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

ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE)

SIR CHARLES STARMER HOUSE DANBY LODGE, ASHCROFT ROAD, DARLINGTON, DL3 8PD,
Company Registration Number
00996404
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield (darlington) Society Limited (the)
ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) was founded on 1970-12-08 and has its registered office in Darlington. The organisation's status is listed as "Active". Abbeyfield (darlington) Society Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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 (DARLINGTON) SOCIETY LIMITED (THE)
 
Legal Registered Office
SIR CHARLES STARMER HOUSE DANBY LODGE
ASHCROFT ROAD
DARLINGTON
DL3 8PD
Other companies in DL1
 
Filing Information
Company Number 00996404
Company ID Number 00996404
Date formed 1970-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/03/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 22:07:00
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 (DARLINGTON) SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
TREVOR BIRNIE
Director 2015-11-02
DAVID ANEURIN BODYCOMBE
Director 2017-10-24
THOMAS WILLIAM HARRISON
Director 2010-11-17
ROBERT MORROW
Director 2009-11-18
DAVID JAMES RAILTON
Director 2016-02-01
HEATHER IRENE SCOTT
Director 2014-07-22
CAROLE ANNE SOBKOWIAK
Director 2017-11-21
JUDITH WATSON
Director 1993-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFREY DAVISON
Director 2015-07-27 2018-06-04
MARIE GREEN
Director 2013-01-22 2018-05-03
KEVIN NORMAN ROBINSON
Director 2015-11-02 2017-08-29
DENISE MARGARET ANN WALTON
Director 1991-10-01 2016-01-01
JANETTE SCOTT CARLING
Director 2013-01-22 2015-07-27
ROGER DAVID JAMES
Director 2014-07-22 2015-07-27
GABRIEL LOWES
Director 1991-10-01 2015-07-27
MARGARET ALMA BAILEY
Director 2010-05-19 2014-07-22
JOHN RICHARD DOBSON
Director 2001-12-06 2014-07-22
JOHN BELL MILLAR ROWATT
Company Secretary 2002-10-01 2013-01-22
ELIZABETH YATES
Director 2002-07-18 2011-07-17
ELIZABETH MARY CONNORS
Director 2006-09-20 2010-02-26
ALAN VICKERS
Director 2002-09-01 2006-11-20
JEAN MILLAR BAINBRIDGE
Director 1993-11-18 2004-07-21
ALAN GILL
Director 1991-10-01 2004-07-21
ALAN ROY LECKIE
Director 1991-10-01 2003-08-20
ALAN BUTLER WOOD
Director 1991-10-01 2003-08-20
ALAN VICKERS
Company Secretary 1991-10-01 2002-09-30
ELIZABETH YATES
Company Secretary 2002-07-18 2002-07-18
GYPSY ANN NICHOL
Director 1991-10-01 2002-07-18
ANN CARTER
Director 1999-12-07 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANEURIN BODYCOMBE DE BRUS COURT COMPANY LIMITED Director 2017-10-16 CURRENT 1986-08-19 Active
DAVID ANEURIN BODYCOMBE HERITAGE COURT (DARLINGTON) RTM COMPANY LIMITED Director 2009-05-20 CURRENT 2009-05-19 Active
DAVID ANEURIN BODYCOMBE HERITAGE COURT MANAGEMENT COMPANY (DARLINGTON) LIMITED Director 2007-08-03 CURRENT 2005-12-05 Active
DAVID ANEURIN BODYCOMBE OAKLAND (BARNARD CASTLE) MANAGEMENT COMPANY LIMITED Director 2006-04-12 CURRENT 2004-09-07 Active
ROBERT MORROW WATERSTONS LIMITED Director 2002-10-01 CURRENT 1999-08-03 Active
ROBERT MORROW MOANSEY LIMITED Director 1991-03-28 CURRENT 1975-11-27 Active
DAVID JAMES RAILTON THE DOVE ACADEMY TRUST Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
DAVID JAMES RAILTON NORTH EAST WELLBEING Director 2015-09-17 CURRENT 2012-12-13 Active
DAVID JAMES RAILTON ALL SAINTS MILLENNIUM TRUST (DARLINGTON) LIMITED Director 2015-05-28 CURRENT 1997-02-07 Active
HEATHER IRENE SCOTT THE EDUCATION VILLAGE ACADEMY TRUST Director 2011-09-16 CURRENT 2011-08-22 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
2025-12-13DIRECTOR APPOINTED MR GARY CROFTON BLENKINSOPP
2025-10-20CONFIRMATION STATEMENT MADE ON 10/10/25, WITH NO UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-24CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRNIE
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED MRS ELIZABETH FRASER LYLE
2023-03-22DIRECTOR APPOINTED MRS ELIZABETH FRASER LYLE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR NANCY WALL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07DIRECTOR APPOINTED MR ANDREW MARK TEAGUE
2022-11-07AP01DIRECTOR APPOINTED MR ANDREW MARK TEAGUE
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PAMELA HESLOP
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE KLYS
2021-11-15AP01DIRECTOR APPOINTED REVD JENNIFER SARA CROFT
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MRS KATE LOUISE KLYS
2021-11-08AP01DIRECTOR APPOINTED MISS NANCY WALL
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CH01Director's details changed for Ms Lynne Pamela Heslop on 2020-10-16
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-16AP03Appointment of Gail Marie Wiper as company secretary on 2020-10-08
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 7/8 Priestgate Darlington Co Durham DL1 1NL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM HARRISON
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM ROBINSON
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WATSON
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANEURIN BODYCOMBE
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RAILTON
2018-11-21AP01DIRECTOR APPOINTED MS LYNNE PAMELA HESLOP
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORROW
2018-08-28AP01DIRECTOR APPOINTED MR DAVID LINDESAY STEEL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GREEN
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2017-12-04AP01DIRECTOR APPOINTED MR DAVID ANEURIN BODYCOMBE
2017-12-04AP01DIRECTOR APPOINTED MS CAROLE ANNE SOBKOWIAK
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NORMAN ROBINSON
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED REVEREND DAVID JAMES RAILTON
2016-06-21AP01DIRECTOR APPOINTED DR TREVOR BIRNIE
2016-06-21AP01DIRECTOR APPOINTED MR KEVIN NORMAN ROBINSON
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MARGARET ANN WALTON
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-10AP01DIRECTOR APPOINTED MR PETER JEFFREY DAVISON
2015-10-10AP01DIRECTOR APPOINTED MR PETER JEFFREY DAVISON
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL LOWES
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE CARLING
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-26AR0101/10/14 NO MEMBER LIST
2014-10-26AP01DIRECTOR APPOINTED MRS HEATHER IRENE SCOTT
2014-10-26AP01DIRECTOR APPOINTED DR ROGER DAVID JAMES
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBSON
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAILEY
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0101/10/13 NO MEMBER LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATSON / 03/10/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARGARET ANN WALTON / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATSON / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARGARET ANN WALTON / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL LOWES / 03/10/2013
2013-03-17AP01DIRECTOR APPOINTED MRS JANETTE SCOTT CARLING
2013-03-17AP01DIRECTOR APPOINTED MS MARIE GREEN
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BELL MILLAR ROWATT / 22/01/2013
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWATT
2012-12-05AR0101/10/12
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-24AR0101/10/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31AP01DIRECTOR APPOINTED THOMAS WILLIAM HARRISON
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH YATES
2011-04-21AP01DIRECTOR APPOINTED MR THOMAS WILLIAM HARRISON
2010-11-23AR0101/10/10
2010-11-23AP01DIRECTOR APPOINTED MR ROBERT MORROW
2010-11-23AP01DIRECTOR APPOINTED MARGARET ALMA BAILEY
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNORS
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-07AR0101/10/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-30363aANNUAL RETURN MADE UP TO 01/10/08
2007-11-03363sANNUAL RETURN MADE UP TO 01/10/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363sANNUAL RETURN MADE UP TO 01/10/06
2005-11-11363sANNUAL RETURN MADE UP TO 01/10/05
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-08363sANNUAL RETURN MADE UP TO 01/10/04
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363(288)DIRECTOR RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-04363(288)DIRECTOR RESIGNED
2003-11-04363sANNUAL RETURN MADE UP TO 01/10/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-07363sANNUAL RETURN MADE UP TO 01/10/02
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05288aNEW SECRETARY APPOINTED
2002-04-26AUDAUDITOR'S RESIGNATION
2002-02-22288aNEW DIRECTOR APPOINTED
2001-11-01363(288)DIRECTOR RESIGNED
2001-11-01363sANNUAL RETURN MADE UP TO 01/10/01
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-08363sANNUAL RETURN MADE UP TO 01/10/00
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sANNUAL RETURN MADE UP TO 01/10/99
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02363sANNUAL RETURN MADE UP TO 01/10/98
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD (DARLINGTON) 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 (DARLINGTON) SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1983-05-19 Outstanding DARLINGTON BUILDING SOCIETY
LEGAL CHARGE 1981-10-26 Outstanding THE HOUSING CORPORATION
LEGAL CHARGE 1980-02-19 Outstanding DARLINGTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 (DARLINGTON) SOCIETY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE)
Trademarks
We have not found any records of ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD (DARLINGTON) 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 (87300 - Residential care activities for the elderly and disabled) as ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD (DARLINGTON) 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 (DARLINGTON) 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 (DARLINGTON) 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.