Notified 25 Jun 2018
Ceased 12 May 2023

Mr Gurdeep Singh Sethi

Ceased
1-3 Coventry Road, IlfordIG1 4QR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 May 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
29 May 2019
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Incorporation Company
17 May 2013
NEWINCIncorporation