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

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)

2-6 Marshall Drive, Hayes, Middlesex, UB4 0SW,
Company Registration Number
01193242
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Uxbridge Society Limited(the)
ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) was founded on 1974-12-10 and has its registered office in Middlesex. The organisation's status is listed as "Active". Abbeyfield Uxbridge 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)
 
Legal Registered Office
2-6 Marshall Drive
Hayes
Middlesex
UB4 0SW
Other companies in UB4
 
Charity Registration
Charity Number 269062
Charity Address 2 MARSHALL DRIVE, HAYES, UB4 0SW
Charter WE PROVIDE HOMELY SHELTERED ACCOMODATION TO THE ELDERLY. THERE IS A LIVE IN HOUSEKEEPER ON SITE, AS WELL AS CARELINE. WE ALSO PROVIDE 2 MEALS A DAY. RESIDENTS MAKE THEIR OWN BREAKFAST. WE CLEAN THE RESIDENTS ROOMS ON A WEEKLY BASIS.
Filing Information
Company Number 01193242
Company ID Number 01193242
Date formed 1974-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts FULL
Last Datalog update: 2024-04-12 12:12:44
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 UXBRIDGE SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
SHARON KAY HARRIS
Company Secretary 2010-10-21
VALERIE RIGBY
Director 2010-02-18
ANTHONY JOHN SANSOM
Director 2002-05-01
SHARON TRIMBY
Director 2012-09-06
ANTHONY EDMUND VALENTINE
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
HEINZ SEIGFREID WOLFF
Director 2001-11-01 2018-05-02
SHARON KAY HARRIS
Company Secretary 2010-10-21 2016-04-08
SALLY BLACKDEN
Director 2011-06-29 2015-10-26
DEREK BLACKWELL
Director 2002-09-24 2013-08-29
GEORGE FREDERICK LITTLE PROCTOR
Director 2006-12-22 2013-03-31
LILLIAN GODFRENE REVER
Director 1992-05-24 2010-11-18
ROBERT ALFRED BAKER
Company Secretary 2007-08-24 2010-06-30
ROBERT ALFRED BAKER
Director 2005-12-14 2010-06-30
NASIMUL HAQUE KARBANI
Director 2006-06-30 2010-02-25
PETER FRANK NORMAN RUSSELL
Director 1992-05-24 2010-02-25
JOSEPH FENTON
Company Secretary 2001-06-22 2007-08-24
JOSEPH FENTON
Director 2001-06-22 2007-08-24
GODFREY ALBERT REVER
Director 1992-05-24 2004-10-31
RONALD RICHARD DEAN
Director 1993-05-25 2003-11-07
VALERIE RIGBY
Director 1996-03-27 2001-12-31
DAVID WALTON ROUTLEDGE
Director 1998-12-07 2001-06-22
DAVID ANTHONY SEYMOUR
Director 1998-06-09 2001-03-31
JOHN DALLAS DONALDSON
Director 1995-09-27 2001-03-29
GEORGE FREDERICK LITTLE PROCTOR
Director 1996-06-13 2000-10-18
GEORGE FREDERICK LITTLE PROCTOR
Company Secretary 1996-06-13 2000-10-04
GEORGE HOOPER
Director 1994-02-08 1999-07-28
PETER WILLIAM ROBINS
Director 1995-03-16 1998-09-21
ANTHONY RIVERS WOODBRIDGE
Company Secretary 1992-05-24 1998-07-29
JULIAN MICHAEL SHERSBY
Director 1992-05-24 1997-05-01
ELSIE EDITH BROUGHTON
Director 1992-05-24 1997-03-01
LEONARD ROBERT BEAKHURST
Director 1992-05-24 1996-12-31
THOMAS LLEWELLYN MORGAN
Director 1992-05-24 1995-05-24
ROBERT STERRY
Director 1992-05-24 1995-05-24
JOAN MARY WIGGINS
Director 1992-05-24 1994-03-06
RONALD RICHARD DEAN
Director 1993-05-25 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDMUND VALENTINE AGE UK HILLINGDON, HARROW AND BRENT Director 1999-10-21 CURRENT 1995-12-08 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
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-10Appointment of Miss Samantha Kelly as company secretary on 2023-02-09
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SANSOM
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SANSOM
2023-01-11APPOINTMENT TERMINATED, DIRECTOR VALERIE RIGBY
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RIGBY
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MS DIANNE MARTIN
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ SEIGFREID WOLFF
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-08TM02Termination of appointment of Sharon Kay Harris on 2016-04-08
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BLACKDEN
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2013-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKWELL
2013-06-06ANNOTATIONClarification
2013-06-05AR0110/05/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PROCTOR
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PROCTOR
2012-10-24AP01DIRECTOR APPOINTED SHARON TRIMBY
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-15CH01Director's details changed for Professor Heinz Seigfreid Wolff on 2012-05-15
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AP01DIRECTOR APPOINTED SALLY BLACKDEN
2011-05-10AR0110/05/11 NO MEMBER LIST
2011-03-18AP01DIRECTOR APPOINTED ANTHONY EDMUND VALENTINE
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN REVER
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AP03SECRETARY APPOINTED MRS SHARON KAY HARRIS
2010-10-29AP03SECRETARY APPOINTED MRS SHARON KAY HARRIS
2010-08-19AP01DIRECTOR APPOINTED VALERIE RIGBY
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BAKER
2010-05-31AR0110/05/10 NO MEMBER LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SANSOM / 10/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN GODFRENE REVER / 10/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED BAKER / 10/05/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NASIMUL KARBANI
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aANNUAL RETURN MADE UP TO 10/05/09
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 2 MARSHALL DRIVE HAYES MIDDLESEX UB4 0SW
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aANNUAL RETURN MADE UP TO 10/05/08
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-22363aANNUAL RETURN MADE UP TO 10/05/07
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-06-06363aANNUAL RETURN MADE UP TO 10/05/06
2006-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR RESIGNED
2005-06-20363sANNUAL RETURN MADE UP TO 10/05/05
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sANNUAL RETURN MADE UP TO 10/05/04
2004-05-19288bDIRECTOR RESIGNED
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sANNUAL RETURN MADE UP TO 10/05/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-16363sANNUAL RETURN MADE UP TO 10/05/02
2002-03-01288bDIRECTOR RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD UXBRIDGE 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 UXBRIDGE SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE. 1992-10-07 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1991-02-14 Satisfied BARCLAYS BANK PLC
LOAN AGREEMENT 1987-04-02 Satisfied 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
2010-03-31

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 UXBRIDGE SOCIETY LIMITED(THE)

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

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD UXBRIDGE 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 UXBRIDGE 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 UXBRIDGE 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.
    Other companies at postcode UB4 0SW