ABBOTS CARE TRAINING LIMITED
Other service activities n.e.c.
ABBOTS CARE TRAINING LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD
Full company profile for ABBOTS CARE TRAINING LIMITED (06410032), a dissolved healthcare and wellbeing company based in St Albans, United Kingdom. Incorporated 26 Oct 2007. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£30.81k
Net Assets
£555.93k
Total Liabilities
£98.77k
Turnover
N/A
Employees
3
Debt Ratio
15%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Andrew Paul Todd
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Camille Leavold Todd
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Abbots Care Holdings Limited
Ceased 9 Nov 2022
Camille Anna Leavold
Ceased 4 Oct 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Phoenix House, 63 Campfield Road, St Albans (AL1 5FL) ST ALBANS | Leasehold | £1,068,000 | 16 Dec 2010 |
Unit 6, Phoenix House, 63 Campfield Road, St Albans (AL1 5FL) ST ALBANS | Leasehold | - | 16 Dec 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 May 2026 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 18 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Mar 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 18 Mar 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 18 Mar 2025 | Resolution | Resolutions |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Declaration Of Solvency
Liquidation Voluntary Appointment Of Liquidator
Resolutions
Recent Activity
Latest Activity
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 days ago on 2 May 2026
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 18 Mar 2025
Liquidation Voluntary Declaration Of Solvency
1 years ago on 18 Mar 2025
Liquidation Voluntary Appointment Of Liquidator
1 years ago on 18 Mar 2025
Resolutions
1 years ago on 18 Mar 2025
