Company NameAbbey School Limited
DirectorBarnabas Borbely
Company StatusActive
Company Number07481199
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Previous NamesSpecial Needs Services Limited and Special Needs School Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Barnabas Borbely
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.specialneedscare.co.uk
Email address[email protected]
Telephone01244 329977
Telephone regionChester

Location

Registered Address10-12 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

24 September 2020Delivered on: 28 September 2020
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold and commonhold land, including the leasehold land comprising 10 and 11 abbey square, chester and 3-6 (inclusive) abbey green, chester (title no. CH684134) and all intellectual property pursuant to clause 3 and schedule 1 of the amended and restated debenture.
Outstanding
14 May 2020Delivered on: 15 May 2020
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All rights title and interest in the leasehold land comprising 10 and 11 abbey square, chester and 3-6 (inclusive) abbey green, chester being part of title number CH684134 pursuant to clause 3 and as further described in schedule 1 of the accompanying copy instrument.
Outstanding
24 May 2019Delivered on: 10 June 2019
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold or commonhold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding

Filing History

26 October 2023Current accounting period shortened from 31 January 2023 to 31 August 2022 (1 page)
21 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
1 February 2023Registered office address changed from 10-12 Abbey Square, Chester Abbey Square Chester CH1 2HU England to 10-12 Abbey Square Chester CH1 2HU on 1 February 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
10 May 2022Notification of Assum Limited as a person with significant control on 9 May 2022 (2 pages)
10 May 2022Satisfaction of charge 074811990001 in full (1 page)
10 May 2022Satisfaction of charge 074811990003 in full (1 page)
10 May 2022Satisfaction of charge 074811990002 in full (1 page)
10 May 2022Cessation of Special Needs Group Limited as a person with significant control on 9 May 2022 (1 page)
9 May 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 13,000,100
(3 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
3 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 September 2020Registration of charge 074811990003, created on 24 September 2020 (39 pages)
15 May 2020Registration of charge 074811990002, created on 14 May 2020 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 June 2019Registration of charge 074811990001, created on 24 May 2019 (35 pages)
7 February 2019Registered office address changed from 1 Abbey Square Chester Cheshire CH1 2HU to 10-12 Abbey Square, Chester Abbey Square Chester CH1 2HU on 7 February 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 October 2018Notification of Special Needs Group Limited as a person with significant control on 15 October 2018 (2 pages)
23 October 2018Cessation of Barnabas Borbely as a person with significant control on 15 October 2018 (1 page)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 June 2016Micro company accounts made up to 31 January 2016 (5 pages)
16 June 2016Micro company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
8 September 2015Micro company accounts made up to 31 January 2015 (5 pages)
8 September 2015Micro company accounts made up to 31 January 2015 (5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)