Company NameAbbeyhill Healthcare Limited
Company StatusActive
Company Number08133699
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Previous NameBrmco (187) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Peter James McGowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ

Contact

Websitepcthealthcare.com

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Angela Jane Cattee & Joseph Cattee & Peter Cattee
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£50

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 (1 page)
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
25 September 2014Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 (1 page)
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
25 March 2014Amended accounts made up to 31 July 2013 (6 pages)
25 March 2014Amended accounts made up to 31 July 2013 (6 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(5 pages)
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(5 pages)
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(5 pages)
3 April 2013Appointment of Mr Joseph Cattee as a director (3 pages)
3 April 2013Termination of appointment of Peter Mcgowan as a director (2 pages)
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages)
3 April 2013Appointment of Mr Peter Cattee as a director (3 pages)
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages)
3 April 2013Appointment of Mrs Angela Jane Cattee as a director (3 pages)
3 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3.00
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3.00
(4 pages)
3 April 2013Appointment of Mr Joseph Cattee as a director (3 pages)
3 April 2013Termination of appointment of Peter Mcgowan as a director (2 pages)
3 April 2013Appointment of Mr Peter Cattee as a director (3 pages)
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages)
3 April 2013Appointment of Mrs Angela Jane Cattee as a director (3 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
25 March 2013Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
25 March 2013Change of name notice (2 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)