Background WavePink WaveYellow Wave

ABBEY CARE SERVICES LIMITED (10099941)

ABBEY CARE SERVICES LIMITED (10099941) is an active UK company. incorporated on 4 April 2016. with registered office in Loughton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ABBEY CARE SERVICES LIMITED has been registered for 10 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
10099941
Status
active
Type
ltd
Incorporated
4 April 2016
Age
10 years
Address
9 Spareleaze Hill, Loughton, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY CARE SERVICES LIMITED

ABBEY CARE SERVICES LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Loughton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ABBEY CARE SERVICES LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

10099941

LTD Company

Age

10 Years

Incorporated 4 April 2016

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: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

9 Spareleaze Hill Loughton, IG10 1BS,

Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 18
Owner Exit
Jul 23
Loan Secured
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Devyani Jayanti

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 18 Feb 2017

PATEL, Jayanti

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 04 Apr 2016

PATEL, Rajeshchandra Mohanlal

Resigned
Spareleaze Hill, LoughtonIG10 1BS
Born June 1959
Director
Appointed 04 Apr 2016
Resigned 18 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jayanti Patel

Ceased
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 03 Apr 2017
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

26

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Incorporation Company
4 April 2016
NEWINCIncorporation