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

ABBEYFIELD BURY SOCIETY LIMITED(THE)

FARRADAY HOUSE, COTTAM STREET, BURY, LANCASHIRE, BL8 1QQ,
Company Registration Number
00715471
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Bury Society Limited(the)
ABBEYFIELD BURY SOCIETY LIMITED(THE) was founded on 1962-02-15 and has its registered office in Bury. The organisation's status is listed as "Active". Abbeyfield Bury Society Limited(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 SMALL
Key Data
Company Name
ABBEYFIELD BURY SOCIETY LIMITED(THE)
 
Legal Registered Office
FARRADAY HOUSE
COTTAM STREET
BURY
LANCASHIRE
BL8 1QQ
Other companies in BL8
 
Filing Information
Company Number 00715471
Company ID Number 00715471
Date formed 1962-02-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 18:44:55
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.

Company Officers of ABBEYFIELD BURY SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JEAN ADAMSON
Director 2002-04-08
BOB BIBBY
Director 2015-06-01
YVONNE CRESWELL
Director 2012-08-31
BRIAN HOLLAND
Director 2013-07-31
SHEILA LAL
Director 1991-06-18
SAM LANCASTER
Director 2011-05-04
LORRAINE STRATTON-WEBB
Director 2011-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE ATKINS
Director 2006-04-04 2015-08-03
RAY SULLIVAN
Company Secretary 2014-03-08 2015-05-19
MORRIS ASKEW BIRCH
Director 1991-06-18 2015-03-30
GRAHAM ALEXANDER HOYLE
Director 2011-05-04 2015-02-19
DAVID MORRIS
Company Secretary 2011-05-04 2014-03-08
DAVID MORRIS
Director 2011-05-04 2014-03-08
JEREMY WALKER BANKS
Director 2008-06-24 2011-10-01
MAVIS ROTHWELL
Company Secretary 1991-06-18 2011-04-05
RONALD BRIDGE FRAY
Director 2008-04-29 2010-06-01
WINIFRED FRAY
Director 2008-04-29 2010-06-01
LESLIE HOWORTH
Director 2002-05-13 2009-04-20
DAVID MORRIS
Director 2003-09-08 2007-10-30
SUSAN HOLT NICHOLSON
Director 2003-09-08 2006-12-01
BRIAN ADAMSON
Director 2002-04-08 2006-04-04
DOUGLAS HOWORTH
Director 1998-04-06 2005-09-17
CHRISTINE BIRCH
Director 2002-12-02 2005-04-04
JACK MANSERGH FARRADAY
Director 1991-06-18 2003-10-06
LYNNE ANN BAIRD
Director 2002-04-08 2003-08-07
PATRICIA ELLEN ELIZABETH HARTLEY
Director 1994-04-05 2002-10-07
WILFRED AINSCOW
Director 1991-06-18 2000-03-06
JOAN BAMBER
Director 1993-04-05 1997-06-02
CHRISTINE MARGARET ASHTON
Director 1994-03-28 1996-06-04
ISOBEL LAWTON
Director 1991-06-18 1994-03-28
ETHEL GIBSON
Director 1992-03-30 1993-06-07
ANDREW INGHAM
Director 1991-10-01 1993-04-05
HAROLD BENTLEY
Director 1991-06-18 1992-05-10
IRENE METCALFE
Director 1991-06-18 1992-03-30
PETER GILES
Director 1991-06-18 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE CRESWELL EMBLADEC (MANCHESTER) LIMITED Director 1992-03-02 CURRENT 1985-04-11 Dissolved 2015-03-10
SAM LANCASTER COEFFICIENT CARE BONDS LIMITED Director 2016-09-12 CURRENT 2014-05-09 Active
SAM LANCASTER COEFFICIENT CARE LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
SAM LANCASTER THR NUMBER 48 LIMITED Director 2006-03-28 CURRENT 2006-01-21 Active
SAM LANCASTER CHANTERS HOLDINGS LIMITED Director 2004-11-25 CURRENT 2004-11-25 Liquidation
SAM LANCASTER BEE FOLD DEVELOPMENTS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
SAM LANCASTER CHANTERS ESTATES LIMITED Director 2000-11-17 CURRENT 2000-11-17 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
2023-08-14DIRECTOR APPOINTED MR DAVID WOLFENDEN
2023-08-14DIRECTOR APPOINTED MR ROBERT ANTHONY CASERTA
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-28CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JEAN ADAMSON
2023-02-24APPOINTMENT TERMINATED, DIRECTOR BARBARA WESTWELL
2022-10-12Director's details changed for Ms Lesley Howarth on 2022-01-01
2022-10-12Director's details changed for Ms Lesley Howarth on 2022-01-01
2022-08-16CH01Director's details changed for Mr Bob Bibby on 2022-08-01
2022-05-25AP01DIRECTOR APPOINTED MRS YVONNE CRESWELL
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CRESWELL
2022-03-07CH01Director's details changed for Mrs Catherine Mcalees on 2022-03-03
2022-01-07Director's details changed for Mrs Catherine Mcalees on 2022-01-06
2022-01-07CH01Director's details changed for Mrs Catherine Mcalees on 2022-01-06
2022-01-06DIRECTOR APPOINTED MRS CATHERINE MCALEES
2022-01-06AP01DIRECTOR APPOINTED MRS CATHERINE MCALEES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2021-08-09AP01DIRECTOR APPOINTED MRS ELAINE SHIRT
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CH01Director's details changed for Jean Adamson on 2019-05-01
2019-05-08AP01DIRECTOR APPOINTED MR ALAN CRESWELL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SAM LANCASTER
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Farraday House 78 Tottington Road Bury Lancashire BL8 1LL
2018-11-05AP01DIRECTOR APPOINTED MS LESLEY HOWARTH
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LAL
2018-05-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALEXANDER HOYLE
2016-04-29AP01DIRECTOR APPOINTED MR BOB BIBBY
2016-04-29TM02Termination of appointment of Ray Sullivan on 2015-05-19
2016-02-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ATKINS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS BIRCH
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RAY SULLIVAN
2015-06-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-20AR0123/04/15 NO MEMBER LIST
2015-05-20AP01DIRECTOR APPOINTED MR BRIAN HOLLAND
2015-05-20AP01DIRECTOR APPOINTED MRS YVONNE CRESWELL
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS
2015-05-20AP03SECRETARY APPOINTED MR RAY SULLIVAN
2015-05-20AP01DIRECTOR APPOINTED MR RAY SULLIVAN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-01AR0123/04/14 NO MEMBER LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-08AR0123/04/13 NO MEMBER LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ASKEW BIRCH / 05/07/2013
2012-06-19AP01DIRECTOR APPOINTED MR GRAHAM HOYLE
2012-06-18AR0123/04/12 NO MEMBER LIST
2012-06-14AP03SECRETARY APPOINTED MR DAVID MORRIS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BANKS
2012-06-14AP01DIRECTOR APPOINTED MRS LORRAINE STRATTON-WEBB
2012-06-14AP01DIRECTOR APPOINTED MR SAMUEL LANCASTER
2012-06-13AP01DIRECTOR APPOINTED MR DAVID MORRIS
2012-05-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TREADGOLD
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY MAVIS ROTHWELL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS ROTHWELL
2011-08-09AR0123/04/11 NO MEMBER LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRAY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED FRAY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SCHOFIELD
2011-06-13TM01TERMINATE DIR APPOINTMENT
2011-04-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-26AR0123/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LAL / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED FRAY / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRIDGE FRAY / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ASKEW BIRCH / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ATKINS / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ADAMSON / 23/04/2010
2009-06-25288aDIRECTOR APPOINTED STEVEN JOHN TREADGOLD
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-27363aANNUAL RETURN MADE UP TO 23/04/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR LESLIE HOWORTH
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-07288aDIRECTOR APPOINTED WINIFRED FRAY
2009-02-07288aDIRECTOR APPOINTED RONALD BRIDGE FRAY
2009-02-07288aDIRECTOR APPOINTED JEREMY BANKS
2008-05-16363aANNUAL RETURN MADE UP TO 23/04/08
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE ATKINS / 23/04/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOWARTH / 23/04/2008
2008-05-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAVIS ROTHWELL / 16/05/2007
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN ADAMSON / 16/04/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA SCHOFIELD / 16/05/2007
2008-05-07RES01ALTER MEMORANDUM 28/08/2007
2008-05-07RES01ALTER MEMORANDUM 28/08/2007
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-10288bDIRECTOR RESIGNED
2007-09-14363aANNUAL RETURN MADE UP TO 23/04/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22288bDIRECTOR RESIGNED
2006-05-26363sANNUAL RETURN MADE UP TO 23/04/06
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD BURY 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 BURY SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-09 Satisfied BARCLAYS BANK PLC
LOAN AGREEMENT & LEGAL CHARGE 1986-12-12 Outstanding THE HOUSING CORPORATION
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 BURY SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD BURY SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD BURY SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ABBEYFIELD BURY SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD BURY 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 (86900 - Other human health activities) as ABBEYFIELD BURY SOCIETY LIMITED(THE) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD BURY 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 BURY 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 BURY 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.