Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEE ABBEY HOUSEHOLD COMMUNITIES
Company Information for

LEE ABBEY HOUSEHOLD COMMUNITIES

LEE ABBEY, LYNTON, NORTH DEVON, EX35 6JJ,
Company Registration Number
03137720
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lee Abbey Household Communities
LEE ABBEY HOUSEHOLD COMMUNITIES was founded on 1995-12-13 and has its registered office in North Devon. The organisation's status is listed as "Active". Lee Abbey Household Communities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEE ABBEY HOUSEHOLD COMMUNITIES
 
Legal Registered Office
LEE ABBEY
LYNTON
NORTH DEVON
EX35 6JJ
Other companies in EX35
 
Charity Registration
Charity Number 1053813
Charity Address 137 NEWTON ROAD, SPARKHILL, BIRMINGHAM, B11 4PU
Charter THE CHARITY'S OBJECTS ARE THE ADVANCEMENT OF THE CHRISTIAN FAITH WORLDWIDE THROUGH THE MINISTY OF COMMUNITIES OF CHRISTIANS WHOSE SHARED LIVES IN THE FELLOWSHIP OF THE HOLY SPIRIT COMMUNICATE THE LOVE OF GOD REVEALED IN JESUS CHRIST AND FOR THE RELIEF OF THE NEEDS OF THOSE LIVING OR WORKING IN THE LOCAL AREA SERVED BY LOCAL CHRISTIAN CHURCHES.
Filing Information
Company Number 03137720
Company ID Number 03137720
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 00:05:07
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 LEE ABBEY HOUSEHOLD COMMUNITIES

Current Directors
Officer Role Date Appointed
MAGNUS PROCTOR
Company Secretary 2015-05-06
GRAHAM ROBERT CAPPLEMAN
Director 2013-11-14
SUSAN MARGARET EDMONDSON
Director 2009-03-10
ANDREW JOHN JOLLEY
Director 2009-10-27
RONALD DAVID JAMES POOL
Director 2015-09-23
JOHN HAROLD SIMMONS
Director 2015-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VAN ROSSUM
Company Secretary 2011-11-03 2015-05-06
JAMES KEITH STUART DENNISTON
Director 2013-03-06 2013-11-13
MATHEW DAVID INESON
Director 2008-03-11 2013-10-22
GEOFFREY JOHNSTON HOLT
Director 2006-05-01 2012-06-22
GEORGE HENRY CASSIDY
Director 2010-03-09 2012-06-14
GEOFFREY ROBERT BISHOP
Company Secretary 2005-04-15 2011-11-02
JAMES KEITH STUART DENNISTON
Director 2006-10-31 2011-01-28
DAVID MARRISON HALLATT
Director 2003-06-05 2011-01-28
JULIA LAUREL CLAIRE HOCKING
Director 2006-07-11 2011-01-28
ALISTAIR JOHN HEAGERTY
Director 2006-05-01 2008-03-11
JOANNA ELIZABETH BRIDGEWATER
Director 2005-03-15 2006-05-01
ANDREW JOHN LINGARD FIRMAN
Director 2002-11-30 2006-05-01
GAVIN HAIG
Director 2003-07-15 2006-05-01
ANDREW JOHN LINGARD FIRMAN
Company Secretary 2004-03-16 2005-04-15
JOHN CHARLES BRAGG
Company Secretary 1998-06-24 2004-03-16
JOHN THORNLEY FINNEY
Director 1999-10-01 2004-01-01
CHRIS EDMONDSON
Director 1996-03-21 2002-11-30
RAYMOND GEORGE WARREN FARDON
Director 1996-09-19 2002-11-30
ANDREW JOHN LINGARD FIRMAN
Director 2000-12-02 2001-07-17
KEITH KNIGHT
Director 1996-03-21 2001-07-17
DOUGLAS EVANS
Director 1996-03-21 2000-11-06
IAN WINGATE JONES
Director 1995-12-13 2000-11-06
ANTHONY BELL HARMAN
Director 1998-03-10 1999-06-24
SIMON BARRINGTON-WARD
Director 1996-03-21 1999-06-15
RUPERT CLARK BRISTOW
Director 1996-03-21 1998-11-27
SUZETTE LESLEY YOUNG
Company Secretary 1995-12-13 1998-06-24
DONALD MARTIN KNIGHT
Director 1996-03-21 1997-11-22
CHRISTOPHER JOHN BARTLETT
Director 1996-03-21 1997-09-16
COLIN JAMES BENNETTS
Director 1996-03-21 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT CAPPLEMAN ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) Director 2017-02-20 CURRENT 1916-11-03 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY FELLOWSHIP Director 2013-11-14 CURRENT 2002-05-01 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY TRUST LIMITED Director 2013-11-14 CURRENT 1944-10-18 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY INTERNATIONAL STUDENTS' CLUB Director 2013-11-14 CURRENT 1963-06-19 Active
GRAHAM ROBERT CAPPLEMAN THE LEE ABBEY MOVEMENT Director 2013-03-06 CURRENT 2002-05-01 Active
GRAHAM ROBERT CAPPLEMAN ST ALBANS WOODLAND BURIAL TRUST Director 2006-12-13 CURRENT 2006-12-13 Active
SUSAN MARGARET EDMONDSON THE LEE ABBEY MOVEMENT Director 2015-12-03 CURRENT 2002-05-01 Active
JOHN HAROLD SIMMONS PRAMATRADE LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
JOHN HAROLD SIMMONS FERNDOWN COMMUNITY CENTRE (TRADING) LIMITED Director 2017-04-07 CURRENT 1988-12-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS PRAMALIFE Director 2017-02-24 CURRENT 2017-02-24 Active
JOHN HAROLD SIMMONS MILTON ABBEY HERITAGE TRUST Director 2015-12-16 CURRENT 2015-12-16 Active
JOHN HAROLD SIMMONS THE LEE ABBEY MOVEMENT Director 2014-12-05 CURRENT 2002-05-01 Active
JOHN HAROLD SIMMONS BLANDFORD AREA SCHOOLS DEVELOPMENT TRUST Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS PRAMACARE Director 2011-07-28 CURRENT 1989-03-10 Active
JOHN HAROLD SIMMONS RANSOME TRUST LIMITED Director 2010-03-23 CURRENT 1946-12-10 Active
JOHN HAROLD SIMMONS THE GREAT WOOD TRUST Director 2007-02-26 CURRENT 2007-02-26 Active
JOHN HAROLD SIMMONS THE SLAVANKA TRUST Director 1998-10-13 CURRENT 1998-10-13 Active
JOHN HAROLD SIMMONS UPPER CRUST PRODUCTS LIMITED Director 1991-10-02 CURRENT 1938-03-24 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
2023-06-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-22Memorandum articles filed
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED DAVE HASE
2022-02-08AP01DIRECTOR APPOINTED DAVE HASE
2022-01-10Termination of appointment of Magnus Proctor on 2022-01-01
2022-01-10Appointment of Clc Secretarial Services Limited as company secretary on 2022-01-01
2022-01-10AP04Appointment of Clc Secretarial Services Limited as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Magnus Proctor on 2022-01-01
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID JAMES POOL
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED VEN ANDREW WOODING JONES
2021-06-02CH01Director's details changed for Rev'd Mark Christopher Bishop on 2021-05-30
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07RES01ADOPT ARTICLES 07/04/21
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-08AP01DIRECTOR APPOINTED REVD CLAIRE MCILROY
2019-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD SIMMONS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED REV'D MARK CHRISTOPHER BISHOP
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WOODING JONES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH WORSLEY
2016-05-19AP01DIRECTOR APPOINTED REVD ANDREW DAVID WOODING JONES
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR RONALD DAVID JAMES POOL
2015-10-07AP01DIRECTOR APPOINTED MR JOHN HAROLD SIMMONS
2015-05-09AP03Appointment of Mr Magnus Proctor as company secretary on 2015-05-06
2015-05-09TM02Termination of appointment of Paul Van Rossum on 2015-05-06
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-12CH01Director's details changed for Revd Canon Ruth Elizabeth Worsley on 2014-08-12
2013-12-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED REVD DR GRAHAM ROBERT CAPPLEMAN
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENNISTON
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW INESON
2013-03-19AP01DIRECTOR APPOINTED REVD JAMES KEITH STUART DENNISTON
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2012-12-19AR0113/12/12 NO MEMBER LIST
2012-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-18AD02SAIL ADDRESS CREATED
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAIN
2012-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOWDEN ROGERS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLT
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CASSIDY
2011-12-15AR0113/12/11 NO MEMBER LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-17AP03SECRETARY APPOINTED MR PAUL VAN ROSSUM
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY BISHOP
2011-08-03AP01DIRECTOR APPOINTED REVD CANON RUTH ELIZABETH WORSLEY
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HOCKING
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLATT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENNISTON
2010-12-29AR0113/12/10 NO MEMBER LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-29AP01DIRECTOR APPOINTED RT REVD GEORGE HENRY CASSIDY
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2009-12-23AR0113/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP JOHN FREEMAN PERRY / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND DAVID MARRISON HALLATT / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MATHEW DAVID INESON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET EDMONDSON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JAMES DENNISTON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL BROUGHTON GEORGE PAIN / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHNSTON HOLT / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LAUREL CLAIRE HOCKING / 01/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ROBERT BISHOP / 01/12/2009
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-20AP01DIRECTOR APPOINTED REVD DR ANDREW JOHN JOLLEY
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JAMES DENNISTON / 17/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA PALGRAVE
2009-11-17RES01ADOPT ARTICLES 27/10/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARION STONES
2009-04-27288aDIRECTOR APPOINTED SUSAN MARGARET EDMONDSON
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-05RES01ALTER ARTICLES 22/11/2008
2008-12-29363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEAGERTY
2008-04-09288aDIRECTOR APPOINTED REVEREND MATHEW DAVID INESON
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-20363aANNUAL RETURN MADE UP TO 13/12/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288bDIRECTOR RESIGNED
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-04363aANNUAL RETURN MADE UP TO 13/12/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to LEE ABBEY HOUSEHOLD COMMUNITIES 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 LEE ABBEY HOUSEHOLD COMMUNITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEE ABBEY HOUSEHOLD COMMUNITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of LEE ABBEY HOUSEHOLD COMMUNITIES registering or being granted any patents
Domain Names
We do not have the domain name information for LEE ABBEY HOUSEHOLD COMMUNITIES
Trademarks
We have not found any records of LEE ABBEY HOUSEHOLD COMMUNITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEE ABBEY HOUSEHOLD COMMUNITIES. 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 (94910 - Activities of religious organizations) as LEE ABBEY HOUSEHOLD COMMUNITIES are:

Outgoings
Business Rates/Property Tax
No properties were found where LEE ABBEY HOUSEHOLD COMMUNITIES 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 LEE ABBEY HOUSEHOLD COMMUNITIES 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 LEE ABBEY HOUSEHOLD COMMUNITIES 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.