active Qynn Score: 100
Formed in 2017, ABERGAVENNY CARE HOME LIMITED has 4 directors. The longest serving directors have been in place for 4 years.
The registered office of the company is currently based at 1 Benjamin Street, London, England, EC1M 5QL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1 Benjamin Street London EC1M 5QL
28/06/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
3
1
1
1
0
3
2
0
1
1
1
0
0
2
2
Confirmation Statement
Confirmation statement made on 07/02/2021 with no updates
16/02/2021
07/02/2021
Accounts
Accounts for a small company made up to 31/12/2019
23/09/2020
31/12/2019
Officers
Directors details changed for Mr David Gregor Duncan on 21/07/2020
21/07/2020
21/07/2020
Confirmation Statement
Confirmation statement made on 07/02/2020 with no updates
26/02/2020
07/02/2020
Officers
Directors details changed for Ms Helen Jane Maiello on 28/07/2018
09/10/2019
28/07/2018
Persons with Significant Control
Change of details for Acc (West) 1 Limited as a person with significant control on 01/07/2019
09/07/2019
01/07/2019
Officers
Directors details changed for Mr Michael Dennis Parsons on 01/07/2019
09/07/2019
01/07/2019
Officers
Directors details changed for Mr Emil Slavchev Gigov on 01/07/2019
09/07/2019
01/07/2019
Officers
Directors details changed for Ms Helen Jane Maiello on 01/07/2019
09/07/2019
01/07/2019
Address
Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28/06/2019
28/06/2019
28/06/2019
Accounts
Accounts for a small company made up to 31/12/2018
21/06/2019
31/12/2018
Address
Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on 05/06/2019
05/06/2019
05/06/2019
Confirmation Statement
Confirmation statement made on 07/02/2019 with no updates
11/02/2019
07/02/2019
Accounts
Accounts for a small company made up to 31/12/2017
03/07/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 07/02/2018 with updates
12/02/2018
07/02/2018
Mortgage
Registration of charge 106090930001, created on 11/08/2017
18/08/2017
11/08/2017
Officers
Appointment of Mr Michael Dennis Parsons as a director on 21/07/2017
24/07/2017
21/07/2017
Officers
Appointment of Mr Emil Slavchev Gigov as a director on 21/07/2017
24/07/2017
21/07/2017
Persons with Significant Control
Cessation of Helen Jane Maiello as a person with significant control on 21/07/2017
24/07/2017
21/07/2017
Persons with Significant Control
Notification of Acc (West) 1 Limited as a person with significant control on 21/07/2017
24/07/2017
21/07/2017
Address
Registered office address changed from C/O Albion 1 King's Arm Yard London EC4R 7AF United Kingdom to 1 Kings Arms Yard London EC2R 7AF on 19/07/2017
19/07/2017
19/07/2017
Accounts
Current accounting period shortened from 28/02/2018 to 31/12/2017
19/07/2017
31/12/2017
Officers
Appointment of Mr David Duncan as a director on 11/05/2017
11/05/2017
11/05/2017
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ABERGAVENNY CARE HOME LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
11/08/2017
n/a
A registered charge
Gcp Asset Backed Income (UK) Limited as Security Agent
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
08/02/2017
4 Yrs
January 1967
11/05/2017
3 Yrs 9 Mths
January 1967
21/07/2017
3 Yrs 7 Mths
March 1970
21/07/2017
3 Yrs 7 Mths
August 1950
Corporate Entity
n/a
21/07/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
21/07/2017
08/02/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors