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

ABBEYFIELD EWELL SOCIETY LIMITED(THE)

WENDOVER HOUSE, 266 CHESSINGTON ROAD, WEST EWELL, SURREY, KT19 9XF,
Company Registration Number
00696832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Ewell Society Limited(the)
ABBEYFIELD EWELL SOCIETY LIMITED(THE) was founded on 1961-06-29 and has its registered office in West Ewell. The organisation's status is listed as "Active". Abbeyfield Ewell Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEYFIELD EWELL SOCIETY LIMITED(THE)
 
Legal Registered Office
WENDOVER HOUSE
266 CHESSINGTON ROAD
WEST EWELL
SURREY
KT19 9XF
Other companies in KT19
 
Filing Information
Company Number 00696832
Company ID Number 00696832
Date formed 1961-06-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD EWELL 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 EWELL SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CAROLINE ALEXANDRA HAYHURST
Company Secretary 2011-10-24
DIAN ROSE CHURCHHOUSE
Director 2000-04-19
JOCELYN MARGUERITE FULLER
Director 2014-12-08
CHRISTOPHER O'LEARY
Director 2015-02-23
JEREMY PETER RANDALL
Director 2018-06-07
JANET SHERBOURNE
Director 2017-05-20
GEORGE CLIVE SMITHERAM
Director 2013-01-01
ROBIN WILLES
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELIZABETH SMITHERAM
Director 2013-01-01 2018-06-07
WILLIAM ROY SEYMOUR
Director 2001-07-18 2017-05-23
BRENDA JOYCE PURDUE
Director 1994-07-27 2017-04-30
ELIZABETH MARY LANGMAID
Director 2006-05-09 2016-09-19
GEORGE CLIVE SMITHERAM
Director 2013-01-01 2013-01-01
CHRISTINA MARGARET GUILBERT
Director 2009-11-30 2012-12-05
BEATRICE HELEN LLOYD
Director 2006-07-05 2012-12-05
BRIAN WILLIAM RICHARDS
Director 2007-11-21 2011-07-31
JOAN ROSE CADEN
Director 2007-11-21 2010-11-15
MARGARET CHRISTINA ANGUS
Company Secretary 2000-04-01 2008-05-30
CHARLES HENRY WILLIAM BEAUCHAMP
Director 2002-04-24 2007-05-02
GEOFFREY BERRY
Director 1999-07-14 2006-05-09
MARIE COPPINGER
Director 1992-01-23 2006-05-09
BRENDA JEAN GUNTON
Director 1996-05-22 2006-05-09
ROBERT HOWARD SIMMONS
Director 1997-04-30 2002-04-24
MICHAEL CRISTOPHER JOHN DENNIS
Director 1998-04-29 2001-04-25
PATRICIA ELLALINE PROCTOR
Director 1993-07-21 2001-04-25
SYDNEY CLEMENTS REECE
Director 1991-11-01 2001-04-25
ROBERT HOWARD SIMMONS
Company Secretary 1998-04-29 2000-03-31
CLIVE FRANCIS BERTRAM BINGHAM
Director 1991-11-01 1999-04-28
RONALD HERBERT HORLOCK
Director 1991-11-01 1999-04-28
CLIVE FRANCIS BERTRAM BINGHAM
Company Secretary 1991-11-01 1998-04-29
ARTHUR DEVERELL HODGES
Director 1991-11-01 1997-08-03
ANDREW CHARLES HILARY HAMMER
Director 1991-11-01 1997-04-30
ANGELINA ELIZABETH STENNING
Director 1991-11-01 1996-05-22
RONALD VICTOR FIDDICK
Director 1991-11-01 1995-09-27
BERTHA ELSIE EMILY MILLER
Director 1991-11-01 1992-10-07

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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR GEORGE CLIVE SMITHERAM
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLIVE SMITHERAM
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'LEARY
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DIAN ROSE CHURCHHOUSE
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR JEREMY PETER RANDALL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH SMITHERAM
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROY SEYMOUR
2017-06-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MS JANET SHERBOURNE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA PURDUE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANGMAID
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHEN WADE
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER O'LEARY
2015-05-14AP01DIRECTOR APPOINTED MRS JOCELYN MARGUERITE FULLER
2014-06-10AP01DIRECTOR APPOINTED MR GEORGE CLIVE SMITHERAM
2014-06-10AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR GEORGE CLIVE SMITHERAM
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITHERAM
2013-05-28AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH SMITHERAM
2013-05-28AP01DIRECTOR APPOINTED MR GEORGE CLIVE SMITHERAM
2013-05-28AP01DIRECTOR APPOINTED MR ROBIN WILLES
2013-05-28AP01DIRECTOR APPOINTED MR BRIAN STEPHEN WADE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TREVAN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE LLOYD
2013-05-20AD02SAIL ADDRESS CHANGED FROM: C/O ABBEYFIELD EWELL SOCIETY LTD GROVE COTTAGE 10 CHEAM ROAD EPSOM SURREY KT17 1SN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GUILBERT
2012-05-18AR0114/05/12 NO MEMBER LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP03SECRETARY APPOINTED MRS CAROLINE ALEXANDRA HAYHURST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDS
2011-06-06AA31/12/10 TOTAL EXEMPTION FULL
2011-05-31AR0114/05/11 NO MEMBER LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CADEN
2010-05-26AR0114/05/10 NO MEMBER LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN TREVAN / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY SEYMOUR / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE HELEN LLOYD / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIAN ROSE CHURCHHOUSE / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRIAN WILLIAM RICHARDS / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOYCE PURDUE / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY LANGMAID / 14/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ROSE CADEN / 14/05/2010
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-04-19AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET GUILBERT
2009-07-27363aANNUAL RETURN MADE UP TO 14/05/09
2009-06-18AA31/12/08 TOTAL EXEMPTION FULL
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY MARGARET ANGUS
2008-05-15363aANNUAL RETURN MADE UP TO 14/05/08
2008-05-15190LOCATION OF DEBENTURE REGISTER
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aANNUAL RETURN MADE UP TO 04/07/07
2007-07-12288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-13363aANNUAL RETURN MADE UP TO 04/07/06
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sANNUAL RETURN MADE UP TO 04/07/05
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sANNUAL RETURN MADE UP TO 21/07/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD EWELL 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 EWELL SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1962-05-17 Outstanding THE MAYOR, ALDERMEN & BURGESSES OF EPSOM & EWELL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 EWELL SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD EWELL SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD EWELL SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ABBEYFIELD EWELL SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD EWELL 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 (87900 - Other residential care activities n.e.c.) as ABBEYFIELD EWELL SOCIETY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD EWELL 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 EWELL 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 EWELL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4