ABBEYFIELD UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABBEYFIELD UK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04699284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABBEYFIELD UK?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABBEYFIELD UK located?

    Registered Office Address
    Hampton House, 17-19 Hampton Lane
    B91 2QJ Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEYFIELD UK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ABBEYFIELD UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Registered office address changed from 2 Bricket Road St. Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on Jul 04, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 17, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Previous accounting period extended from Mar 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan William Edward Sweet as a secretary on Jul 27, 2017

    2 pagesAP03

    Termination of appointment of Matthew John Gregson as a secretary on Jul 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2016

    3 pagesAA

    Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on Sep 13, 2016

    1 pagesTM01

    Appointment of Mr Jonathan William Edward Sweet as a director on Sep 13, 2016

    2 pagesAP01

    Termination of appointment of Peter Francis Child as a director on Apr 27, 2016

    1 pagesTM01

    Appointment of Mr Alan Christopher Penrhyn-Lowe as a director on Apr 25, 2016

    2 pagesAP01

    Who are the officers of ABBEYFIELD UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEET, Jonathan William Edward
    Hampton Lane
    B91 2QJ Solihull
    Hampton House, 17-19
    West Midlands
    England
    Secretary
    Hampton Lane
    B91 2QJ Solihull
    Hampton House, 17-19
    West Midlands
    England
    244553500001
    LAWRENCE, Jennifer Ann
    Hampton Lane
    B91 2QJ Solihull
    Hampton House, 17-19
    West Midlands
    England
    Director
    Hampton Lane
    B91 2QJ Solihull
    Hampton House, 17-19
    West Midlands
    England
    EnglandBritish74306000001
    SWEET, Jonathan William Edward, Mr.
    2 Bricket Road
    AL1 3JW St. Albans
    St Peter's House
    Herts
    England
    Director
    2 Bricket Road
    AL1 3JW St. Albans
    St Peter's House
    Herts
    England
    EnglandBritish209834190001
    GREGSON, Matthew John
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    Secretary
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    189711490001
    KLUG, Joanna Margaret
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    Secretary
    6 Upper Culver Road
    AL1 4EE St. Albans
    Hertfordshire
    British88711900001
    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
    PATTISON, Patricia Joan
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British88020470001
    SINGARAYER, Diella Natasha
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    England
    Secretary
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    England
    British136439270001
    ACTON, Joyce Lucy
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    Director
    32 Hillcrest Avenue
    DE15 0TZ Burton On Trent
    Staffordshire
    British83238630001
    AGASS, Reginald John
    16 Lartonwood
    West Kirby
    CH48 9YG Wirral
    Merseyside
    Director
    16 Lartonwood
    West Kirby
    CH48 9YG Wirral
    Merseyside
    United KingdomBritish101556450001
    ALLEN, Paul James
    Greencroft Gardens
    NW6 3PG London
    95
    Director
    Greencroft Gardens
    NW6 3PG London
    95
    United KingdomBritish132376270001
    CHILD, Peter Francis
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    England
    Director
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    England
    EnglandBritish10634940001
    CHILD, Peter Francis
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    Director
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    EnglandBritish10634940001
    CUNNINGHAM, Phyllis Margaret, Cbe
    12 Augustus Close
    Brentford Dock
    TW8 8QE Brentford
    Middlesex
    Director
    12 Augustus Close
    Brentford Dock
    TW8 8QE Brentford
    Middlesex
    UkBritish89034690001
    DIACON, Diane
    3 Station Villas
    Beeston
    NG9 1JH Nottingham
    Nottinghamshire
    Director
    3 Station Villas
    Beeston
    NG9 1JH Nottingham
    Nottinghamshire
    EnglandBritish71507560001
    GARVIE, Dorothy Ann
    49 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    Director
    49 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    ScotlandBritish576120001
    GARVIE, Dorothy Ann
    49 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    Director
    49 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    ScotlandBritish576120001
    HOLT, Margaret Evelyn
    26 Kenilworth Road
    PR8 3PE Southport
    Merseyside
    Director
    26 Kenilworth Road
    PR8 3PE Southport
    Merseyside
    British121851300001
    HOUSLEY, Andrew
    9 Townsends Reach
    The Marina
    SL8 5RH Bourne End
    Buckinghamshire
    Director
    9 Townsends Reach
    The Marina
    SL8 5RH Bourne End
    Buckinghamshire
    British109004700001
    HUTCHINSON, Bryan Keith
    40 Okus Road
    Old Town
    SN1 4JQ Swindon
    Wiltshire
    Director
    40 Okus Road
    Old Town
    SN1 4JQ Swindon
    Wiltshire
    British69028310002
    JOHNSON, Christopher Stuart
    The Old Bakery 1 & 2 Bakery Court
    Hempton
    NR21 7LG Fakenham
    Norfolk
    Director
    The Old Bakery 1 & 2 Bakery Court
    Hempton
    NR21 7LG Fakenham
    Norfolk
    British22072020001
    KENYON, Ronald Critchley
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    Director
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    EnglandBritish52317280001
    LIDDICOT, Stanley John
    7 Briar Close
    St Peters Park
    NN13 6PD Brackley
    Northamptonshire
    Director
    7 Briar Close
    St Peters Park
    NN13 6PD Brackley
    Northamptonshire
    British42321540001
    MEREDITH, Thomas John
    808 Garstang Road
    Barton
    PR3 5AA Preston
    Lancashire
    Director
    808 Garstang Road
    Barton
    PR3 5AA Preston
    Lancashire
    British58370420001
    MILNER, Michael John
    8 North Square
    Hampstead Garden Suburb
    NW11 7AA London
    Director
    8 North Square
    Hampstead Garden Suburb
    NW11 7AA London
    United KingdomBritish50886030001
    NAYER, Raj
    46 Oaklands Avenue
    AL9 7UJ Brookmans Park
    Hertfordshire
    Director
    46 Oaklands Avenue
    AL9 7UJ Brookmans Park
    Hertfordshire
    British109004800001
    PARSONAGE, Jennifer Lilian
    88 Hillmead
    NR3 3PF Norwich
    Norfolk
    Director
    88 Hillmead
    NR3 3PF Norwich
    Norfolk
    British93362130001
    PENRHYN-LOWE, Alan
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    Director
    Bricket Road
    AL1 3JW St. Albans
    2
    Hertfordshire
    EnglandBritish206396200001
    PICKING, Bruce Gordon
    18 Margaret Avenue
    CM15 8RF Shenfield
    Essex
    Director
    18 Margaret Avenue
    CM15 8RF Shenfield
    Essex
    UkBritish90264830001
    POWELL, David Martin Cleaton
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    Director
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    EnglandBritish10175760007
    POWELL, David Glyn
    39 Highlands Road
    Finchfield
    WV3 8AH Wolverhampton
    West Midlands
    Director
    39 Highlands Road
    Finchfield
    WV3 8AH Wolverhampton
    West Midlands
    British91725130001
    RHODES, Kalyani
    35 Woodland Drive
    Bromham
    MK43 8JX Bedford
    Bedfordshire
    Director
    35 Woodland Drive
    Bromham
    MK43 8JX Bedford
    Bedfordshire
    United KingdomBritish109004750001
    RIPPER, Angus Michael Edward
    Clifton House
    Bath Road
    PO31 7RH Cowes
    Clifton House
    Isle Of Wight
    Director
    Clifton House
    Bath Road
    PO31 7RH Cowes
    Clifton House
    Isle Of Wight
    United KingdomBritish121328920002
    ROBINSON, James Thomas
    5 Goldcrest Way
    Tilehurst
    RG31 4ZG Reading
    Berkshire
    Director
    5 Goldcrest Way
    Tilehurst
    RG31 4ZG Reading
    Berkshire
    British93422390001

    Who are the persons with significant control of ABBEYFIELD UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Abbeyield Society
    2 Bricket Road
    AL1 3JW St. Albans
    St Peters House
    England
    Apr 07, 2016
    2 Bricket Road
    AL1 3JW St. Albans
    St Peters House
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number574816
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABBEYFIELD UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 02, 2005
    Delivered On Dec 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a anson house pasturefields lane great haywood staffordshire t/no SF439657 and an agreement for sale dated 2 december 2005 made between boswell hotels limited (1) abbeyfields UK (2) relating to land forming part of pasturefields house great haywood staffordshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2005Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Jun 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a pratt house and birchwood house, quill hall lane,a mersham, t/no BM271270 and BM208449.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Oct 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1998
    Acquired On Jan 04, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    F/H property k/a the firs mansfield road sherwood nottingham t/n NT179630.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2005Registration of an acquisition (400)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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