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

ABBEYFIELD UK

Hampton House, 17-19 Hampton Lane, HAMPTON LANE, Solihull, WEST MIDLANDS, B91 2QJ,
Company Registration Number
04699284
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Abbeyfield Uk
ABBEYFIELD UK was founded on 2003-03-17 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEYFIELD UK
 
Legal Registered Office
Hampton House, 17-19 Hampton Lane
HAMPTON LANE
Solihull
WEST MIDLANDS
B91 2QJ
Other companies in AL1
 
Filing Information
Company Number 04699284
Company ID Number 04699284
Date formed 2003-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:50:29
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.
Companies with same name ABBEYFIELD UK
The following companies were found which have the same name as ABBEYFIELD UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEYFIELD FULWOOD SOCIETY LIMITED(THE) HOWARD HOUSE 352 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 9RY Active Company formed on the 1963-06-28
ABBEYFIELD (CHRIST CHURCH) SOCIETY LIMITED Active Company formed on the 1981-01-01
ABBEYFIELD (COLYTON) SOCIETY LIMITED (THE) Active Company formed on the 1981-01-01
ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) SIR CHARLES STARMER HOUSE DANBY LODGE ASHCROFT ROAD DARLINGTON DL3 8PD Active Company formed on the 1970-12-08
ABBEYFIELD (EXMOUTH) SOCIETY LIMITED (THE) HARDING HOUSE 101 SALTERTON ROAD EXMOUTH DEVON, EX8 2NG Active Company formed on the 1970-06-23
ABBEYFIELD (GUILDFORD) SOCIETY LIMITED (THE) Active Company formed on the 1981-01-01
ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE) ST PETER'S HOUSE 2 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JW Dissolved Company formed on the 1970-01-23
ABBEYFIELD (LAKELAND EXTRA-CARE) SOCIETY LIMITED (THE) Active Company formed on the 1981-01-01
ABBEYFIELD (LURGAN) SOCIETY LIMITED 98 SLOAN STREET LURGAN BT66 8NL Active Company formed on the 1978-10-11
ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) 26-28 SOUTHERNHAY EAST SOUTHERNHAY EAST EXETER EX1 1NS Active - Proposal to Strike off Company formed on the 1970-04-15
ABBEYFIELD (RIPON & DISTRICT) SOCIETY LIMITED (THE) ABBEYFIELD HOUSE CHURCH LANE RIPON HARROGATE NORTH YORKSHIRE HG4 2ES Active Company formed on the 1972-08-23
ABBEYFIELD (STREATHAM) SOCIETY LIMITED (THE) 28 CONYERS ROAD STREATHAM LONDON SW16 6LT Active Company formed on the 1965-01-28
ABBEYFIELD (WELLS) SOCIETY LIMITED Active Company formed on the 1981-01-01
ABBEYFIELD ABERFOYLE AND DISTRICT SOCIETY LIMITED Active Company formed on the 1982-10-13
ABBEYFIELD ADMINISTRATION SERVICES LIMITED 8 MELBOURNE BUSINESS COURT PRIDE PARK DERBY ENGLAND DE24 8LZ Dissolved Company formed on the 2013-07-11
ABBEYFIELD ALFRISTON AND DISTRICT SOCIETY LIMITED (THE) Active Company formed on the 1981-01-01
ABBEYFIELD ALRESFORD AND DISTRICT SOCIETY LIMITED(THE) Active Company formed on the 1984-02-28
ABBEYFIELD ASSOCIATES LIMITED 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT Active Company formed on the 1996-12-06
ABBEYFIELD ATHOLL SOCIETY LIMITED Active Company formed on the 1982-10-13
ABBEYFIELD BALLACHULISH SOCIETY LIMITED Active Company formed on the 1983-11-28

Company Officers of ABBEYFIELD UK

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM EDWARD SWEET
Company Secretary 2017-07-27
JENNIFER ANN LAWRENCE
Director 2014-06-20
JONATHAN WILLIAM EDWARD SWEET
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN GREGSON
Company Secretary 2014-05-27 2017-07-27
ALAN PENRHYN-LOWE
Director 2016-04-25 2016-09-13
PETER FRANCIS CHILD
Director 2013-08-01 2016-04-27
PAUL JAMES ALLEN
Director 2009-04-28 2014-05-31
DIELLA NATASHA SINGARAYER
Company Secretary 2009-01-26 2014-05-27
PETER FRANCIS CHILD
Director 2009-04-28 2010-03-25
REGINALD JOHN AGASS
Director 2007-04-17 2009-04-28
DIANE DIACON
Director 2004-01-01 2009-04-28
DOROTHY ANN GARVIE
Director 2008-09-09 2009-04-28
BRYAN KEITH HUTCHINSON
Director 2005-11-01 2009-04-28
THOMAS JOHN MEREDITH
Director 2007-04-17 2009-04-28
BRUCE GORDON PICKING
Director 2003-05-28 2009-04-28
DAVID GLYN POWELL
Director 2003-07-30 2009-04-28
DAVID MARTIN CLEATON POWELL
Director 2004-02-01 2009-04-28
KALYANI RHODES
Director 2005-11-01 2009-04-28
ANGUS MICHAEL EDWARD RIPPER
Director 2007-04-17 2009-04-28
PATRICIA JOAN PATTISON
Company Secretary 2008-11-10 2009-01-19
ANTHONY MCCANN
Company Secretary 2008-07-01 2008-09-01
DOROTHY ANN GARVIE
Director 2007-04-17 2008-05-29
JOANNA MARGARET KLUG
Company Secretary 2003-03-27 2008-03-01
ANDREW HOUSLEY
Director 2005-11-01 2007-11-20
RAJ NAYER
Director 2005-11-01 2007-11-20
STANLEY JOHN LIDDICOT
Director 2003-07-08 2007-07-11
JOYCE LUCY ACTON
Director 2003-03-17 2007-03-29
RONALD CRITCHLEY KENYON
Director 2003-03-17 2007-03-29
MICHAEL JOHN MILNER
Director 2003-03-17 2007-03-29
MARGARET EVELYN HOLT
Director 2004-02-01 2007-02-01
PHYLLIS MARGARET CUNNINGHAM
Director 2004-01-01 2007-01-23
JENNIFER LILIAN PARSONAGE
Director 2003-10-01 2005-07-18
CHRISTOPHER STUART JOHNSON
Director 2003-07-30 2005-05-03
JAMES THOMAS ROBINSON
Director 2003-10-01 2004-07-06
COLIN JAMES MITCHELL
Company Secretary 2003-03-17 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN LAWRENCE NORTHERN NEUROLOGICAL ALLIANCE Director 2014-09-10 CURRENT 2011-03-01 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE ABBEYFIELD INTERNATIONAL Director 2014-07-03 CURRENT 1988-10-11 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE CANNY WALKS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-21
JENNIFER ANN LAWRENCE ABBEYFIELD SOCIETY (THE) Director 2013-07-25 CURRENT 1956-11-27 Active
JENNIFER ANN LAWRENCE ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2013-07-25 CURRENT 1963-01-22 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE SOCIAL 3BL LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JENNIFER ANN LAWRENCE ARTEMIS ASSOCIATED ENTERPRISES LTD Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-07-21
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) Director 2016-10-31 CURRENT 1966-04-18 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ICKENHAM SOCIETY(THE) Director 2016-09-13 CURRENT 1966-04-12 Dissolved 2016-11-08
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) Director 2016-09-13 CURRENT 1965-10-28 Dissolved 2017-08-29
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2016-09-13 CURRENT 1963-01-22 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET PEBBLEMIST LIMITED Director 2016-09-13 CURRENT 1984-08-10 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD INTERNATIONAL Director 2016-09-13 CURRENT 1988-10-11 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) Director 2016-07-06 CURRENT 1973-01-24 Active - Proposal to Strike off

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
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 2 Bricket Road St. Albans Hertfordshire AL1 3JW
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-17Application to strike the company off the register
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-23AP03Appointment of Mr Jonathan William Edward Sweet as company secretary on 2017-07-27
2018-03-23TM02Termination of appointment of Matthew John Gregson on 2017-07-27
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER PENRHYN-LOWE
2016-09-15AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS CHILD
2016-04-26AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE
2016-03-31AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/15
2015-03-22AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28AP01DIRECTOR APPOINTED MS JENNIFER ANN LAWRENCE
2014-07-28AP03Appointment of Mr Matthew John Gregson as company secretary on 2014-05-27
2014-07-28TM02Termination of appointment of Diella Natasha Singarayer on 2014-05-27
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2014-03-21AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR DIELLA NATASHA SINGARAYER on 2013-09-16
2013-12-05AA30/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Abbeyfield House, 53 Victoria Street, St. Albans Hertfordshire AL1 3UW
2013-08-02AP01DIRECTOR APPOINTED MR PETER FRANCIS CHILD
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2013-03-20AR0117/03/13 NO MEMBER LIST
2012-12-07AA30/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0117/03/12 NO MEMBER LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11
2011-03-18AR0117/03/11 NO MEMBER LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/03/10
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILD
2010-03-22AR0117/03/10 NO MEMBER LIST
2010-02-24AP01DIRECTOR APPOINTED DAVID WHITELEY
2010-02-17RES01ADOPT ARTICLES 03/02/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/03/09
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWELL
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR REGINALD AGASS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DIANE DIACON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY GARVIE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRYAN HUTCHINSON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MEREDITH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRUCE PICKING
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR KALYANI RHODES
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ANGUS RIPPER
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STAFF
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOAN WEIGHT
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH WOOLCOCK
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWELL
2009-05-09288aDIRECTOR APPOINTED PETER CHILD
2009-05-09288aDIRECTOR APPOINTED PAUL ALLEN
2009-04-24RES01ALTER MEMORANDUM 23/03/2009
2009-04-22RES01ALTER MEMORANDUM 23/03/2009
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-06363aANNUAL RETURN MADE UP TO 17/03/09
2009-02-19288aSECRETARY APPOINTED DIELLA NATASHA SINGARAYER
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY PATRICIA PATTISON
2008-11-25288aDIRECTOR APPOINTED DOROTHY ANN GARVIE
2008-11-13288aSECRETARY APPOINTED PATRICIA PATTISON
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCCANN
2008-07-14288aSECRETARY APPOINTED ANTHONY MCCANN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY GARVIE
2008-06-03288aDIRECTOR APPOINTED JOAN WEIGHT
2008-04-29363aANNUAL RETURN MADE UP TO 17/03/08
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS RIPPEL / 18/04/2008
2008-03-20225ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 30/03/2009
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY JOANNA KLUG
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD UK 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 UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-10-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30
Annual Accounts
2011-03-30
Annual Accounts
2010-03-30
Annual Accounts
2009-03-30
Annual Accounts
2017-03-30

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 UK

Intangible Assets
Patents
We have not found any records of ABBEYFIELD UK registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD UK
Trademarks
We have not found any records of ABBEYFIELD UK registering or being granted any trademarks
Income
Government Income

Government spend with ABBEYFIELD UK

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-5 GBP £27,389 520-Community Care
Nottingham City Council 2015-4 GBP £852 520-Community Care
Nottingham City Council 2015-3 GBP £41 520-Community Care
Southampton City Council 2015-3 GBP £630 Other Expenses
Nottingham City Council 2015-2 GBP £994 520-Community Care
Southampton City Council 2015-2 GBP £767 Other Expenses
Southampton City Council 2015-1 GBP £767 Other Expenses
Southampton City Council 2014-12 GBP £767 Other Expenses
Southampton City Council 2014-11 GBP £767 Other Expenses
Southampton City Council 2014-10 GBP £767 Other Expenses
Nottingham City Council 2014-10 GBP £35,008 520-Community Care
Southampton City Council 2014-9 GBP £767 Other Expenses
Southampton City Council 2014-8 GBP £767 Other Expenses
Essex County Council 2014-8 GBP £22,314
Nottingham City Council 2014-8 GBP £132,166
Southampton City Council 2014-7 GBP £767 Purchased Services
Essex County Council 2014-7 GBP £24,676
Nottingham City Council 2014-7 GBP £17,446
Southampton City Council 2014-6 GBP £767 Other Expenses
Essex County Council 2014-6 GBP £28,000
Leicestershire County Council 2014-5 GBP £1,955 Voluntary Associations
Southampton City Council 2014-5 GBP £767 Other Expenses
Essex County Council 2014-5 GBP £29,769
Nottingham City Council 2014-5 GBP £24,047
Leicestershire County Council 2014-4 GBP £6,334 Voluntary Associations
Southampton City Council 2014-4 GBP £1,534 Other Expenses
Essex County Council 2014-4 GBP £28,956
Essex County Council 2014-3 GBP £26,167
Wolverhampton City Council 2014-3 GBP £1,312
Southampton City Council 2014-3 GBP £767
Leicestershire County Council 2014-2 GBP £3,167 Voluntary Associations
Essex County Council 2014-2 GBP £23,867
Kent County Council 2014-2 GBP £475 Voluntary Associations
Wolverhampton City Council 2014-2 GBP £100
Southampton City Council 2014-2 GBP £767
Leicestershire County Council 2014-1 GBP £3,167 Voluntary Associations
Essex County Council 2014-1 GBP £25,589
Kent County Council 2014-1 GBP £475 Voluntary Associations
Wolverhampton City Council 2014-1 GBP £1,500
Southampton City Council 2014-1 GBP £767
Kent County Council 2013-12 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-12 GBP £1,500
Southampton City Council 2013-12 GBP £767
Essex County Council 2013-12 GBP £25,037
Kent County Council 2013-11 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-11 GBP £1,500
Southampton City Council 2013-11 GBP £767
Essex County Council 2013-11 GBP £27,545
Wolverhampton City Council 2013-10 GBP £1,500
Southampton City Council 2013-10 GBP £767
Essex County Council 2013-10 GBP £22,095
Kent County Council 2013-10 GBP £951 Voluntary Associations
Southampton City Council 2013-9 GBP £767
Wolverhampton City Council 2013-9 GBP £1,500
Essex County Council 2013-9 GBP £21,226
Kent County Council 2013-9 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-8 GBP £1,500
Southampton City Council 2013-8 GBP £767
Essex County Council 2013-8 GBP £28,231
Kent County Council 2013-8 GBP £475 Voluntary Associations
Southampton City Council 2013-7 GBP £767
Essex County Council 2013-7 GBP £39,809
Kent County Council 2013-7 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-7 GBP £2,999
Kent County Council 2013-6 GBP £475 Voluntary Associations
Essex County Council 2013-6 GBP £20,779
Wolverhampton City Council 2013-6 GBP £1,500
Kent County Council 2013-5 GBP £475 Voluntary Associations
Essex County Council 2013-5 GBP £22,257
Wolverhampton City Council 2013-5 GBP £1,500
Essex County Council 2013-4 GBP £20,173
Kent County Council 2013-4 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-4 GBP £1,500
Essex County Council 2013-3 GBP £99,867
Kent County Council 2013-3 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-3 GBP £1,500
Kent County Council 2013-2 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-2 GBP £1,500
Essex County Council 2013-1 GBP £19,736
Kent County Council 2013-1 GBP £475 Voluntary Associations
Wolverhampton City Council 2013-1 GBP £1,500
Kent County Council 2012-12 GBP £475 Voluntary Associations
Kent County Council 2012-11 GBP £475 Voluntary Associations
Brighton & Hove City Council 2012-5 GBP £1,517 S Svcs - Older People Svcs
Kent County Council 2012-4 GBP £504 Voluntary Associations
Kent County Council 2012-3 GBP £531 Voluntary Associations
Kent County Council 2012-2 GBP £770 Voluntary Associations
Kent County Council 2012-1 GBP £798 Voluntary Associations
Kent County Council 2011-12 GBP £798 Voluntary Associations
Isle of Wight Council 2011-12 GBP £824 Rent Allowances Granted
Isle of Wight Council 2011-11 GBP £1,796 Rent Allowances Granted
Kent County Council 2011-11 GBP £1,597 Voluntary Associations
Kent County Council 2011-10 GBP £798 Voluntary Associations
Kent County Council 2011-9 GBP £798 Voluntary Associations
Kent County Council 2011-8 GBP £798 Voluntary Associations
Kent County Council 2011-7 GBP £798
Kent County Council 2011-6 GBP £798
Kent County Council 2011-5 GBP £798 Voluntary Associations
Kent County Council 2011-4 GBP £798 Voluntary Associations
Wiltshire Council 2011-4 GBP £931 Supporting People - Subsidy
Wiltshire Council 2011-2 GBP £3,312 Supporting People - Subsidy
Wiltshire Council 2010-12 GBP £751 Supporting People - Subsidy
Wiltshire Council 2010-11 GBP £751 Supporting People - Subsidy
Wiltshire Council 2010-10 GBP £751 Supporting People - Subsidy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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