Abivue Limited LICHFIELD


Abivue started in year 1989 as Private Limited Company with registration number 02431631. The Abivue company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Lichfield at New Media House. Postal code: WS14 9DZ.

There is a single director in the company at the moment - Susan W., appointed on 14 February 2008. In addition, a secretary was appointed - Jacobus A., appointed on 10 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abivue Limited Address / Contact

Office Address New Media House
Office Address2 Davidson Road
Town Lichfield
Post code WS14 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431631
Date of Incorporation Wed, 11th Oct 1989
Industry Medical nursing home activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Jacobus A.

Position: Secretary

Appointed: 10 March 2020

Susan W.

Position: Director

Appointed: 14 February 2008

Judith S.

Position: Director

Appointed: 01 June 2008

Resigned: 30 June 2012

Sarah S.

Position: Director

Appointed: 12 November 2006

Resigned: 06 January 2011

Jessie P.

Position: Director

Appointed: 10 January 2002

Resigned: 03 November 2006

Susan W.

Position: Secretary

Appointed: 14 December 1999

Resigned: 10 March 2020

Audrey R.

Position: Secretary

Appointed: 26 July 1994

Resigned: 14 December 1999

Audrey R.

Position: Director

Appointed: 26 July 1994

Resigned: 10 January 2002

Susan H.

Position: Director

Appointed: 11 October 1991

Resigned: 26 July 1994

Stephen B.

Position: Director

Appointed: 11 October 1991

Resigned: 01 January 2003

Susan W.

Position: Secretary

Appointed: 11 October 1991

Resigned: 26 July 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Susan A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susan A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth517 713527 872608 890671 321        
Balance Sheet
Cash Bank On Hand   41 44180 75863 09587 249195 004202 264458 542454 050565 053
Current Assets22 55918 360114 289165 703186 820215 643289 864242 847275 485501 374500 944600 573
Debtors20 23515 56583 817123 408105 062147 548197 61542 84368 22137 83240 89427 520
Net Assets Liabilities   659 251705 094833 238928 887897 226968 2531 191 9211 176 1241 232 791
Other Debtors   59 96075 412 141 71144 19244 10638 55617 94018 844
Property Plant Equipment   695 493823 498946 746985 366970 216981 769909 116857 333788 412
Total Inventories   8541 0005 0005 0005 0005 0005 0006 0008 000
Cash Bank In Hand2 3242 79529 74941 441        
Net Assets Liabilities Including Pension Asset Liability517 713527 872608 890671 321        
Stocks Inventory  723854        
Tangible Fixed Assets672 168680 670685 475695 493        
Reserves/Capital
Called Up Share Capital27 50027 50027 50027 500        
Profit Loss Account Reserve490 213500 372581 390643 821        
Shareholder Funds517 713527 872608 890671 321        
Other
Amount Specific Advance Or Credit Directors  56 42057 05058 00294 275113 6299 6818 939561561 
Amount Specific Advance Or Credit Made In Period Directors   63095236 27319 354     
Amount Specific Advance Or Credit Repaid In Period Directors       103 9487429 500  
Accumulated Depreciation Impairment Property Plant Equipment   430 649487 504552 842638 777725 706818 486911 9511 009 1571 108 235
Average Number Employees During Period    2728323539424547
Bank Borrowings   83 460197 014195 542209 096166 615124 13481 65339 1722 726
Bank Borrowings Overdrafts   28 412164 858 166 615124 13481 65339 1722 7262 726
Capital Commitments    84 218       
Creditors   28 412164 858188 883190 377125 82981 65339 1722 726129 604
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 224      
Disposals Property Plant Equipment     24 266      
Finance Lease Liabilities Present Value Total   3 162  23 7621 6951 695   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           43 286
Increase From Depreciation Charge For Year Property Plant Equipment    56 85578 56285 93586 92992 78093 46597 20699 078
Net Current Assets Liabilities-110 887-104 512-12 67038 83353 46290 324150 80674 11894 501347 474347 581470 969
Number Shares Issued Fully Paid       27 50027 50027 50027 50027 500
Other Creditors   29 84919 677 34 4478 8399 7237 2225 37413 389
Other Taxation Social Security Payable   46 36658 369 47 66561 94757 59285 96585 23880 000
Par Value Share 111   11111
Property Plant Equipment Gross Cost   1 126 1421 311 0021 499 5881 624 1431 695 9221 800 2551 821 0671 866 4901 896 647
Provisions For Liabilities Balance Sheet Subtotal   34 5937 00814 94916 90821 27926 36425 49726 06426 590
Total Additions Including From Business Combinations Property Plant Equipment    184 860212 852124 55571 779104 33320 81245 42330 157
Total Assets Less Current Liabilities561 281576 158672 805734 326876 9601 037 0701 136 1721 044 3341 076 2701 256 5901 204 9141 259 381
Total Borrowings    197 014226 164234 573179 651125 82981 653  
Trade Creditors Trade Payables   4 51523 156 12 75044 12169 49318 23226 30533 489
Trade Debtors Trade Receivables   63 44829 650 55 904-1 34924 115-72422 9548 676
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          -33 01435 582
Creditors Due After One Year34 53240 45058 40028 412        
Creditors Due Within One Year133 446122 872126 959126 870        
Fixed Assets672 168680 670685 475695 493        
Number Shares Allotted 27 50027 50027 500        
Provisions For Liabilities Charges9 0367 8365 51534 593        
Share Capital Allotted Called Up Paid27 50027 50027 50027 500        
Tangible Fixed Assets Additions 38 47437 90750 256        
Tangible Fixed Assets Cost Or Valuation999 5051 037 9791 075 8861 126 142        
Tangible Fixed Assets Depreciation327 337357 309390 411430 649        
Tangible Fixed Assets Depreciation Charged In Period 29 97233 10240 238        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements