ABBEYFIELD KNUTSFORD SOCIETY LIMITED
Overview
Company Name | ABBEYFIELD KNUTSFORD SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00850545 |
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 KNUTSFORD SOCIETY LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is ABBEYFIELD KNUTSFORD SOCIETY LIMITED located?
Registered Office Address | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYFIELD KNUTSFORD SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ABBEYFIELD KNUTSFORD SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for ABBEYFIELD KNUTSFORD SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Notification of Colin Harvey as a person with significant control on Jan 28, 2025 | 2 pages | PSC01 | ||
Notification of Lawrence Tilley as a person with significant control on Jan 28, 2025 | 2 pages | PSC01 | ||
Notification of Ailsa Parry as a person with significant control on Jan 28, 2025 | 2 pages | PSC01 | ||
Notification of Nicola Louise Leyland as a person with significant control on Jan 28, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Colin Harvey as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Lawrence Tilley as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Appointment of Dr Ailsa Margaret Parry as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Louise Leyland as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Elaine Ranfield as a person with significant control on Jan 19, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Elaine Ranfield as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Notification of Gail Leicester as a person with significant control on Jan 19, 2021 | 2 pages | PSC01 | ||
Appointment of Dr Gail Leicester as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Notification of Simon Noblet as a person with significant control on Jan 19, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Simon Noblet as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Cessation of Cherry Elizabeth Robertson as a person with significant control on Nov 09, 2020 | 1 pages | PSC07 | ||
Who are the officers of ABBEYFIELD KNUTSFORD SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARBURTON, Tracy Elizabeth | Secretary | Chelford Road Ollerton WA16 8SE Knutsford Oakwood Cottage Cheshire England | 165928830001 | |||||||
CARTMEL, Andrea Jane | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Retired | 34170340001 | ||||
FRASER, Stewart | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | United Kingdom | British | Retired | 272369720001 | ||||
HARVEY, Colin | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Director | 269050940001 | ||||
LEICESTER, Gail, Dr | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Gp | 89779440001 | ||||
LEYLAND, Nicola Louise | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Retired | 281600020001 | ||||
LUNNEY, Rebecca Susan | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Solicitor | 276142700001 | ||||
NOBLET, Simon | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Architect | 233015870001 | ||||
PARRY, Ailsa Margaret, Dr | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Project Manager | 228288100001 | ||||
STEPHENS, Robert Berkeley Ridgeway | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Retired | 16711430001 | ||||
TILLEY, Lawrence | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Retired | 326681920001 | ||||
HUNT, Brian David | Secretary | 11a Delmar Road WA16 8BG Knutsford Cheshire | British | 35007080001 | ||||||
PETTITT, Andrew Charles | Secretary | 37 Turnberry Drive SK9 2QW Wilmslow Cheshire | British | 28910960001 | ||||||
BANFIELD, Jennifer Ann | Director | 16 York Crescent SK9 2BB Wilmslow Cheshire | Great Britain | British | Retired Administrator | 123602360001 | ||||
BILLINGHAM, Anthony Lawrence | Director | 8 Fir Tree Avenue WA16 8NF Knutsford Cheshire | England | British | Retired | 101847740001 | ||||
BURKE, Alan Bruce Thompson | Director | 7 Garden Road WA16 6HT Knutsford Cheshire | British | Chartered Accountant | 28911040001 | |||||
DAWSON, Richard Ewart Bellen | Director | 16 Malt Kiln Road Plumley WA16 0TS Knutsford Cheshire | Great Britain | British | Engineer | 28911050001 | ||||
DI ANTONIO, Rosalind Diane | Director | North Downs WA16 8BA Knutsford 9 Cheshire United Kingdom | United Kingdom | British | Retired Secretary | 157701510001 | ||||
EDGECOMBE, Phillip Charles Egerton, Dr | Director | 9 Gloucester Road WA16 0EJ Knutsford Cheshire | England | British | Doctor | 28911030001 | ||||
FRITH, Ann | Director | 27 Mellor Crescent WA16 0BB Knutsford Cheshire | British | Director | 42305590001 | |||||
JENNINGS, Rodney Victor | Director | 13 Hazelwood Road Hale WA15 9AX Altrincham Cheshire | British | Estate Agent | 8472110001 | |||||
JONES, Henry John Foster | Director | Squirrels Leap Spinney Lane WA16 0NQ Knutsford Cheshire | Great Britain | British | Retired | 78766560001 | ||||
JONES, Henry John Foster | Director | Squirrels Leap Spinney Lane WA16 0NQ Knutsford Cheshire | Great Britain | British | Chartered Accountant | 78766560001 | ||||
JONES, Malcolm | Director | 90 Bexton Road WA16 0DX Knutsford Cheshire | British | Bank Manager | 28910970001 | |||||
LEICESTER, Gail, Dr | Director | 35 Carrwood WA16 8NE Knutsford Cheshire | England | British | General Practitioner | 89779440001 | ||||
LEWIS, Margaret Helen | Director | 8 Woodvale Road WA16 8QF Knutsford Cheshire | British | Housewife | 28910990002 | |||||
MAYER, Barbara | Director | Woodview Heath Lane Lower Peover WA16 9QR Knutsford Cheshire | British | Housewife | 28910980001 | |||||
NEWTON, Robert Sidney | Director | 6 Sandiway WA16 8BU Knutsford Cheshire | England | British | Chartered Surveyor | 125781320001 | ||||
O'BRIEN, Nicholas David | Director | The Croft South Drive Plumley Moor Road Plumley WA16 0TR Knutsford Cheshire | England | British | Chartered Accountant | 19986930001 | ||||
PETTITT, Andrew Charles | Director | 37 Turnberry Drive SK9 2QW Wilmslow Cheshire | England | British | Solicitor | 28910960001 | ||||
RANFIELD, Elaine | Director | 11 Parkgate Lane WA16 8EZ Knutsford Cheshire | England | British | Teaching Assistant | 78766200001 | ||||
ROBERTSON, Cherry Elizabeth | Director | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | England | British | Retired Teacher | 248239590001 | ||||
STEVENSON, Irene Eva | Director | 182 Grove Park WA16 8QE Knutsford Cheshire | Great Britain | British | Housewife | 28911000001 | ||||
STEVENSON, James | Director | 182 Grove Park WA16 8QE Knutsford Cheshire | British | Retired | 28911010001 | |||||
UNDERWOOD, Andreas Vincent Douglas | Director | Park Road Hale WA15 9NJ Altrincham 4 Cheshire England | England | British | Tbc | 184057970001 |
Who are the persons with significant control of ABBEYFIELD KNUTSFORD SOCIETY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Louise Leyland | Jan 28, 2025 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Ailsa Margaret Parry | Jan 28, 2025 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Lawrence Tilley | Jan 28, 2025 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Harvey | Jan 28, 2025 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Gail Leicester | Jan 19, 2021 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Noblet | Jan 19, 2021 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Rebecca Susan Lunney | Nov 03, 2020 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stewart Fraser | Aug 25, 2020 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Cherry Elizabeth Robertson | Jan 22, 2019 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Berkeley Ridgeway Stephens | Jan 22, 2019 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Elaine Ranfield | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Rosalind Diane Diantonio | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andreas Vincent Douglas Underwood | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Sidney Newton | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Phillip Charles Egerton Edgecombe | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Lawrence Billingham | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Geoffrey Warwick | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Andrea Jane Cartmel | Jan 27, 2017 | Abbeyfield House 23c Bexton Road WA16 0EE Knutsford Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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