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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ABBEYFIELD SOCIETY (THE)?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for ABBEYFIELD SOCIETY (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Jeffrey Medlock as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 56 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Termination of appointment of Stephen Venner as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
SWEET, Jonathan William Edward | Secretary | Hampton Lane B91 2QT Solihull 17-19 England | 236204180001 | |||||||
ASHWORTH, George Smith-Salmond | Director | Laurelsfield Off Midway AL3 4BZ St. Albans 2 England | England | English | Senior Executive | 152638710001 | ||||
BEAMAND, Sara Jayne | Director | Bricket Road AL1 3JW St Albans St Peter's House 2 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 54477150002 | ||||
CARR, Geoffrey David Granville | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | Business Executive | 313500320001 | ||||
COX, Martin Frank | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | Business Executive | 149678770001 | ||||
LEES, Roger Alan | Director | Mill Street SE1 2BB London 32 New Concordia Wharf England | England | British | Chartered Accountant | 176006160002 | ||||
MARRERO, Marc | Director | Islington Green N1 2XN London 12a England | England | British | Director Of Data Privacy | 301741020001 | ||||
PETTIFER-EAGLES, Terri | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | Hr Consultant | 313490390001 | ||||
TURNER, Michael John Peter | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | Company Director | 97104390003 | ||||
BOOTH, Richard Grantham | Secretary | 18 Saint Georges Square The Mount TA1 3RX Taunton Somerset | British | Retired | 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 | Accountant | 63365350001 | |||||
KLUG, Joanna Margaret | Secretary | 6 Upper Culver Road AL1 4EE St. Albans Hertfordshire | British | Solicitor | 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 | Charity Director | 40851920001 | |||||
MURPHY, Robert Somerville Foster | Secretary | 64 Callander Road SE6 2QE London | British | Charity Director | 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 | ||||||
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 | Company Director | 83238630001 | |||||
ACTON, Susan | Director | 7 Wood Street CV32 4HQ Leamington Spa Warwickshire | United Kingdom | British | Banker | 121409180001 | ||||
AGASS, Reginald John | Director | 16 Lartonwood West Kirby CH48 9YG Wirral Merseyside | United Kingdom | British | Housing | 101556450001 | ||||
ALLEN, Paul James | Director | Victoria Street AL1 3UW St Albans 53 Uk | United Kingdom | British | Chief Executive | 132376270001 | ||||
ALLEN, Stephen David | Director | 2 Bricket Road AL1 3JW St. Albans St Peter's House Hertfordshire England | England | British | Finance Director | 91156870001 | ||||
ASTON, Margaret Anne Mary | Director | Budnall Farm HP17 8TS Haddenham Buckinghamshire | United Kingdom | British | Housewife | 54181020001 | ||||
ASTON, Margaret Anne Mary | Director | Budnall Farm HP17 8TS Haddenham Buckinghamshire | United Kingdom | British | Housewife | 54181020001 | ||||
BAPTIE, Thomas William | Director | 4 Millfield EH41 4DB Haddington East Lothian | British | Retired | 44801630001 | |||||
BEACHIM, Alison Julie | Director | Hampton Lane B91 2QT Solihull 17-19 England | England | British | Chief Executive | 173030490003 | ||||
BOOTH, Richard Grantham | Director | 18 Saint Georges Square The Mount TA1 3RX Taunton Somerset | British | Retired | 86104850001 | |||||
BRAZIER, Leslie Herbert | Director | 44 East Street Coggeshall CO6 1SJ Colchester Essex | British | Retired | 4701480001 | |||||
BROOKS, Michael Leonard | Director | Mariners 10 Mariners Drive Stoke Bishop BS9 1QQ Bristol Avon | United Kingdom | British | Retired | 23857810001 | ||||
BUCKINGHAM, Alan | Director | Kernowik Higher Sea Lane Charmouth DT6 6BD Bridport Dorset | British | Retired | 28108210002 |
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