ABBEYFIELD SOCIETY (THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD SOCIETY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00574816

Incorporation date

27/11/1956

Size

Group

Contacts

Registered address

Registered address

17-19 Hampton Lane, Solihull B91 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1956)
dot icon16/03/2026
Appointment of Ms Christine Anne Asbury as a director on 2026-03-01
dot icon16/03/2026
Appointment of Ms Sally Louise Nichols as a director on 2026-03-01
dot icon23/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon02/06/2025
Termination of appointment of Jonathan William Edward Sweet as a secretary on 2025-05-31
dot icon02/06/2025
Appointment of Mrs Petra Louise Taylor as a secretary on 2025-06-02
dot icon19/03/2025
Termination of appointment of Alison Julie Beachim as a director on 2025-03-12
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/10/2024
Satisfaction of charge 005748160008 in full
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon16/04/2024
Appointment of Ms Alison Julie Beachim as a director on 2024-04-01
dot icon07/11/2023
Termination of appointment of Christopher John Addison Smith as a director on 2023-10-30
dot icon01/11/2023
Registered office address changed from Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ England to 17-19 Hampton Lane Solihull B91 2QT on 2023-11-01
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/09/2023
Termination of appointment of Elizabeth Amanda Houlihan as a director on 2023-09-07
dot icon14/09/2023
Termination of appointment of Jennifer Ann Lawrence as a director on 2023-09-07
dot icon14/09/2023
Appointment of Mr Geoffrey David Granville Carr as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Martin Frank Cox as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mrs Terri Pettifer-Eagles as a director on 2023-09-01
dot icon03/07/2023
Registered office address changed from St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on 2023-07-03
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon17/11/2022
Termination of appointment of Andre Maurice Decraene as a director on 2022-09-15
dot icon17/11/2022
Termination of appointment of Brian Owen Williams as a director on 2022-11-15
dot icon01/11/2022
Appointment of Mr Marc Marrero as a director on 2022-09-15
dot icon24/10/2022
Termination of appointment of Jeffrey Medlock as a director on 2022-09-15
dot icon24/10/2022
Termination of appointment of Cedric Meiring as a director on 2022-10-11
dot icon29/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon12/07/2022
Termination of appointment of Stephen Venner as a director on 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/12/2021
Director's details changed for Mr Michael John Peter Turner on 2021-12-22
dot icon13/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/10/2021
Appointment of Mr Michael John Peter Turner as a director on 2021-09-16
dot icon01/10/2021
Appointment of Mr George Smith-Salmond Ashworth as a director on 2021-09-16
dot icon01/10/2021
Appointment of Mr Roger Alan Lees as a director on 2021-09-16
dot icon21/09/2021
Termination of appointment of William Ian David Plaistowe as a director on 2021-09-16
dot icon21/09/2021
Termination of appointment of Kenneth Staveley as a director on 2021-09-16
dot icon21/06/2021
Part of the property or undertaking has been released from charge 005748160009
dot icon10/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon05/06/2021
Termination of appointment of Andrew Lionel Dudley De Hochepied Larpent as a director on 2021-05-31
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Norman Alistair Greville as a director on 2020-11-26
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/11/2019
Registration of charge 005748160010, created on 2019-10-31
dot icon24/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/09/2019
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon08/05/2018
Director's details changed for Mr William Ian David Plaistowe on 2018-05-04
dot icon31/01/2018
Appointment of Cedric Meiring as a director on 2018-01-02
dot icon10/01/2018
Appointment of Kenneth Staveley as a director on 2018-01-02
dot icon06/10/2017
Termination of appointment of Cheryl Ann Dean as a director on 2017-10-06
dot icon13/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/08/2017
Appointment of Professor Brian Owen Williams as a director on 2017-07-27
dot icon31/07/2017
Termination of appointment of Matthew Gregson as a secretary on 2017-07-27
dot icon31/07/2017
Appointment of Mr Jonathan William Edward Sweet as a secretary on 2017-07-28
dot icon31/07/2017
Termination of appointment of Matthew Gregson as a secretary on 2017-07-27
dot icon31/07/2017
Termination of appointment of Rachael Margaret Byrne as a director on 2017-07-27
dot icon31/07/2017
Termination of appointment of Cameron Graham Swift as a director on 2017-07-27
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/04/2017
Appointment of Ms Sara Jayne Beamand as a director on 2017-03-09
dot icon30/03/2017
Appointment of Andrew Lionel Dudley De Hochepied Larpent as a director on 2017-03-09
dot icon02/03/2017
Registration of charge 005748160009, created on 2017-02-28
dot icon15/12/2016
Appointment of Norman Alistair Greville as a director on 2016-11-15
dot icon27/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Termination of appointment of Stephen David Allen as a director on 2016-07-21
dot icon16/06/2016
Annual return made up to 2016-05-29 no member list
dot icon16/06/2016
Director's details changed for Mrs Jennifer Ann Lawrence on 2016-06-15
dot icon16/06/2016
Director's details changed for Mr Stephen David Allen on 2016-06-15
dot icon16/06/2016
Director's details changed for Ms Rachael Margaret Byrne on 2016-06-15
dot icon02/02/2016
Appointment of Cheryl Ann Dean as a director on 2015-11-18
dot icon21/01/2016
Appointment of Andre Maurice Decraene as a director on 2015-11-18
dot icon02/12/2015
Registration of charge 005748160007, created on 2015-12-01
dot icon02/12/2015
Registration of charge 005748160008, created on 2015-12-01
dot icon19/11/2015
Full accounts made up to 2015-03-30
dot icon25/09/2015
Termination of appointment of Elizabeth Power as a director on 2015-09-24
dot icon29/08/2015
Registration of charge 005748160006, created on 2015-08-18
dot icon11/08/2015
Current accounting period extended from 2016-03-30 to 2016-03-31
dot icon04/08/2015
Termination of appointment of Peter Edward Smale as a director on 2015-08-03
dot icon30/07/2015
Termination of appointment of John Harris Robinson as a director on 2015-07-23
dot icon30/07/2015
Termination of appointment of Christopher Herbert as a director on 2015-07-23
dot icon30/07/2015
Termination of appointment of Keith Harrison Fowler as a director on 2015-07-23
dot icon10/06/2015
Annual return made up to 2015-05-29 no member list
dot icon14/04/2015
Appointment of Mr Christopher John Addison Smith as a director on 2015-03-12
dot icon19/03/2015
Registration of charge 005748160005, created on 2015-03-12
dot icon18/03/2015
Registration of charge 005748160004, created on 2015-03-12
dot icon09/01/2015
Appointment of The Right Revd Dr Stephen Venner as a director on 2014-11-19
dot icon24/10/2014
Memorandum and Articles of Association
dot icon14/08/2014
Full accounts made up to 2014-03-30
dot icon22/07/2014
Appointment of Jeffrey Medlock as a director on 2014-06-11
dot icon22/07/2014
Appointment of Elizabeth Amanda Houlihan as a director on 2014-06-11
dot icon20/06/2014
Appointment of Matthew Gregson as a secretary
dot icon20/06/2014
Annual return made up to 2014-05-29 no member list
dot icon19/06/2014
Termination of appointment of Diella Singarayer as a secretary
dot icon02/06/2014
Termination of appointment of Paul Allen as a director
dot icon20/12/2013
Termination of appointment of John Whitaker as a director
dot icon23/09/2013
Registered office address changed from 2 St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW England on 2013-09-23
dot icon09/09/2013
Registered office address changed from Abbeyfield House 53 Victoria Street St Albans Hertfordshire AL1 3UW on 2013-09-09
dot icon13/08/2013
Full accounts made up to 2013-03-30
dot icon09/08/2013
Appointment of Jenny Lawrence as a director
dot icon29/07/2013
Termination of appointment of David Clarke as a director
dot icon29/07/2013
Termination of appointment of Heather Dawson as a director
dot icon17/07/2013
Registration of charge 005748160003
dot icon09/07/2013
Registration of charge 005748160002
dot icon05/06/2013
Annual return made up to 2013-05-29 no member list
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2012
Full accounts made up to 2012-03-30
dot icon26/09/2012
Termination of appointment of George Stringer as a director
dot icon26/09/2012
Resolutions
dot icon21/08/2012
Appointment of Elizabeth Power as a director
dot icon31/05/2012
Annual return made up to 2012-05-29 no member list
dot icon19/03/2012
Appointment of Mr Paul Allen as a director
dot icon05/01/2012
Memorandum and Articles of Association
dot icon07/12/2011
Termination of appointment of Mary Butzow as a director
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-30
dot icon24/06/2011
Annual return made up to 2011-05-29 no member list
dot icon23/06/2011
Appointment of Ms Rachael Margaret Byrne as a director
dot icon22/06/2011
Appointment of Professor Cameron Graham Swift as a director
dot icon20/06/2011
Appointment of Mary Butzow as a director
dot icon20/06/2011
Appointment of Peter Edward Smale as a director
dot icon31/05/2011
Termination of appointment of John Sheldrick as a director
dot icon14/01/2011
Resolutions
dot icon20/12/2010
Statement of company's objects
dot icon03/12/2010
Appointment of John Brian Whitaker as a director
dot icon19/10/2010
Termination of appointment of Kalyani Rhodes as a director
dot icon05/10/2010
Group of companies' accounts made up to 2010-03-30
dot icon05/10/2010
Termination of appointment of Maurice Butler as a director
dot icon16/09/2010
Resolutions
dot icon03/08/2010
Termination of appointment of Joseph Snowie as a director
dot icon11/06/2010
Annual return made up to 2010-05-29 no member list
dot icon11/06/2010
Director's details changed for Captain Joseph Allan Snowie on 2010-05-29
dot icon11/06/2010
Director's details changed for Rt Revd Dr Christopher Herbert on 2010-05-29
dot icon10/06/2010
Director's details changed for Maurice Butler on 2010-05-29
dot icon10/06/2010
Director's details changed for George Stringer on 2010-05-29
dot icon10/06/2010
Director's details changed for Heather Favell Dawson on 2010-05-29
dot icon18/03/2010
Appointment of Mr John Nicholas Sheldrick as a director
dot icon17/03/2010
Appointment of David Michael Clarke as a director
dot icon05/03/2010
Appointment of Stephen David Allen as a director
dot icon04/11/2009
Appointment of Rt Revd Dr Christopher Herbert as a director
dot icon03/11/2009
Appointment of Keith Harrison Fowler as a director
dot icon31/10/2009
Resolutions
dot icon16/10/2009
Appointment of Mr William Ian David Plaistowe as a director
dot icon29/09/2009
Appointment terminated director michael staff
dot icon29/09/2009
Appointment terminated director bruce picking
dot icon29/09/2009
Appointment terminated director thomas meredith
dot icon29/09/2009
Appointment terminated director angus ripper
dot icon08/09/2009
Appointment terminated director reginald agass
dot icon07/09/2009
Group of companies' accounts made up to 2009-03-30
dot icon23/06/2009
Appointment terminated director david powell
dot icon05/06/2009
Annual return made up to 29/05/09
dot icon01/05/2009
Memorandum and Articles of Association
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Resolutions
dot icon13/03/2009
Director appointed kalyani rhodes
dot icon19/02/2009
Secretary appointed diella natasha singarayer
dot icon11/02/2009
Director appointed david martin cleaton powell
dot icon11/02/2009
Director appointed captain joseph allan snowie
dot icon11/02/2009
Director appointed angus michael edward ripper
dot icon06/02/2009
Director appointed thomas meredith
dot icon06/02/2009
Appointment terminated director michael white
dot icon06/02/2009
Appointment terminated director james taylor
dot icon06/02/2009
Appointment terminated director margaret holt
dot icon06/02/2009
Appointment terminated director angela gregory
dot icon06/02/2009
Appointment terminated secretary patricia pattison
dot icon13/11/2008
Secretary appointed patricia pattison
dot icon24/09/2008
Annual return made up to 29/05/08
dot icon15/09/2008
Appointment terminated secretary anthony mccann
dot icon14/07/2008
Secretary appointed anthony mccann
dot icon19/05/2008
Appointment terminated director susan acton
dot icon10/04/2008
Memorandum and Articles of Association
dot icon20/03/2008
Curr ext from 30/09/2008 to 30/03/2009
dot icon17/03/2008
Appointment terminated secretary joanna klug
dot icon05/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/07/2007
Annual return made up to 29/05/07
dot icon27/06/2007
Resolutions
dot icon31/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon11/03/2007
Full accounts made up to 2006-09-30
dot icon20/12/2006
Director resigned
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon24/10/2006
Director resigned
dot icon14/06/2006
Annual return made up to 29/05/06
dot icon20/03/2006
New director appointed
dot icon17/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon18/10/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon05/07/2005
Annual return made up to 29/05/05
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon13/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon08/04/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon09/06/2004
Annual return made up to 29/05/04
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon22/04/2004
Resolutions
dot icon23/03/2004
Director resigned
dot icon11/03/2004
Resolutions
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon05/03/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon14/08/2003
Annual return made up to 29/05/03
dot icon14/08/2003
New director appointed
dot icon14/08/2003
Secretary resigned;director resigned
dot icon01/07/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
New secretary appointed
dot icon27/02/2003
Full accounts made up to 2002-09-30
dot icon23/01/2003
New director appointed
dot icon03/01/2003
Secretary resigned;director resigned
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon20/06/2002
Annual return made up to 29/05/02
dot icon28/05/2002
New director appointed
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon11/12/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon22/06/2001
Annual return made up to 29/05/01
dot icon30/05/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon16/08/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Annual return made up to 29/05/00
dot icon23/06/1999
Full accounts made up to 1998-09-30
dot icon21/06/1999
Annual return made up to 29/05/99
dot icon17/06/1999
New director appointed
dot icon26/06/1998
Annual return made up to 29/05/98
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New secretary appointed
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon15/05/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon09/06/1997
Annual return made up to 29/05/97
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon15/04/1997
Miscellaneous
dot icon14/04/1997
New director appointed
dot icon06/04/1997
Miscellaneous
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon14/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon19/11/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon19/06/1996
Secretary resigned
dot icon19/06/1996
New secretary appointed
dot icon10/06/1996
Full accounts made up to 1995-09-30
dot icon10/06/1996
Annual return made up to 29/05/96
dot icon10/05/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon19/04/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon04/02/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Secretary resigned
dot icon29/11/1995
New secretary appointed
dot icon13/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon14/09/1995
Director resigned
dot icon11/09/1995
Director resigned
dot icon06/06/1995
Full accounts made up to 1994-09-30
dot icon06/06/1995
Annual return made up to 29/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
New director appointed
dot icon11/07/1994
Registered office changed on 11/07/94 from: 186/192 darkes lane potters bar herts EN6 1AB
dot icon08/06/1994
Full accounts made up to 1993-09-30
dot icon08/06/1994
Annual return made up to 29/05/94
dot icon12/05/1994
New director appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon28/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Director resigned
dot icon14/09/1993
Director resigned;new director appointed
dot icon17/08/1993
Memorandum and Articles of Association
dot icon07/06/1993
Full accounts made up to 1992-09-30
dot icon07/06/1993
Annual return made up to 29/05/93
dot icon18/05/1993
Director resigned;new director appointed
dot icon22/04/1993
Director resigned;new director appointed
dot icon07/04/1993
New director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon25/06/1992
Full accounts made up to 1991-09-30
dot icon09/06/1992
Annual return made up to 29/05/92
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Director resigned;new director appointed
dot icon12/11/1991
Director resigned
dot icon23/08/1991
Full accounts made up to 1990-09-30
dot icon09/07/1991
Director resigned
dot icon09/07/1991
Director resigned
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon07/06/1991
Annual return made up to 29/05/91
dot icon22/10/1990
Full accounts made up to 1989-09-30
dot icon11/09/1990
Annual return made up to 29/05/90
dot icon19/12/1989
Resolutions
dot icon19/10/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
Annual return made up to 18/04/89
dot icon29/06/1988
Full accounts made up to 1987-09-30
dot icon29/06/1988
Annual return made up to 13/04/88
dot icon09/03/1988
New secretary appointed
dot icon30/09/1987
Full accounts made up to 1986-09-30
dot icon30/09/1987
Annual return made up to 19/05/87
dot icon12/08/1986
Full accounts made up to 1985-09-30
dot icon12/08/1986
Annual return made up to 30/05/86
dot icon08/07/1970
Miscellaneous
dot icon09/06/1959
Miscellaneous
dot icon27/11/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

113
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acton, Susan
Director
28/03/2007 - 12/05/2008
4
Morgan, David Douglas
Director
01/05/1999 - 30/07/2002
4
Fowler, Keith Harrison
Director
24/09/2009 - 23/07/2015
14
Aston, Margaret Anne Mary
Director
02/11/1996 - 13/11/2001
9
Aston, Margaret Anne Mary
Director
01/05/1993 - 31/05/1996
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYFIELD SOCIETY (THE)

ABBEYFIELD SOCIETY (THE) is an(a) Active company incorporated on 27/11/1956 with the registered office located at 17-19 Hampton Lane, Solihull B91 2QT. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYFIELD SOCIETY (THE)?

toggle

ABBEYFIELD SOCIETY (THE) is currently Active. It was registered on 27/11/1956 .

Where is ABBEYFIELD SOCIETY (THE) located?

toggle

ABBEYFIELD SOCIETY (THE) is registered at 17-19 Hampton Lane, Solihull B91 2QT.

What does ABBEYFIELD SOCIETY (THE) do?

toggle

ABBEYFIELD SOCIETY (THE) operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD SOCIETY (THE)?

toggle

The latest filing was on 16/03/2026: Appointment of Ms Christine Anne Asbury as a director on 2026-03-01.