THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED
Overview
Company Name | THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00643334 |
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 THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED located?
Registered Office Address | 37 St. Lukes Road GL53 7JF Cheltenham Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
Company Name | From | Until |
---|---|---|
THE ABBEYFIELD CHELTENHAM SOCIETY LIMITED | Oct 16, 2015 | Oct 16, 2015 |
What are the latest accounts for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
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 THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 28, 2024 |
Next Confirmation Statement Due | May 12, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2023 |
Overdue | Yes |
What are the latest filings for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Removal of a company as a social landlord | 2 pages | HC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Christopher Brian as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr Ryan Lee Farrell as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Ann Taylor as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Beacon as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Brian as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael John Beacon as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Storrie as a director on Dec 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Colin Farnell as a director on Oct 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Mark Thomas as a director on Oct 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Hourston as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of John Stuart Preston Fowler as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Botham as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Margaret Ann | Secretary | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | 282040400001 | |||||||
BANKS, Simon | Director | Halland Road GL53 0DJ Cheltenham 5 Gloucestershire England | England | British | Programme Manager | 257880070001 | ||||
FARNELL, Adrian Colin | Director | Gadshill Road Charlton Kings GL53 8EF Cheltenham Whitestrand England | England | British | Trustee | 43015720002 | ||||
FARRELL, Ryan Lee | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | United Kingdom | British | Trustee | 255895160001 | ||||
NEAL, Louise Catherine | Director | Elmgrove Road East Hardwicke GL2 4PY Gloucester The Chestnuts England | England | British | Director | 285054730001 | ||||
ROSS, Andrew | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | None | 257284010002 | ||||
STORRIE, Simon | Director | Greenacre Way Bishops Cleeve GL52 8SQ Cheltenham 33 England | England | British | Trustee | 290728520001 | ||||
THOMAS, David Mark | Director | Clutterbuck Close Leonard Stanley Stonehouse 19 Gloucester United Kingdom | United Kingdom | British | Trustee | 288926450001 | ||||
BROWNING, Nicola Jane | Secretary | Lauriston Park GL50 2QL Cheltenham 5 England | 261656390001 | |||||||
WINTERBOURNE, Margaret Joyce | Secretary | 3 Amaranth Way Up Hatherley GL51 3YU Cheltenham Gloucestershire | British | 13675970002 | ||||||
ALDRIDGE, Anthony Edward George | Director | Mary Grove Highnam GL2 8NH Gloucester 1 Gloucestershire | England | British | Retired Ceng Mit | 102733650001 | ||||
BEACON, Jennifer | Director | Meriden 1a Fir Tree Close GL52 3EU Cheltenham Gloucestershire | England | British | Retired Teacher | 59010950001 | ||||
BEACON, Michael John | Director | Fir Tree Close GL52 3EU Cheltenham 1a Gloucestershire England | United Kingdom | British | Electrical Assessing Officer | 160671930001 | ||||
BODSWORTH, Betty Lilian | Director | Piccadilly Guiting Power GL54 5UU Cheltenham Glos | British | 13676020001 | ||||||
BOTHAM, Dean | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Deputy Centre Manager | 272004290001 | ||||
BRIAN, Christopher | Director | The Pines West End Lane Hucclecote GL3 3SH Gloucester 2 England | England | British | Trustee | 293098630001 | ||||
BRICK, Noel | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | United Kingdom | British | None | 201528520001 | ||||
CAMPBELL, Violet Marshall | Director | Flat 6 Applegarth 21 Queens Road GL50 2LR Cheltenham Glos | British | 26495460001 | ||||||
CHEESEMAN, Winifred | Director | The Cottage Church Road Alderton GL20 8NR Tewkesbury Gloucestershire | British | Retired | 35098210001 | |||||
COOMBE, Carol Jean | Director | Lyefield Road East Charlton Kings GL53 8BA Cheltenham 23c Gloucestershire England | England | British | Retired | 179058020001 | ||||
COOPER, Corinne Rachel | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | None | 257285230002 | ||||
COPELAND, Margaret Emily | Director | 4 Byfield Close Woodmancote GL52 4PZ Cheltenham Gloucestershire | British | 13675980001 | ||||||
DICKENSON, Christopher John | Director | St. Luke's Road GL53 7JF Cheltenham 37 Gloucestershire United Kingdom | United Kingdom | British | None | 130848390001 | ||||
FOWLER, John Stuart Preston | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Self Employed | 191291540002 | ||||
GILHEAD, Barbara Nereide Anne | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Retired | 202273210001 | ||||
GOULDER, Sarah Bertha Louise | Director | 25 Thorncliffe Flats GL51 6PZ Cheltenham Gloucestershire | British | 13675990001 | ||||||
HALLAM, Paul | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Retired | 196359350001 | ||||
HAWKINS, Freda Cynthia | Director | 13 Priory Terrace GL52 6DS Cheltenham Gloucestershire | British | 13676000001 | ||||||
HOURSTON, Mark | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Adult Social Care Contractor | 221898310001 | ||||
LARGE, Simon Richard | Director | May Tree Close Coates GL7 6NQ Cirencester 17 England | England | British | Chartered Surveyor | 261657410001 | ||||
LITTLE, Peter Dennistoun | Director | 9 Hardenbush Lane SN14 6HS Chippenham Wiltshire | British | Retired From Govt Service | 13676010002 | |||||
PHILLIPS, Kathleen Mary | Director | Hillside Cottage Stockwell Lane Cleeve Hill GL52 3PU Cheltenham Gloucestershire | British | 13676040001 | ||||||
PURCELL, Alfred Paul | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | None | 201528740001 | ||||
RIXON, Jill | Director | St. Lukes Road GL53 7JF Cheltenham 37 Gloucestershire England | England | British | Property Developer | 141723310002 | ||||
SEABROOK, Patricia Audrey | Director | 56 Sandy Lane Charlton Kings GL53 9DQ Cheltenham Gloucestershire | British | Retired | 90301710001 |
What are the latest statements on persons with significant control for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 27, 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