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

ABBEYFIELD YORK SOCIETY LIMITED(THE)

ABBEYFIELD HOUSE, REGENCY MEWS, DRINGHOUSES, YORK, NORTH YORKSHIRE, YO24 1LL,
Company Registration Number
00721891
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield York Society Limited(the)
ABBEYFIELD YORK SOCIETY LIMITED(THE) was founded on 1962-04-18 and has its registered office in York. The organisation's status is listed as "Active". Abbeyfield York 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 SMALL
Key Data
Company Name
ABBEYFIELD YORK SOCIETY LIMITED(THE)
 
Legal Registered Office
ABBEYFIELD HOUSE
REGENCY MEWS, DRINGHOUSES
YORK
NORTH YORKSHIRE
YO24 1LL
Other companies in YO24
 
Filing Information
Company Number 00721891
Company ID Number 00721891
Date formed 1962-04-18
Country 
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 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 03:17:03
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 YORK SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JAMES PHILIP LEWIS OGDEN
Company Secretary 2001-07-27
ALISON MARY BALDWIN
Director 2009-10-12
GWYNETH JANE BROWN
Director 2001-02-19
EILEEN MARY DAVIS
Director 2015-04-13
SALLY HUTCHINSON
Director 2008-06-02
JAMES PHILIP LEWIS OGDEN
Director 2001-07-27
PETER JOHN NETHERWOOD
Director 2000-01-10
MICHAEL SARGENT
Director 2012-09-24
DAVID GORDON WALKER
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE DOBIE
Director 1991-02-08 2017-09-07
PETER LANGTON HARRISON
Director 2012-09-24 2017-09-07
RALPH ANTHONY KANER
Director 2001-07-27 2009-07-27
ROSALIND MARY BATCHELOR
Director 1991-02-08 2009-05-05
MARY GWENDOLINE ANNE JEFFREY
Director 1998-02-16 2008-10-20
IAN ROBERT FOWLER
Company Secretary 1999-11-15 2001-07-27
IAN ROBERT FOWLER
Director 1999-11-15 2001-07-27
MALCOLM RICHARD HARGRAVE
Director 1996-06-03 2001-02-19
BARBARA MAY JOY
Director 1992-09-07 2001-01-12
RHONA MARY LOWE
Director 1991-02-08 2000-01-31
MARY GWENDOLINE ANNE JEFFREY
Company Secretary 1998-02-16 1999-11-15
CLIFFORD GEORGE TAYLOR
Company Secretary 1996-09-03 1998-03-31
JEAN BASSETT DOWER
Director 1996-01-08 1998-01-17
RALPH ANTHONY KANER
Director 1991-02-08 1997-01-25
BARBARA MAY JOY
Company Secretary 1993-01-28 1996-09-02
JOHN FREDERICK HOYLE
Director 1991-02-08 1995-04-20
JUNE JEFFERSON
Director 1991-02-08 1995-04-20
FRANK MICHAEL FIRTH
Director 1994-06-27 1995-04-14
DOROTHY EVANS
Director 1991-02-08 1995-01-28
MARTIN LESTER
Director 1991-02-08 1995-01-28
JOHN EDWARD HURD
Director 1993-07-19 1994-10-03
RONALD HODGSON
Director 1991-02-08 1994-01-15
RONALD HODGSON
Company Secretary 1991-02-08 1993-01-28
HELEN EWING
Director 1991-02-08 1993-01-28
VINCENT WILLIAM FISHER
Director 1991-02-08 1993-01-28
MARGUERITA HUNTON
Director 1991-02-08 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP LEWIS OGDEN COLOURSCAPE INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 1982-10-07 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES (MELKSHAM) LIMITED Company Secretary 2007-11-16 CURRENT 2004-09-02 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES LIMITED Company Secretary 2007-11-12 CURRENT 2003-07-03 Active
JAMES PHILIP LEWIS OGDEN YORKHIPS LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-03-18
JAMES PHILIP LEWIS OGDEN YORK FAMILY MEDIATION SERVICE Company Secretary 2005-07-21 CURRENT 2003-12-18 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN NAUGHTY DIESEL LIMITED Company Secretary 2005-03-11 CURRENT 2004-02-10 Dissolved 2017-05-02
JAMES PHILIP LEWIS OGDEN JANUS CONNECTIONS LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Liquidation
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Company Secretary 2004-02-03 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ECODART LIMITED Company Secretary 2003-03-05 CURRENT 2000-02-29 Dissolved 2014-11-06
JAMES PHILIP LEWIS OGDEN DRINGHOUSES NEWS WORLD LIMITED Company Secretary 2002-12-09 CURRENT 2002-03-25 Dissolved 2014-12-02
JAMES PHILIP LEWIS OGDEN MOBILE STORAGE SYSTEMS LIMITED Company Secretary 2000-08-14 CURRENT 1999-11-22 Active
JAMES PHILIP LEWIS OGDEN CAMBRIDGE MEWS MANAGEMENT LIMITED Company Secretary 1998-10-27 CURRENT 1985-05-02 Active
JAMES PHILIP LEWIS OGDEN NATIONWIDE AUTO SALVAGE AMALGAMATION Company Secretary 1995-06-29 CURRENT 1986-03-26 Active - Proposal to Strike off
SALLY HUTCHINSON YORK CENTRE FOR VOLUNTARY SERVICE Director 2013-11-20 CURRENT 1951-03-30 Active
SALLY HUTCHINSON ABBEYFIELD YORK HOME CARE LIMITED Director 2008-12-03 CURRENT 2008-04-12 Active
JAMES PHILIP LEWIS OGDEN EQUINE SUPPORT REHOMING AND REHABILITATION Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-08-08
JAMES PHILIP LEWIS OGDEN EASY RENT APPLIANCES LTD Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-01
JAMES PHILIP LEWIS OGDEN RIDE YORKSHIRE LIMITED Director 2013-09-04 CURRENT 2008-10-13 Dissolved 2015-01-27
JAMES PHILIP LEWIS OGDEN BELFAST CLIMBING CENTRE LTD Director 2013-03-21 CURRENT 2013-03-19 Dissolved 2014-09-16
JAMES PHILIP LEWIS OGDEN CAMBRIDGE MEWS MANAGEMENT LIMITED Director 2012-12-10 CURRENT 1985-05-02 Active
JAMES PHILIP LEWIS OGDEN H412 LIMITED Director 2012-04-23 CURRENT 2002-10-03 Dissolved 2017-02-21
JAMES PHILIP LEWIS OGDEN HARROWELLS (NO 198) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2014-06-24
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK HOME CARE LIMITED Director 2008-12-03 CURRENT 2008-04-12 Active
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Director 2003-05-02 CURRENT 2003-05-02 Active
PETER JOHN NETHERWOOD YORKSHIRE CLUB LIMITED Director 2001-06-13 CURRENT 1994-02-17 Active
DAVID GORDON WALKER MOYOLA LIMITED Director 2017-01-01 CURRENT 1996-09-30 Active
DAVID GORDON WALKER MINFORD HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DAVID GORDON WALKER CASTLE DAWSON LIMITED Director 2016-09-01 CURRENT 2011-06-02 Active
DAVID GORDON WALKER ACCOUNTING TECHNICIANS (SERVICES) LIMITED Director 2013-04-30 CURRENT 1995-10-23 Active
DAVID GORDON WALKER THE ASSOCIATION OF ACCOUNTING TECHNICIANS Director 2010-05-21 CURRENT 1980-09-26 Active
DAVID GORDON WALKER ABBEYFIELD YORK HOME CARE LIMITED Director 2008-10-31 CURRENT 2008-04-12 Active
DAVID GORDON WALKER WALKER & ASSOCIATES LIMITED Director 2003-04-08 CURRENT 2003-04-08 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
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NETHERWOOD
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SALLY HUTCHINSON
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-04DIRECTOR APPOINTED MRS KIM ELIZABETH CURRY
2023-02-28DIRECTOR APPOINTED MR PHILIP IAN KIRK
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 007218910013
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 007218910014
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 007218910015
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 007218910016
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007218910016
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARGENT
2022-02-02Appointment of Mr Anthony John Dixon as company secretary on 2022-01-24
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02AP03Appointment of Mr Anthony John Dixon as company secretary on 2022-01-24
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007218910012
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09TM02Termination of appointment of James Philip Lewis Ogden on 2021-09-27
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR ANTHONY JOHN DIXON
2020-05-27AP01DIRECTOR APPOINTED MRS ELIZABETH LOUISE POTRYKUS
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH JANE BROWN
2018-10-24AP01DIRECTOR APPOINTED MR JOEL DAVID OWEN
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY DAVIS
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DOBIE
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007218910012
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007218910012
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07AP01DIRECTOR APPOINTED MRS EILEEN MARY DAVIS
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR MICHAEL SARGENT
2013-02-28AP01DIRECTOR APPOINTED MR PETER HARRISON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0131/01/12 NO MEMBER LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-17AR0131/01/11 NO MEMBER LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0131/01/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON WALKER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HERBERT THOMPSON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HUTCHINSON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE DOBIE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH JANE BROWN / 25/02/2010
2010-01-05AP01DIRECTOR APPOINTED MRS ALISON MARY BALDWIN
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND BATCHELOR
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR RALPH KANER
2009-02-23363aANNUAL RETURN MADE UP TO 31/01/09
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MARY JEFFREY
2008-10-23288aDIRECTOR APPOINTED MRS SALLY HUTCHINSON
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31363aANNUAL RETURN MADE UP TO 31/01/08
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aANNUAL RETURN MADE UP TO 31/01/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bDIRECTOR RESIGNED
2006-03-09225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-02-07363aANNUAL RETURN MADE UP TO 31/01/06
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sANNUAL RETURN MADE UP TO 31/01/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11363sANNUAL RETURN MADE UP TO 31/01/04
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sANNUAL RETURN MADE UP TO 08/02/03
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13363sANNUAL RETURN MADE UP TO 08/02/02
2001-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-06288bDIRECTOR RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-13363sANNUAL RETURN MADE UP TO 08/02/01
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-22363sANNUAL RETURN MADE UP TO 08/02/00
Industry Information
SIC/NAIC Codes
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 YORK 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 YORK SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-13 Outstanding BARCLAYS BANK PLC
AGREEMENT AND LEGAL CHARGE 1983-04-28 Satisfied THE HOUSING CORPORATION
AGREEMENT & LEGAL CHARGE 1982-10-29 Satisfied THE HOUSING CORPORATION.
LEGAL CHARGE 1982-09-01 Satisfied PROVINCIAL BUILDING SOCIETY
AGREEMENT & LEGAL CHARGE 1980-04-10 Satisfied THE HOUSING CORPORATION.
AGREEMENT & LEGAL CHARGE 1979-05-11 Satisfied THE HOUSING CORPORATION.
LEGAL CHARGE 1978-02-17 Satisfied THE HALIFAX BUILDING SOCIETY
FURTHER CHARGE 1970-07-01 Satisfied PROVINCIAL BUILDING SOCIETY
MORTGAGE 1968-01-27 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1967-12-07 Satisfied THE PROVINCIAL BUILDING SOCIETY
DEED OF CROSS CHARGE AND CONSOLIDATION 1967-12-07 Satisfied THE PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 YORK SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD YORK SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD YORK SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ABBEYFIELD YORK SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD YORK 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 (68201 - Renting and operating of Housing Association real estate) as ABBEYFIELD YORK SOCIETY LIMITED(THE) are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD YORK 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 YORK 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 YORK 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.