Company Information for ABBEYFIELD BURNHAM & HIGHBRIDGE SOCIETY LIMITED(THE)
15 BERROW ROAD, BURNHAM-ON-SEA, SOMERSET, TA8 2EX,
|
Company Registration Number
01182566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ABBEYFIELD BURNHAM & HIGHBRIDGE SOCIETY LIMITED(THE) | |
Legal Registered Office | |
15 BERROW ROAD BURNHAM-ON-SEA SOMERSET TA8 2EX Other companies in TA8 | |
Charity Number | 268379 |
---|---|
Charity Address | WOODLANDS, 15 BERROW ROAD, BURNHAM ON SEA, SOMERSET, TA8 2EX |
Charter | SHELTERED HOUSING FOR ELDERLY PERSONS |
Company Number | 01182566 | |
---|---|---|
Company ID Number | 01182566 | |
Date formed | 1974-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:39:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE ANN BELFIELD |
||
MELANIE ANN BELFIELD |
||
JANET MARY CHALMERS |
||
DAVID WYNNE VAUGHAN JONES |
||
PHILIP HENRY NEVILL |
||
JANE AMANDA POWELL |
||
ANNEMARIE SAMPSON |
||
PENELOPE JANE THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE ANN POLLARD |
Director | ||
JENNIFER MARGARET GOLDING |
Director | ||
RITA ANN HARRIS |
Director | ||
MICHAEL JAMES BAKER |
Director | ||
ALAN GRENVILLE LOVELL |
Director | ||
PATRICIA CHARLOTTE PALMER |
Director | ||
PATRICIA EVELYN WELLER |
Company Secretary | ||
NIGEL DUNCAN BROWN |
Director | ||
JOAN CHRISTIAN |
Director | ||
ALBERT HORACE KNOTT |
Director | ||
JEAN ROSEMARY HANCOCK |
Director | ||
GORDON JAMES WAGLAND |
Director | ||
BRIAN JOHN BENNETT |
Director | ||
JOHN MICHAEL WOODHOUSE |
Director | ||
CAROLINE VESTA BOYCE |
Director | ||
PATRICIA EVELYN WELLER |
Director | ||
ELLEN MARY WATTS |
Director | ||
MICHAEL ROBERT HILL |
Director | ||
EILEEN WINIFRED MCGUIRE |
Director | ||
MARGARET SOLOMON |
Director | ||
RUTH MARY FROST |
Director | ||
ARTHUR CHARLES RICE |
Director | ||
DEREK JOHN WOODMAN |
Director | ||
JACK LIVESEY |
Company Secretary | ||
JACK LIVESEY |
Director | ||
JOHN MICHAEL WOODHOUSE |
Company Secretary | ||
RICHARD HAYWARD ARMIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICARAGE COURT BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED | Director | 2003-11-01 | CURRENT | 1980-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY NEVILL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID UNDERWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MARY CHALMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ANN BELFIELD | |
TM02 | Termination of appointment of Melanie Ann Belfield on 2020-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE THOMSON | |
AP01 | DIRECTOR APPOINTED MR WALTER THOMAS ASHTON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY CHALMERS / 26/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE ANN BELFIELD on 2016-03-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE THOMSON / 26/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNNE VAUGHAN JONES / 26/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN BELFIELD / 26/03/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER GOLDING | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER | |
AP01 | DIRECTOR APPOINTED MRS JANE AMANDA POWELL | |
AP01 | DIRECTOR APPOINTED MS ANNEMARIE SAMPSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP HENRY NEVILL | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 26/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LOVELL | |
AR01 | 26/03/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 26/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNNE VAUGHAN JONES / 08/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANN BELFIELD / 08/12/2010 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID WYNNE VAUGHAN JONES | |
AP01 | DIRECTOR APPOINTED ALAN GRENVILLE LOVELL | |
AP01 | DIRECTOR APPOINTED MELANIE ANN BELFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WELLER | |
AP01 | DIRECTOR APPOINTED PAULINE ANN POLLARD | |
AP03 | SECRETARY APPOINTED MELANIE ANN BELFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN | |
AP01 | DIRECTOR APPOINTED PENELOPE JANE THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN CHRISTIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PALMER | |
AR01 | 26/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CHARLOTTE PALMER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RITA HARRIS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET GOLDING / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CHRISTIAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY CHALMERS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN BROWN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BAKER / 02/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/03/09 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROWN / 01/11/2007 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 26/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
|
|
|
|
|
|
|
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 BURNHAM & HIGHBRIDGE SOCIETY LIMITED(THE)
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ABBEYFIELD BURNHAM & HIGHBRIDGE SOCIETY LIMITED(THE) are:
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. |