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

ABBEYFIELD GROOMBRIDGE SOCIETY LIMITED(THE)

TUNBRIDGE WELLS, KENT, TN3,
Company Registration Number
00756456
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-04-24

Company Overview

About Abbeyfield Groombridge Society Limited(the)
ABBEYFIELD GROOMBRIDGE SOCIETY LIMITED(THE) was founded on 1963-04-04 and had its registered office in Tunbridge Wells. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
ABBEYFIELD GROOMBRIDGE SOCIETY LIMITED(THE)
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 00756456
Date formed 1963-04-04
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 07:50:58
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 GROOMBRIDGE SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT ALEC HOLLANDS
Company Secretary 2014-10-16
ROBERT ALEC HOLLANDS
Director 2012-03-31
DAVID JOHN CHURCHILL HOMEWOOD
Director 1998-09-14
SALLY HOWELL
Director 2008-06-11
BARRY ROBERT TURNER LANGRIDGE
Director 2013-04-01
PHYLLIS NEWINGTON
Director 2002-03-06
STELLA MARGARET TRUSCOTT
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MURPHY
Company Secretary 2012-04-16 2014-10-15
DAVID PETER GOOK
Director 2007-07-03 2014-03-14
ROBERT ALEC HOLLANDS
Director 2011-03-30 2013-04-10
DAVID BUTCHER OBE
Director 2009-03-11 2013-04-01
NICHOLA HANKEY
Company Secretary 2007-03-21 2012-04-16
ELIZABETH ANN MATTHEWS
Director 2002-03-06 2012-04-06
NICHOLA HANKEY
Director 2006-03-15 2012-04-05
DONALD THOMAS FREDERICK DRAY
Director 1998-09-14 2007-09-13
ANDREW PATRICK JAMES PARRY
Director 2005-03-16 2007-09-13
MARGARET LOUISE SMITHERS
Company Secretary 2003-06-04 2007-03-21
TESSA MOORE
Director 1990-09-01 2005-03-31
HUGH GLANVILLE JONES
Director 2002-09-04 2004-09-18
AUDREY MARY HODGES
Director 1993-11-23 2004-03-08
MARTIN ERXLEBEN
Director 2000-11-13 2003-12-04
DAVID JOHN CHURCHILL HOMEWOOD
Company Secretary 2003-04-07 2003-06-04
ELIZABETH ANN MATTHEWS
Company Secretary 2002-03-06 2003-04-07
FRANK MANKTELOW
Director 1996-02-26 2003-03-12
MIRIAM SMITH
Director 1992-03-26 2003-03-12
MAUREEN MARY POWELL
Director 1998-09-14 2002-12-26
ALISON EVELYN JOAN DONELAN
Company Secretary 1992-03-26 2002-03-06
PAUL MAXWELL MATTHEWS
Director 1991-04-01 2002-03-06
PETER ROACH
Director 1992-03-09 2000-02-01
JOHN ELLIOTT
Director 1992-03-26 1999-10-25
MICHAEL HENLEY
Director 1992-03-26 1996-09-01
ROSEMARY HALL
Director 1992-10-20 1994-06-01
SUSAN LOUISE HOMEWOOD
Director 1992-03-26 1992-09-30
PATRICK HEMSLEY SMITH
Director 1992-03-26 1992-03-01
JOHN FRANCIS WOLFE PASSMORE
Director 1992-03-26 1991-10-30

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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-30DS01APPLICATION FOR STRIKING-OFF
2018-01-09HC02REMOVAL OF SOCIAL LANDLORD
2017-11-13AA31/03/17 TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-29AA31/03/16 TOTAL EXEMPTION FULL
2016-10-12AR0126/03/16 NO MEMBER LIST
2015-09-30AA31/03/15 TOTAL EXEMPTION FULL
2015-04-22AR0126/03/15 NO MEMBER LIST
2015-04-22AP03SECRETARY APPOINTED MR ROBERT ALEC HOLLANDS
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY JANE MURPHY
2014-09-26AA31/03/14 TOTAL EXEMPTION FULL
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEC HOLLANDS
2014-08-29AP01DIRECTOR APPOINTED MR ROBERT ALEC HOLLANDS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEEL
2014-04-24AR0126/03/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOOK
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-06-05AP01DIRECTOR APPOINTED MR BARRY ROBERT TURNER LANGRIDGE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER OBE
2013-05-22AR0126/03/13 NO MEMBER LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MATTHEWS
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HANKEY
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITHERS
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0126/03/12 NO MEMBER LIST
2012-04-19AP03SECRETARY APPOINTED MS JANE MURPHY
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA HANKEY
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0126/03/11 NO MEMBER LIST
2011-04-12AP02CORPORATE DIRECTOR APPOINTED ROBERT ALEC HOLLANDS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLETT
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS NEWINGTON / 11/04/2011
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0126/03/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARGARET TRUSCOTT / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER STEEL / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS NEWINGTON / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHURCHILL HOMEWOOD / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUTCHER OBE / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA HANKEY / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MATTHEWS / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HOWELL / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WILLETT / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / J P MARGARET LOUISE SMITHERS / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GOOK / 26/03/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aANNUAL RETURN MADE UP TO 26/03/09
2009-04-17288aDIRECTOR APPOINTED MRS SALLY HOWELL
2009-04-17288aDIRECTOR APPOINTED MR DAVID BUTCHER OBE
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aANNUAL RETURN MADE UP TO 26/03/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN TAYLOR
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363sANNUAL RETURN MADE UP TO 26/03/07
2007-04-26288bSECRETARY RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sANNUAL RETURN MADE UP TO 26/03/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13363(288)DIRECTOR RESIGNED
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-12363(288)DIRECTOR RESIGNED
2005-04-12363sANNUAL RETURN MADE UP TO 26/03/05
2004-10-18225ACC. REF. DATE SHORTENED FROM 05/09/04 TO 31/03/04
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
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 GROOMBRIDGE 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 GROOMBRIDGE SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYFIELD GROOMBRIDGE SOCIETY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

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 GROOMBRIDGE SOCIETY LIMITED(THE)

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

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1