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

ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE)

TREVEOR, 33 BASSET ROAD, CAMBORNE, CORNWALL, TR14 8SH,
Company Registration Number
01086377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Camborne Society Limited (the)
ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE) was founded on 1972-12-12 and has its registered office in Camborne. The organisation's status is listed as "Active". Abbeyfield Camborne 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 CAMBORNE SOCIETY LIMITED (THE)
 
Legal Registered Office
TREVEOR
33 BASSET ROAD
CAMBORNE
CORNWALL
TR14 8SH
Other companies in TR14
 
Charity Registration
Charity Number 268826
Charity Address SIDLANDS, 2 PENDARVES ROAD, CAMBORNE, CORNWALL, TR14 7QE
Charter PROVIDING SUPPORTED SHELTERED HOUSING FOR INDEPENDENT ELDERLY PEOPLE.
Filing Information
Company Number 01086377
Company ID Number 01086377
Date formed 1972-12-12
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 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:47:28
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 CAMBORNE SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
PAULINE GAIL WARREN
Company Secretary 2017-10-06
ROGER BUNT
Director 2016-05-31
CLIFTON TREVOR HARVEY
Director 1996-04-29
POLLY KYTE
Director 2011-09-01
PAULINE GAIL WARREN
Director 2017-04-25
MARGARET WEIRS
Director 2010-10-01
MICHAEL WEIRS
Director 2010-10-01
DEREK WOODWARD
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HAGAR
Company Secretary 2011-09-01 2017-05-26
ELIZABETH BERRYMAN
Director 2014-09-01 2017-05-26
ELIZABETH HAGAR
Director 2011-09-01 2017-05-26
MARGARET JILL JARJU
Director 2014-09-01 2017-05-26
MURIEL HILDA BROOM
Director 2010-10-01 2014-04-01
DAVID JOSEPH MEAD
Company Secretary 2005-02-15 2011-09-01
MURIEL BROOM
Director 2010-10-01 2011-09-01
ALAN HARBARD
Director 2010-10-01 2011-09-01
DIANA BETTY HARBARD
Director 2010-10-01 2011-09-01
DAVID JOSEPH MEAD
Director 1994-01-18 2011-09-01
MONICA MEAD
Director 1994-06-14 2011-09-01
CHARLOTTE VERA OLD
Director 1991-05-21 2006-10-23
ALAN HARBARD
Director 1991-05-21 2005-09-01
DIANA BETTY HARBARD
Director 1992-01-13 2005-09-01
JOSEPH HARVEY PRISK
Company Secretary 2002-12-10 2005-02-15
IAN THOMPSON
Company Secretary 1997-06-16 2002-05-13
HILDA MURIEL BROOM
Director 1996-04-29 2002-05-13
ERNEST GEORGE HOARE
Director 1999-05-04 2002-05-13
DIANA BETTY HARBARD
Company Secretary 1996-09-10 1997-06-16
LOIS JEAN NICHOLLS
Company Secretary 1992-04-27 1996-09-10
LOIS JEAN NICHOLLS
Director 1992-04-27 1996-09-10
ELIZABETH HAGER
Director 1992-03-09 1996-04-29
KENNETH EDDY
Director 1994-01-18 1994-06-14
BARBARA MARY LILLIAN HAMMACOTT
Director 1992-05-29 1994-06-14
CYRIL WILLIAM ERNEST HAMMACOTT
Director 1993-05-29 1993-11-23
MARGARET JANE HOOK
Director 1991-05-21 1992-05-29
FLORENCE SUSAN PHILLIPS
Company Secretary 1991-05-21 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFTON TREVOR HARVEY THE RAINBOW MULTI ACADEMY TRUST Director 2014-02-24 CURRENT 2014-02-24 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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30DIRECTOR APPOINTED MR NIGEL DRUCE
2022-11-16Director's details changed for Mr Roger Bunt on 2022-11-11
2022-11-16Director's details changed for Mr Roger Bunt on 2022-11-11
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AP01DIRECTOR APPOINTED DR ROWLAND HUW JOSEPH
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WOODWARD
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GAIL WARREN
2019-12-03TM02Termination of appointment of Pauline Gail Warren on 2019-11-08
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR ANDREW JOHN PARSONS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEIRS
2018-05-29RP04AP03Second filing of company secretary appointment of Pauline Gail Warren
2018-05-29ANNOTATIONClarification
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGAR
2017-10-10AP01DIRECTOR APPOINTED MR DEREK WOODWARD
2017-10-10AP01DIRECTOR APPOINTED PAULINE GAIL WARREN
2017-10-10AP03SECRETARY APPOINTED PAULINE GAIL WARREN
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGAR
2017-10-10AP01DIRECTOR APPOINTED MR DEREK WOODWARD
2017-10-10AP01DIRECTOR APPOINTED PAULINE GAIL WARREN
2017-10-10AP03SECRETARY APPOINTED PAULINE GAIL WARREN
2017-10-10AP03SECRETARY APPOINTED PAULINE GAIL WARREN
2017-07-13TM02Termination of appointment of Elizabeth Hagar on 2017-05-26
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BERRYMAN
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JARJU
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-17AUDAUDITOR'S RESIGNATION
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30AP01DIRECTOR APPOINTED MR ROGER BUNT
2016-06-01AR0121/05/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL HILDA BROOM
2015-06-16AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM `Sidlands' Abbeyfield House Pendarves Road Camborne Cornwall TR14 7QE
2014-09-09AP01DIRECTOR APPOINTED ELIZABETH BERRYMAN
2014-09-09AP01DIRECTOR APPOINTED MARGARET JILL JARJU
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0121/05/14 NO MEMBER LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARARET WEIRS / 22/06/2011
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0121/05/13 NO MEMBER LIST
2013-06-17AP01DIRECTOR APPOINTED MURIEL HILDA BROOM
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0121/05/12 NO MEMBER LIST
2012-07-19AP01DIRECTOR APPOINTED POLLY KYTE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MEAD
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD
2012-07-19AP01DIRECTOR APPOINTED ELIZABETH HAGAR
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARBARD
2012-07-19AP03SECRETARY APPOINTED ELIZABETH HAGAR
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARBARD
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID MEAD
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRISK
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL BROOM
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-06-22AP01DIRECTOR APPOINTED MRS DIANA BETTY HARBARD
2011-06-22AP01DIRECTOR APPOINTED MARARET WEIRS
2011-06-22AP01DIRECTOR APPOINTED MICHAEL WEIRS
2011-06-22AP01DIRECTOR APPOINTED MR ALAN HARBARD
2011-06-22AP01DIRECTOR APPOINTED MURIEL BROOM
2011-06-07AR0121/05/11 NO MEMBER LIST
2011-01-17AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0121/05/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MEAD / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MEAD / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HARVEY PRISK / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON TREVOR HARVEY / 01/10/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aANNUAL RETURN MADE UP TO 21/05/09
2009-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MEAD / 21/05/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / MONICA MEAD / 21/05/2009
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aANNUAL RETURN MADE UP TO 21/05/08
2008-06-16353LOCATION OF REGISTER OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aANNUAL RETURN MADE UP TO 21/05/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aANNUAL RETURN MADE UP TO 21/05/06
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363(288)SECRETARY RESIGNED
2005-06-30363sANNUAL RETURN MADE UP TO 21/05/05
2005-03-03288aNEW SECRETARY APPOINTED
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sANNUAL RETURN MADE UP TO 21/05/04
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363sANNUAL RETURN MADE UP TO 21/05/03
2002-12-18288aNEW SECRETARY APPOINTED
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD CAMBORNE 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 CAMBORNE 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
AGREEMENT LEGAL CHARGE 1978-10-26 Outstanding THE HOUSING CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-03-31

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 CAMBORNE SOCIETY LIMITED (THE)

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

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