ABBEYFIELD SOCIETY (THE)
Overview
| Company Name | ABBEYFIELD SOCIETY (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00574816 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEYFIELD SOCIETY (THE)?
- Other accommodation (55900) / Accommodation and food service activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ABBEYFIELD SOCIETY (THE) located?
| Registered Office Address | 17-19 Hampton Lane B91 2QT Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYFIELD SOCIETY (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ABBEYFIELD SOCIETY (THE)?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for ABBEYFIELD SOCIETY (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Sally Louise Nichols as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Appointment of Ms Christine Anne Asbury as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 57 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Petra Louise Taylor as a secretary on Jun 02, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jonathan William Edward Sweet as a secretary on May 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Alison Julie Beachim as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 57 pages | AA | ||
Satisfaction of charge 005748160008 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Julie Beachim as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Addison Smith as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ England to 17-19 Hampton Lane Solihull B91 2QT on Nov 01, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 56 pages | AA | ||
Appointment of Mr Geoffrey David Granville Carr as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Ann Lawrence as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Amanda Houlihan as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Terri Pettifer-Eagles as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Frank Cox as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Owen Williams as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andre Maurice Decraene as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Marc Marrero as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Cedric Meiring as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Who are the officers of ABBEYFIELD SOCIETY (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Petra Louise | Secretary | Hampton Lane B91 2QT Solihull 17-19 England | 336455640001 | |||||||
| ASBURY, Christine Anne | Director | Hampton Lane B91 2QT Solihull 17-19 England | United Kingdom | British | 285954130001 | |||||
| ASHWORTH, George Smith-Salmond | Director | Laurelsfield Off Midway AL3 4BZ St. Albans 2 England | England | English | 152638710001 | |||||
| BEAMAND, Sara Jayne | Director | Bricket Road AL1 3JW St Albans St Peter's House 2 Hertfordshire United Kingdom | United Kingdom | British | 54477150002 | |||||
| CARR, Geoffrey David Granville | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | 313500320001 | |||||
| COX, Martin Frank | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | 149678770001 | |||||
| LEES, Roger Alan | Director | Mill Street SE1 2BB London 32 New Concordia Wharf England | England | British | 176006160002 | |||||
| MARRERO, Marc | Director | Islington Green N1 2XN London 12a England | England | British | 301741020001 | |||||
| NICHOLS, Sally Louise | Director | Hampton Lane B91 2QT Solihull 17-19 England | United Kingdom | British | 346402770001 | |||||
| PETTIFER-EAGLES, Terri | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | 313490390001 | |||||
| TURNER, Michael John Peter | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | 97104390003 | |||||
| BOOTH, Richard Grantham | Secretary | 18 Saint Georges Square The Mount TA1 3RX Taunton Somerset | British | 86104850001 | ||||||
| GREGSON, Matthew | Secretary | 2 Bricket Road AL1 3JW St Albans St Peter's House Herts Uk | British | 188720360001 | ||||||
| HOUSE, Brian Thomas | Secretary | 7 Kitswell Way WD7 7HN Radlett Hertfordshire | British | 63365350001 | ||||||
| KLUG, Joanna Margaret | Secretary | 6 Upper Culver Road AL1 4EE St. Albans Hertfordshire | British | 88711900001 | ||||||
| MCCANN, Anthony | Secretary | Batchwood View AL3 5TF St Albans 26 Herts | British | 131855430001 | ||||||
| MITCHELL, Colin James | Secretary | 150 Folly Lane AL3 5JQ St Albans Hertfordshire | British | 11490050001 | ||||||
| MURPHY, Robert Somerville Foster | Secretary | 64 Callander Road SE6 2QE London | British | 40851920001 | ||||||
| MURPHY, Robert Somerville Foster | Secretary | 64 Callander Road SE6 2QE London | British | 40851920001 | ||||||
| PATTISON, Patricia Joan | Secretary | 4 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 88020470001 | ||||||
| SINGARAYER, Diella Natasha | Secretary | 53 Victoria Street AL1 3UW St. Albans Abbeyfield House Hertfordshire | British | 136439270001 | ||||||
| SPRATT, Patricia Ann | Secretary | 9 Mimms Hall Road EN6 3BY Potters Bar Hertfordshire | British | 28108200001 | ||||||
| SPRATT, Patricia Ann | Secretary | 9 Mimms Hall Road EN6 3BY Potters Bar Hertfordshire | British | 28108200001 | ||||||
| SWEET, Jonathan William Edward | Secretary | Hampton Lane B91 2QT Solihull 17-19 England | 236204180001 | |||||||
| TOWNLEY, Paul John | Secretary | 20 Norwood Road Cheshunt EN8 9RW Waltham Cross Hertfordshire | British | 58530100001 | ||||||
| ACTON, Joyce Lucy | Director | 32 Hillcrest Avenue DE15 0TZ Burton On Trent Staffordshire | British | 83238630001 | ||||||
| ACTON, Susan | Director | 7 Wood Street CV32 4HQ Leamington Spa Warwickshire | United Kingdom | British | 121409180001 | |||||
| AGASS, Reginald John | Director | 16 Lartonwood West Kirby CH48 9YG Wirral Merseyside | United Kingdom | British | 101556450001 | |||||
| ALLEN, Paul James | Director | Victoria Street AL1 3UW St Albans 53 Uk | United Kingdom | British | 132376270001 | |||||
| ALLEN, Stephen David | Director | 2 Bricket Road AL1 3JW St. Albans St Peter's House Hertfordshire England | England | British | 91156870001 | |||||
| ASTON, Margaret Anne Mary | Director | Budnall Farm HP17 8TS Haddenham Buckinghamshire | United Kingdom | British | 54181020001 | |||||
| ASTON, Margaret Anne Mary | Director | Budnall Farm HP17 8TS Haddenham Buckinghamshire | United Kingdom | British | 54181020001 | |||||
| BAPTIE, Thomas William | Director | 4 Millfield EH41 4DB Haddington East Lothian | British | 44801630001 | ||||||
| BEACHIM, Alison Julie | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | 173030490003 | |||||
| BOOTH, Richard Grantham | Director | 18 Saint Georges Square The Mount TA1 3RX Taunton Somerset | British | 86104850001 |
What are the latest statements on persons with significant control for ABBEYFIELD SOCIETY (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0