Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYFIELD SOCIETY (THE)
Company Information for

ABBEYFIELD SOCIETY (THE)

17-19 HAMPTON LANE, SOLIHULL, B91 2QT,
Company Registration Number
00574816
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Society (the)
ABBEYFIELD SOCIETY (THE) was founded on 1956-11-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Abbeyfield Society (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABBEYFIELD SOCIETY (THE)
 
Legal Registered Office
17-19 HAMPTON LANE
SOLIHULL
B91 2QT
Other companies in AL1
 
Filing Information
Company Number 00574816
Company ID Number 00574816
Date formed 1956-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 05:56:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABBEYFIELD SOCIETY (THE)
The following companies were found which have the same name as ABBEYFIELD SOCIETY (THE). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEYFIELD SOCIETY FOR SCOTLAND LIMITED Active Company formed on the 1983-11-28
ABBEYFIELD SOCIETY FOR SCOTLAND LIMITED (THE) Active Company formed on the 1981-01-01
ABBEYFIELD SOCIETY INC Pennsylvannia Unknown

Company Officers of ABBEYFIELD SOCIETY (THE)

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM EDWARD SWEET
Company Secretary 2017-07-28
SARA JAYNE BEAMAND
Director 2017-03-09
ANDREW LIONEL DUDLEY DE HOCHEPIED LARPENT
Director 2017-03-09
ANDRE MAURICE DECRAENE
Director 2015-11-18
NORMAN ALISTAIR GREVILLE
Director 2016-11-15
ELIZABETH AMANDA HOULIHAN
Director 2014-06-11
JENNIFER ANN LAWRENCE
Director 2013-07-25
JEFFREY MEDLOCK
Director 2014-06-11
CEDRIC MEIRING
Director 2018-01-02
WILLIAM IAN DAVID PLAISTOWE
Director 2009-09-24
CHRISTOPHER JOHN ADDISON SMITH
Director 2015-03-12
KENNETH STAVELEY
Director 2018-01-02
STEPHEN VENNER
Director 2014-11-19
BRIAN OWEN WILLIAMS
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GREGSON
Company Secretary 2014-05-27 2017-07-27
STEPHEN DAVID ALLEN
Director 2010-02-03 2016-07-21
DIELLA NATASHA SINGARAYER
Company Secretary 2009-01-26 2014-06-12
PAUL JAMES ALLEN
Director 2012-03-08 2014-05-31
REGINALD JOHN AGASS
Director 2007-03-28 2009-08-26
PATRICIA JOAN PATTISON
Company Secretary 2008-11-10 2009-01-19
ANTHONY MCCANN
Company Secretary 2008-07-01 2008-09-01
SUSAN ACTON
Director 2007-03-28 2008-05-12
JOANNA MARGARET KLUG
Company Secretary 2004-02-18 2008-03-01
JOYCE LUCY ACTON
Director 1998-03-14 2007-03-29
PAUL JOHN TOWNLEY
Company Secretary 2003-05-02 2004-02-17
RICHARD GRANTHAM BOOTH
Company Secretary 2002-11-27 2003-05-29
BRIAN THOMAS HOUSE
Company Secretary 2000-05-24 2003-05-02
COLIN JAMES MITCHELL
Company Secretary 2002-08-13 2003-05-02
MARGARET ANNE MARY ASTON
Director 1996-11-02 2001-11-13
ROBERT SOMERVILLE FOSTER MURPHY
Company Secretary 1998-06-10 2000-05-24
PATRICIA ANN SPRATT
Company Secretary 1996-06-12 1998-05-29
ROBERT SOMERVILLE FOSTER MURPHY
Company Secretary 1995-11-24 1996-06-12
MARGARET ANNE MARY ASTON
Director 1993-05-01 1996-05-31
THOMAS WILLIAM BAPTIE
Director 1994-04-01 1996-03-23
PATRICIA ANN SPRATT
Company Secretary 1992-05-29 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JAYNE BEAMAND EPSILONWORKS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
SARA JAYNE BEAMAND TOUCHSTONE EXTRACARE LIMITED Director 2013-03-26 CURRENT 1997-07-14 Dissolved 2015-10-27
SARA JAYNE BEAMAND CHS FOUNDATION LIMITED Director 2007-10-04 CURRENT 1990-05-23 Active - Proposal to Strike off
ELIZABETH AMANDA HOULIHAN CONSORT LIMITED Director 2013-02-26 CURRENT 1981-07-14 Active
ELIZABETH AMANDA HOULIHAN ROYAL SURGICAL AID SOCIETY Director 2010-06-16 CURRENT 1953-01-15 Active
JENNIFER ANN LAWRENCE NORTHERN NEUROLOGICAL ALLIANCE Director 2014-09-10 CURRENT 2011-03-01 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE ABBEYFIELD INTERNATIONAL Director 2014-07-03 CURRENT 1988-10-11 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE ABBEYFIELD UK Director 2014-06-20 CURRENT 2003-03-17 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE CANNY WALKS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-21
JENNIFER ANN LAWRENCE ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2013-07-25 CURRENT 1963-01-22 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE SOCIAL 3BL LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JENNIFER ANN LAWRENCE ARTEMIS ASSOCIATED ENTERPRISES LTD Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-07-21
CHRISTOPHER JOHN ADDISON SMITH LAMBETH MEDIATION SERVICE Director 2017-05-17 CURRENT 2006-02-13 Active
CHRISTOPHER JOHN ADDISON SMITH ST.JOHN'S COLLEGE NOTTINGHAM LIMITED Director 2014-04-28 CURRENT 1970-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ADDISON SMITH
2023-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/23 FROM Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ England
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AMANDA HOULIHAN
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN LAWRENCE
2023-09-14DIRECTOR APPOINTED MR GEOFFREY DAVID GRANVILLE CARR
2023-09-14AP01DIRECTOR APPOINTED MR GEOFFREY DAVID GRANVILLE CARR
2023-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AMANDA HOULIHAN
2023-09-13DIRECTOR APPOINTED MR MARTIN FRANK COX
2023-09-13DIRECTOR APPOINTED MRS TERRI PETTIFER-EAGLES
2023-09-13AP01DIRECTOR APPOINTED MR MARTIN FRANK COX
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW
2023-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/23 FROM St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ANDRE MAURICE DECRAENE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ANDRE MAURICE DECRAENE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR BRIAN OWEN WILLIAMS
2022-11-17APPOINTMENT TERMINATED, DIRECTOR BRIAN OWEN WILLIAMS
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MAURICE DECRAENE
2022-11-01AP01DIRECTOR APPOINTED MR MARC MARRERO
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEDLOCK
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VENNER
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-30Director's details changed for Mr Michael John Peter Turner on 2021-12-22
2021-12-30CH01Director's details changed for Mr Michael John Peter Turner on 2021-12-22
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN PETER TURNER
2021-10-01AP01DIRECTOR APPOINTED MR ROGER ALAN LEES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STAVELEY
2021-06-21MR05
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIONEL DUDLEY DE HOCHEPIED LARPENT
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALISTAIR GREVILLE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160010
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-27RES01ADOPT ARTICLES 27/09/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN DAVID PLAISTOWE / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN DAVID PLAISTOWE / 04/05/2018
2018-01-31AP01DIRECTOR APPOINTED CEDRIC MEIRING
2018-01-10AP01DIRECTOR APPOINTED KENNETH STAVELEY
2018-01-10AP01DIRECTOR APPOINTED KENNETH STAVELEY
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN DEAN
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-22AP01DIRECTOR APPOINTED PROFESSOR BRIAN OWEN WILLIAMS
2017-07-31TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GREGSON
2017-07-31AP03Appointment of Mr Jonathan William Edward Sweet as company secretary on 2017-07-28
2017-07-31TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GREGSON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL BYRNE
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SWIFT
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MS SARA JAYNE BEAMAND
2017-03-30AP01DIRECTOR APPOINTED ANDREW LIONEL DUDLEY DE HOCHEPIED LARPENT
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160009
2016-12-15AP01DIRECTOR APPOINTED NORMAN ALISTAIR GREVILLE
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ALLEN
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN LAWRENCE / 15/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID ALLEN / 15/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL MARGARET BYRNE / 15/06/2016
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN LAWRENCE / 15/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID ALLEN / 15/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL MARGARET BYRNE / 15/06/2016
2016-02-02AP01DIRECTOR APPOINTED CHERYL ANN DEAN
2016-01-21AP01DIRECTOR APPOINTED ANDRE MAURICE DECRAENE
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160008
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160007
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POWER
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160006
2015-08-11AA01CURREXT FROM 30/03/2016 TO 31/03/2016
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMALE
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERBERT
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOWLER
2015-06-10AR0129/05/15 NO MEMBER LIST
2015-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ADDISON SMITH
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160005
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160004
2015-01-09AP01DIRECTOR APPOINTED THE RIGHT REVD DR STEPHEN VENNER
2014-10-24MEM/ARTSARTICLES OF ASSOCIATION
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-22AP01DIRECTOR APPOINTED JEFFREY MEDLOCK
2014-07-22AP01DIRECTOR APPOINTED ELIZABETH AMANDA HOULIHAN
2014-06-20AP03SECRETARY APPOINTED MATTHEW GREGSON
2014-06-20AR0129/05/14 NO MEMBER LIST
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY DIELLA SINGARAYER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITAKER
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 2 ST PETER'S HOUSE 2 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JW ENGLAND
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM ABBEYFIELD HOUSE 53 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3UW
2013-08-13AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-09AP01DIRECTOR APPOINTED JENNY LAWRENCE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DAWSON
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160003
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005748160002
2013-06-05AR0129/05/13 NO MEMBER LIST
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRINGER
2012-09-26RES01ADOPT ARTICLES 12/09/2012
2012-08-21AP01DIRECTOR APPOINTED ELIZABETH POWER
2012-05-31AR0129/05/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR PAUL ALLEN
2012-01-05MEM/ARTSARTICLES OF ASSOCIATION
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUTZOW
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/11
2011-06-24AR0129/05/11 NO MEMBER LIST
2011-06-23AP01DIRECTOR APPOINTED MS RACHAEL MARGARET BYRNE
2011-06-22AP01DIRECTOR APPOINTED PROFESSOR CAMERON GRAHAM SWIFT
2011-06-20AP01DIRECTOR APPOINTED MARY BUTZOW
2011-06-20AP01DIRECTOR APPOINTED PETER EDWARD SMALE
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHELDRICK
2011-01-14RES01ADOPT MEM AND ARTS 07/10/2010
2010-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03AP01DIRECTOR APPOINTED JOHN BRIAN WHITAKER
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KALYANI RHODES
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BUTLER
2010-09-16RES01ADOPT ARTICLES 03/02/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SNOWIE
2010-06-11AR0129/05/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOSEPH ALLAN SNOWIE / 29/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD DR CHRISTOPHER HERBERT / 29/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BUTLER / 29/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STRINGER / 29/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FAVELL DAWSON / 29/05/2010
2010-03-18AP01DIRECTOR APPOINTED MR JOHN NICHOLAS SHELDRICK
2010-03-17AP01DIRECTOR APPOINTED DAVID MICHAEL CLARKE
2010-03-05AP01DIRECTOR APPOINTED STEPHEN DAVID ALLEN
2009-11-04AP01DIRECTOR APPOINTED RT REVD DR CHRISTOPHER HERBERT
2009-11-03AP01DIRECTOR APPOINTED KEITH HARRISON FOWLER
2009-10-31RES01ADOPT ARTICLES
2009-10-16AP01DIRECTOR APPOINTED MR WILLIAM IAN DAVID PLAISTOWE
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STAFF
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR BRUCE PICKING
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MEREDITH
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANGUS RIPPER
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR REGINALD AGASS
2009-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/09
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD SOCIETY (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEYFIELD SOCIETY (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding BARCLAYS BANK PLC
2015-12-01 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-01 Outstanding CLYDESDALE BANK (TRADING AS YORKSHIRE BANK)
2015-08-18 Outstanding ORCHARDBROOK LIMITED
2015-03-19 Outstanding BARCLAYS BANK PLC
2015-03-18 Outstanding BARCLAYS BANK PLC
2013-07-17 Outstanding BARCLAYS BANK PLC
2013-07-09 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-10-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFIELD SOCIETY (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD SOCIETY (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD SOCIETY (THE)
Trademarks
We have not found any records of ABBEYFIELD SOCIETY (THE) registering or being granted any trademarks
Income
Government Income

Government spend with ABBEYFIELD SOCIETY (THE)

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2011-03-08 GBP £583
London Borough of Havering 2011-03-08 GBP £583
London Borough of Havering 2011-02-14 GBP £583
London Borough of Havering 2011-01-28 GBP £583
London Borough of Havering 2010-12-20 GBP £583
London Borough of Havering 2010-12-20 GBP £583

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD SOCIETY (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYFIELD SOCIETY (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYFIELD SOCIETY (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B91 2QT