ABBEYFIELD SOCIETY (THE)

ABBEYFIELD SOCIETY (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameABBEYFIELD SOCIETY (THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00574816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ABBEYFIELD SOCIETY (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ABBEYFIELD SOCIETY (THE)?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for ABBEYFIELD SOCIETY (THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Julie Beachim as a director on Mar 12, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    57 pagesAA

    Satisfaction of charge 005748160008 in full

    4 pagesMR04

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Alison Julie Beachim as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Addison Smith as a director on Oct 30, 2023

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    56 pagesAA

    Appointment of Mr Geoffrey David Granville Carr as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Ann Lawrence as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Amanda Houlihan as a director on Sep 07, 2023

    1 pagesTM01

    Appointment of Mrs Terri Pettifer-Eagles as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Martin Frank Cox as a director on Sep 01, 2023

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brian Owen Williams as a director on Nov 15, 2022

    1 pagesTM01

    Termination of appointment of Andre Maurice Decraene as a director on Sep 15, 2022

    1 pagesTM01

    Appointment of Mr Marc Marrero as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Cedric Meiring as a director on Oct 11, 2022

    1 pagesTM01

    Termination of appointment of Jeffrey Medlock as a director on Sep 15, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    56 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of Stephen Venner as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of ABBEYFIELD SOCIETY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEET, Jonathan William Edward
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Secretary
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    236204180001
    ASHWORTH, George Smith-Salmond
    Laurelsfield
    Off Midway
    AL3 4BZ St. Albans
    2
    England
    Director
    Laurelsfield
    Off Midway
    AL3 4BZ St. Albans
    2
    England
    EnglandEnglishSenior Executive152638710001
    BEAMAND, Sara Jayne
    Bricket Road
    AL1 3JW St Albans
    St Peter's House 2
    Hertfordshire
    United Kingdom
    Director
    Bricket Road
    AL1 3JW St Albans
    St Peter's House 2
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director54477150002
    CARR, Geoffrey David Granville
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Director
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    EnglandBritishBusiness Executive313500320001
    COX, Martin Frank
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Director
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    EnglandBritishBusiness Executive149678770001
    LEES, Roger Alan
    Mill Street
    SE1 2BB London
    32 New Concordia Wharf
    England
    Director
    Mill Street
    SE1 2BB London
    32 New Concordia Wharf
    England
    EnglandBritishChartered Accountant176006160002
    MARRERO, Marc
    Islington Green
    N1 2XN London
    12a
    England
    Director
    Islington Green
    N1 2XN London
    12a
    England
    EnglandBritishDirector Of Data Privacy301741020001
    PETTIFER-EAGLES, Terri
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Director
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    EnglandBritishHr Consultant313490390001
    TURNER, Michael John Peter
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Director
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    EnglandBritishCompany Director97104390003
    BOOTH, Richard Grantham
    18 Saint Georges Square
    The Mount
    TA1 3RX Taunton
    Somerset
    Secretary
    18 Saint Georges Square
    The Mount
    TA1 3RX Taunton
    Somerset
    BritishRetired86104850001
    GREGSON, Matthew
    2 Bricket Road
    AL1 3JW St Albans
    St Peter's House
    Herts
    Uk
    Secretary
    2 Bricket Road
    AL1 3JW St Albans
    St Peter's House
    Herts
    Uk
    British188720360001
    HOUSE, Brian Thomas
    7 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    Secretary
    7 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    BritishAccountant63365350001
    KLUG, Joanna Margaret
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    Secretary
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    BritishSolicitor88711900001
    MCCANN, Anthony
    Batchwood View
    AL3 5TF St Albans
    26
    Herts
    Secretary
    Batchwood View
    AL3 5TF St Albans
    26
    Herts
    British131855430001
    MITCHELL, Colin James
    150 Folly Lane
    AL3 5JQ St Albans
    Hertfordshire
    Secretary
    150 Folly Lane
    AL3 5JQ St Albans
    Hertfordshire
    British11490050001
    MURPHY, Robert Somerville Foster
    64 Callander Road
    SE6 2QE London
    Secretary
    64 Callander Road
    SE6 2QE London
    BritishCharity Director40851920001
    MURPHY, Robert Somerville Foster
    64 Callander Road
    SE6 2QE London
    Secretary
    64 Callander Road
    SE6 2QE London
    BritishCharity Director40851920001
    PATTISON, Patricia Joan
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British88020470001
    SINGARAYER, Diella Natasha
    53 Victoria Street
    AL1 3UW St. Albans
    Abbeyfield House
    Hertfordshire
    Secretary
    53 Victoria Street
    AL1 3UW St. Albans
    Abbeyfield House
    Hertfordshire
    British136439270001
    SPRATT, Patricia Ann
    9 Mimms Hall Road
    EN6 3BY Potters Bar
    Hertfordshire
    Secretary
    9 Mimms Hall Road
    EN6 3BY Potters Bar
    Hertfordshire
    British28108200001
    SPRATT, Patricia Ann
    9 Mimms Hall Road
    EN6 3BY Potters Bar
    Hertfordshire
    Secretary
    9 Mimms Hall Road
    EN6 3BY Potters Bar
    Hertfordshire
    British28108200001
    TOWNLEY, Paul John
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    Secretary
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    British58530100001
    ACTON, Joyce Lucy
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    Director
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    BritishCompany Director83238630001
    ACTON, Susan
    7 Wood Street
    CV32 4HQ Leamington Spa
    Warwickshire
    Director
    7 Wood Street
    CV32 4HQ Leamington Spa
    Warwickshire
    United KingdomBritishBanker121409180001
    AGASS, Reginald John
    16 Lartonwood
    West Kirby
    CH48 9YG Wirral
    Merseyside
    Director
    16 Lartonwood
    West Kirby
    CH48 9YG Wirral
    Merseyside
    United KingdomBritishHousing101556450001
    ALLEN, Paul James
    Victoria Street
    AL1 3UW St Albans
    53
    Uk
    Director
    Victoria Street
    AL1 3UW St Albans
    53
    Uk
    United KingdomBritishChief Executive132376270001
    ALLEN, Stephen David
    2 Bricket Road
    AL1 3JW St. Albans
    St Peter's House
    Hertfordshire
    England
    Director
    2 Bricket Road
    AL1 3JW St. Albans
    St Peter's House
    Hertfordshire
    England
    EnglandBritishFinance Director91156870001
    ASTON, Margaret Anne Mary
    Budnall Farm
    HP17 8TS Haddenham
    Buckinghamshire
    Director
    Budnall Farm
    HP17 8TS Haddenham
    Buckinghamshire
    United KingdomBritishHousewife54181020001
    ASTON, Margaret Anne Mary
    Budnall Farm
    HP17 8TS Haddenham
    Buckinghamshire
    Director
    Budnall Farm
    HP17 8TS Haddenham
    Buckinghamshire
    United KingdomBritishHousewife54181020001
    BAPTIE, Thomas William
    4 Millfield
    EH41 4DB Haddington
    East Lothian
    Director
    4 Millfield
    EH41 4DB Haddington
    East Lothian
    BritishRetired44801630001
    BEACHIM, Alison Julie
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    Director
    Hampton Lane
    B91 2QT Solihull
    17-19
    England
    EnglandBritishChief Executive173030490003
    BOOTH, Richard Grantham
    18 Saint Georges Square
    The Mount
    TA1 3RX Taunton
    Somerset
    Director
    18 Saint Georges Square
    The Mount
    TA1 3RX Taunton
    Somerset
    BritishRetired86104850001
    BRAZIER, Leslie Herbert
    44 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    44 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    BritishRetired4701480001
    BROOKS, Michael Leonard
    Mariners 10 Mariners Drive
    Stoke Bishop
    BS9 1QQ Bristol
    Avon
    Director
    Mariners 10 Mariners Drive
    Stoke Bishop
    BS9 1QQ Bristol
    Avon
    United KingdomBritishRetired23857810001
    BUCKINGHAM, Alan
    Kernowik Higher Sea Lane
    Charmouth
    DT6 6BD Bridport
    Dorset
    Director
    Kernowik Higher Sea Lane
    Charmouth
    DT6 6BD Bridport
    Dorset
    BritishRetired28108210002

    What are the latest statements on persons with significant control for ABBEYFIELD SOCIETY (THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 2017The 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