ABBEYFIELD NORTHUMBRIA

ABBEYFIELD NORTHUMBRIA

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

    Company NameABBEYFIELD NORTHUMBRIA
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00702983
    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 NORTHUMBRIA?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is ABBEYFIELD NORTHUMBRIA located?

    Registered Office Address
    40a The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEYFIELD NORTHUMBRIA?

    Previous Company Names
    Company NameFromUntil
    ABBEYFIELD NORTHUMBRIA LIMITEDOct 25, 2023Oct 25, 2023
    ABBEYFIELD NEWCASTLE UPON TYNE SOCIETY LIMITED(THE)Sep 12, 1961Sep 12, 1961

    What are the latest accounts for ABBEYFIELD NORTHUMBRIA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ABBEYFIELD NORTHUMBRIA?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ABBEYFIELD NORTHUMBRIA?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Alexander Thompson as a director on Dec 17, 2025

    1 pagesTM01

    Appointment of Mrs Deirdre Fawcett as a director on Nov 07, 2025

    2 pagesAP01

    Appointment of Mr Geoffrey Mark Hodgson as a director on Sep 24, 2025

    2 pagesAP01

    Appointment of Mrs Alexandra Jane Craig as a director on Sep 24, 2025

    2 pagesAP01

    Appointment of Mrs Elizabeth Alexander as a director on Sep 24, 2025

    2 pagesAP01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Marjorie Anne Hardie as a director on Jul 16, 2025

    1 pagesTM01

    Termination of appointment of Ralph Robert Baker-Cresswell as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Marion Jean Anderson as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Patricia Frances Porter as a director on Apr 15, 2025

    1 pagesTM01

    Current accounting period extended from Jan 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Appointment of Mr Peter Collier Standfield as a secretary on Oct 17, 2024

    2 pagesAP03

    Termination of appointment of William Kevin Parrish as a secretary on Oct 03, 2024

    1 pagesTM02

    Full accounts made up to Jan 31, 2024

    36 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Raymond Mackintosh as a director on Jul 18, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Name of the company be changed to abbeyfield northumbria / name of executive committee be changed to board of trustees 20/09/2023
    RES13

    Memorandum and Articles of Association

    28 pagesMA

    Certificate of change of name

    Company name changed abbeyfield northumbria LIMITED\certificate issued on 06/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2023

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/change of executive comittee name 20/09/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed abbeyfield newcastle upon tyne society LIMITED(the)\certificate issued on 25/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2023

    RES15

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ralph Robert Baker-Cresswell as a director on Jul 19, 2023

    2 pagesAP01

    Appointment of Mr Bryan John Ellis as a director on Jul 19, 2023

    2 pagesAP01

    Full accounts made up to Jan 31, 2023

    36 pagesAA

    Who are the officers of ABBEYFIELD NORTHUMBRIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDFIELD, Peter Collier
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Secretary
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    328411490001
    ALEXANDER, Elizabeth
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    United KingdomBritish290165860001
    CRAIG, Alexandra Jane
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    United KingdomBritish340687680001
    DUELL, Brian
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    EnglandBritish130550450002
    EKE, Carole Lesley
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    EnglandBritish187905650001
    ELLIS, Bryan John
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    EnglandBritish3187020002
    FAWCETT, Deirdre
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    United KingdomBritish342432370001
    HODGSON, Geoffrey Mark
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    EnglandBritish292045050001
    KAY, Anthony William
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    EnglandBritish78144240003
    WILKINSON, Vera Rose
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    EnglandBritish170979840001
    WOODMAN, John Crawford
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    EnglandBritish49696800005
    FRYER, Peter Martin
    66 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    66 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    British14206220001
    PARRISH, William Kevin
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    Secretary
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    England
    190316660001
    POSTLE, Dorothy
    53 Oakland Road
    NE25 8LX Whitley Bay
    Tyne & Wear
    Secretary
    53 Oakland Road
    NE25 8LX Whitley Bay
    Tyne & Wear
    British16427380001
    ANDERSON, Marion Jean
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    United KingdomBritish223712490001
    AYLEN, Eleanor Mary
    8 Elmtree Grove
    Gosforth
    NE3 4BG Newcastle Upon Tyne
    Director
    8 Elmtree Grove
    Gosforth
    NE3 4BG Newcastle Upon Tyne
    British16427390001
    BAKER-CRESSWELL, Ralph Robert
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    EnglandBritish311935910001
    BEST, Richard Wilson
    31 Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    Tyne & Wear
    British29534820001
    BRADLEY, Peter
    8 Low Gosforth Court
    Gosforth
    NE3 5QU Newcastle Upon Tyne
    Director
    8 Low Gosforth Court
    Gosforth
    NE3 5QU Newcastle Upon Tyne
    EnglandBritish8956460001
    BROCKINGTON, Jennifer Mary, Dr
    1 Bradley Mews
    Bradley Hall
    NE41 8JL Wylam
    Northumberland
    Director
    1 Bradley Mews
    Bradley Hall
    NE41 8JL Wylam
    Northumberland
    British29896450001
    BROWELL, Audrey Kathleen
    28 Ventnor Gardens
    NE26 1QB Whitley Bay
    Tyne & Wear
    Director
    28 Ventnor Gardens
    NE26 1QB Whitley Bay
    Tyne & Wear
    British16427400001
    BROWN, Andrew James
    12 Kingston Close
    Whitley Lodge
    NE26 1JW Whitley Bay
    Tyne & Wear
    Director
    12 Kingston Close
    Whitley Lodge
    NE26 1JW Whitley Bay
    Tyne & Wear
    British29534830002
    CARR, William John Bennett
    6 Errington Close
    Darras Hall
    NE20 9LT Newcastle Upon Tyne
    Tyne And Wear
    Director
    6 Errington Close
    Darras Hall
    NE20 9LT Newcastle Upon Tyne
    Tyne And Wear
    British80455380001
    CASSIDY ODD, Sarah Mary Luise
    56 Moor Crescent
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    56 Moor Crescent
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    British65875750001
    COCKBURN, Robert Neilson
    29 Haddington Road
    NE25 9XE Whitley Bay
    Tyne & Wear
    Director
    29 Haddington Road
    NE25 9XE Whitley Bay
    Tyne & Wear
    British16427410001
    ELLIOTT, Evelyn
    80 Moorside North
    NE4 9DU Newcastle Upon Tyne
    Tyne & Wear
    Director
    80 Moorside North
    NE4 9DU Newcastle Upon Tyne
    Tyne & Wear
    British91939650001
    EVANS, Marie Jeannette
    102 Moorside North
    Fenham
    NE4 9DU Newcastle Upon Tyne
    Director
    102 Moorside North
    Fenham
    NE4 9DU Newcastle Upon Tyne
    British16427420001
    FORREST, John Christopher Gilmour
    104 Moorside North
    Fenham
    NE4 9DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    104 Moorside North
    Fenham
    NE4 9DX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish59803400001
    FRYER, Peter Martin
    66 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish14206220001
    GREVE, Jean Dickie
    42 Grosvenor Avenue
    Jesmond
    NE2 2NP Newcastle Upon Tyne
    Tyne & Wear
    Director
    42 Grosvenor Avenue
    Jesmond
    NE2 2NP Newcastle Upon Tyne
    Tyne & Wear
    British16427430001
    GUTHZEIT, Alaine
    8 Melbury
    Red House Farm
    NE25 9XP Whitley Bay
    Tyne & Wear
    Director
    8 Melbury
    Red House Farm
    NE25 9XP Whitley Bay
    Tyne & Wear
    EnglandBritish72065360001
    HARDIE, Elizabeth Marjorie Anne
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    Director
    The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    40a
    EnglandBritish305879410001
    HEDLEY, Nuala Bridget
    2 Moor Road North
    Gosforth
    NE3 1AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    2 Moor Road North
    Gosforth
    NE3 1AD Newcastle Upon Tyne
    Tyne & Wear
    British16427440001
    HELLAWELL, John George
    105 Tillmouth Avenue
    Holywell
    NE25 0NS Whitley Bay
    Tyne & Wear
    Director
    105 Tillmouth Avenue
    Holywell
    NE25 0NS Whitley Bay
    Tyne & Wear
    British16427450001
    HULSE, Keith Eckford
    6 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne And Wear
    Director
    6 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne And Wear
    British59994140001

    What are the latest statements on persons with significant control for ABBEYFIELD NORTHUMBRIA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The 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