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

ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE)

ABBEYFIELD HOUSE, 3-7 CADOGAN GARDENS, TUNBRIDGE WELLS, KENT, TN1 2UL,
Company Registration Number
00694758
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Abbeyfield Tunbridge Wells Society Limited(the)
ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE) was founded on 1961-06-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield Tunbridge Wells Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE)
 
Legal Registered Office
ABBEYFIELD HOUSE
3-7 CADOGAN GARDENS
TUNBRIDGE WELLS
KENT
TN1 2UL
Other companies in TN1
 
Filing Information
Company Number 00694758
Company ID Number 00694758
Date formed 1961-06-07
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-04-10
Return next due 2018-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE)
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.

Company Officers of ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID JAMES CARVER
Company Secretary 2017-02-10
CHRISTOPHER EDWARD JAMES ALLANSON
Director 2016-04-01
DAVID BYRNE
Director 2016-04-01
MALCOLM BRIAN PARIS
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RAYMOND ATTWOOD
Director 2014-02-14 2016-12-07
MICHAEL STAFF
Director 2016-04-01 2016-07-28
FREDERICK GEORGE DAVID EMLER
Director 2000-10-09 2016-04-01
MARGARET ANN LLOYD ROBERTS
Director 2006-06-12 2016-04-01
BRONWYN ROSALIE TANKARD
Director 2006-06-12 2016-04-01
JILLIAN ROSE THOMPSON
Director 2014-09-15 2016-04-01
BARBARA HYLDA RUNDLE
Director 2006-06-12 2015-02-26
DAVID BRIAN CRAGG
Director 2009-06-29 2014-08-03
PAUL BANKS
Director 2011-10-03 2014-06-08
MICHAEL CHRISTOPHER THOMAS
Company Secretary 2005-02-28 2014-01-27
RICHARD WILLIAM HOLMES
Director 2010-11-29 2013-03-13
GLYNIS MAMLOK
Director 1992-11-02 2012-12-05
TERESA ANDERSON
Director 2005-07-18 2010-06-08
JOHN HARDEN
Director 1998-10-19 2009-05-31
HARRY MICHAEL ASPINALL
Director 1991-04-10 2009-01-12
CAROLINE ANN ASPINALL
Company Secretary 2001-02-05 2005-02-28
CHRISTOPHER JAMES MARSHALL
Director 2004-08-02 2005-02-14
MICHELLE EVE REVELL
Director 1992-04-10 2004-09-30
CAROLINE ANN ASPINALL
Director 1998-10-19 2004-08-30
TAMARIS CONSTANCE THOMPSON
Director 1992-04-10 2004-06-30
TAMARIS CONSTANCE THOMPSON
Company Secretary 1991-04-10 2001-02-05
BRENDA DANN
Director 1991-04-10 2001-02-05
MARGARET GLIBBERY
Director 1999-11-17 2000-06-06
MARGARET MARY SMART
Director 1993-04-19 1998-03-02
EDWINA MARGARET PICKETT
Director 1993-02-22 1995-05-25
JOHN STANLEY DEBONNAIRE
Director 1991-04-10 1994-10-26
OUIDA AVERY DEBONNAIRE
Director 1991-04-10 1994-10-26
MARJORIE KING
Director 1991-04-10 1994-03-21
KATHLEEN ORCHARD
Director 1992-04-10 1993-05-19
WILLIAM THOMAS BARTON
Director 1991-04-10 1993-03-31
MARGARET MARY SMART
Director 1992-04-10 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BYRNE ABBEYFIELD SOUTH DOWNS LIMITED Director 2011-04-01 CURRENT 1962-09-24 Active
DAVID BYRNE FALMER COURT MANAGEMENT COMPANY LIMITED Director 2008-02-08 CURRENT 2003-01-23 Active
DAVID BYRNE DAVID HASKOLL LIMITED Director 2002-07-23 CURRENT 2002-07-23 Active

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
2017-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-22DS01Application to strike the company off the register
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-04AP03Appointment of Mr David James Carver as company secretary on 2017-02-10
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROY WOOLLEY
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND ATTWOOD
2016-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAFF
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-22AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR DAVID BYRNE
2016-04-01AP01DIRECTOR APPOINTED MR RUSSELL ROY WOOLLEY
2016-04-01CH01Director's details changed for Mr Christopher Edward James Allison on 2016-04-01
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WAKEHAM
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN THOMPSON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN TANKARD
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LLOYD ROBERTS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EMLER
2016-04-01AP01DIRECTOR APPOINTED MR MICHAEL STAFF
2016-04-01AP01DIRECTOR APPOINTED MR MALCOLM BRIAN PARIS
2016-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD JAMES ALLISON
2015-06-17AA30/09/14 TOTAL EXEMPTION FULL
2015-04-21AR0110/04/15 NO MEMBER LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RUNDLE
2014-11-05AP01DIRECTOR APPOINTED DR JULIA FRANCINE CAROLINE WAKEHAM
2014-10-01AP01DIRECTOR APPOINTED MRS JILLIAN ROSE THOMPSON
2014-08-20RES01ADOPT ARTICLES 09/06/2014
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAGG
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BANKS
2014-06-18AA30/09/13 TOTAL EXEMPTION FULL
2014-06-09AR0110/04/14 NO MEMBER LIST
2014-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND ATTWOOD
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL THOMAS
2013-06-27AA30/09/12 TOTAL EXEMPTION FULL
2013-05-02AR0110/04/13 NO MEMBER LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS MAMLOK
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BANKS / 01/04/2013
2012-06-06AR0110/04/12 NO MEMBER LIST
2012-05-30AA30/09/11 TOTAL EXEMPTION FULL
2012-05-15AP01DIRECTOR APPOINTED PAUL BANKS
2011-04-27AR0110/04/11 NO MEMBER LIST
2011-04-19AA30/09/10 TOTAL EXEMPTION FULL
2011-03-22AP01DIRECTOR APPOINTED RICHARD WILLIAM HOLMES
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ANDERSON
2010-06-08AA30/09/09 TOTAL EXEMPTION FULL
2010-04-29AR0110/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS MAMLOK / 10/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LLOYD ROBERTS / 10/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE DAVID EMLER / 10/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CRAGG / 10/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANDERSON / 10/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDEN
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-11288aDIRECTOR APPOINTED DAVID BRIAN CRAGG
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-25363aANNUAL RETURN MADE UP TO 10/04/09
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR HARRY ASPINALL
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-23363aANNUAL RETURN MADE UP TO 10/04/08
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-21363sANNUAL RETURN MADE UP TO 10/04/07
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05363sANNUAL RETURN MADE UP TO 10/04/06
2005-07-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sANNUAL RETURN MADE UP TO 10/04/05
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1PA
2004-08-18288aNEW DIRECTOR APPOINTED
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-17363aANNUAL RETURN MADE UP TO 10/04/04
2003-06-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-16363aANNUAL RETURN MADE UP TO 10/04/03
2002-07-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-05-08363aANNUAL RETURN MADE UP TO 10/04/02
2002-02-13353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(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 TUNBRIDGE WELLS SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-02-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1985-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-04 Satisfied BARCLAYS BANK PLC
CHARGE 1965-03-15 Satisfied THE MAYOR ALDERMAN & BURGESS OF TUNBRIDGE WELLS.
CHARGE 1964-06-15 Satisfied MAYOR ALDERMAN + BURGESSES OF TUNBRIDGE WELLS.
DEEDS OF VARIATION.BOTH REGISTERED PURSUANT TO AN ORDER OF COURT DATED 1/6/1964 1964-04-01 Satisfied MAYOR ALDERMAN AND BURGESSES OF TUNBRIDGE WELLS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 TUNBRIDGE WELLS SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(THE) are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD TUNBRIDGE WELLS SOCIETY LIMITED(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 TUNBRIDGE WELLS SOCIETY LIMITED(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 TUNBRIDGE WELLS SOCIETY LIMITED(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.