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

ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)

26-28 SOUTHERNHAY EAST, SOUTHERNHAY EAST, EXETER, EX1 1NS,
Company Registration Number
00977174
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Abbeyfield (lyme Regis & District) Society Limited (the)
ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) was founded on 1970-04-15 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield (lyme Regis & District) 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 MICRO ENTITY
Key Data
Company Name
ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)
 
Legal Registered Office
26-28 SOUTHERNHAY EAST
SOUTHERNHAY EAST
EXETER
EX1 1NS
Other companies in DT7
 
Filing Information
Company Number 00977174
Company ID Number 00977174
Date formed 1970-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   06864659 LIMITED   PARKHURST HILL LTD   STEVENS & WILLEY LIMITED   WESTCOTTS SECRETARIAL LIMITED   WOODSIDE TRAINING LTD
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 (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
TIMOTHY REGINALD BACON
Director 2015-06-01
JOANNE HOYNE CULHAM
Director 2016-05-09
JOHN WILLIAM DUNCAN
Director 1991-12-20
CHARLES BRUCE GOULD
Director 2015-11-05
JANET ELIZABETH IMPEY
Director 2018-04-23
DAVID LAWRENCE
Director 2012-11-20
RICHARD PATRICK O'SULLIVAN
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE GRATTON
Director 2017-05-08 2017-11-28
DIANA MARGARET BAILEY
Director 2011-04-27 2017-05-08
NIGEL DAWE
Director 2014-02-27 2015-02-24
BRENDA MAUREEN GRAY
Director 2011-04-27 2012-11-10
BELINDA DAUILA IYAVOO
Director 2009-03-31 2012-04-18
ERIC HOLDSTOCK
Director 2009-03-31 2012-04-14
JAMES HUBERT REGINALD BRAGG
Director 2007-02-12 2011-07-20
JOHN DE PROCHNOW
Company Secretary 2006-01-23 2010-06-09
JENNIFER ANN HUMPHREY
Director 2004-04-24 2010-06-09
JENNIFER ANN HUMPHREY
Company Secretary 2007-02-12 2008-02-12
MAUREEN ETHERINGTON
Director 2003-10-14 2007-07-02
JOSEPHINE ALICE WHETLOR
Company Secretary 2003-10-14 2007-02-12
BARBARA MAY AUSTIN
Director 1997-04-28 2006-01-12
MELANIE JOANNE HITCHCOCK
Company Secretary 2001-02-12 2005-06-29
ALLAN THOMSON KENNEDY
Director 1999-11-15 2003-06-01
ANTONY DAVID CHESSELL
Director 1996-01-31 2003-01-27
GWENFIL SARA JANE CHESSELL
Director 1995-11-14 2003-01-27
MARGARET ANDREWS
Director 1998-01-19 2002-08-01
DIANA MARGARET COURTENAY SMITH
Director 1996-01-31 2002-08-01
REGINALD DIXON
Director 1999-11-15 2001-09-10
TERENCE FREDERICK TROTT
Company Secretary 1991-12-20 2001-02-12
ELIZABETH BERRY
Director 1996-01-31 2001-01-17
JOHN PERCIVAL BUCKLEY
Director 1992-07-22 1997-10-20
JOYCE ELSOM
Director 1991-12-20 1996-05-31
WILLIAM COLLINS
Director 1993-04-14 1995-12-31
ISOBEL KEEGAN
Director 1994-12-16 1995-12-06
JUNE EDWARDS
Director 1991-12-20 1994-10-01
DOUGLAS EVANS
Director 1991-12-20 1993-06-07

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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-04-28Application to strike the company off the register
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-13Error
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Westhill Silver Street Lyme Regis Dorset DT7 3HS England
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-22AP01DIRECTOR APPOINTED MRS HEATHER LAWRENCE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DUNCAN
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-02PSC07CESSATION OF JOHN WILLIAM DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH IMPEY
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOYNE CULHAM
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK O'SULLIVAN
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07CH01Director's details changed for Mr. John William Duncan on 2018-07-11
2020-09-03CH01Director's details changed for Mr. John William Duncan on 2018-07-11
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGINALD BACON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCE GOULD
2019-11-11AP01DIRECTOR APPOINTED MR. DAVID LOVELL
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM The Abbeyfield House Westhill Silver Street Lyme Regis Dorset DT7 3QE
2019-05-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-08AP01DIRECTOR APPOINTED MRS. JANET ELIZABETH IMPEY
2018-05-08AP01DIRECTOR APPOINTED MRS. JANET ELIZABETH IMPEY
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-21PSC07CESSATION OF DIANA MARGARET BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GRATTON
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-18AP01DIRECTOR APPOINTED MRS VALERIE GRATTON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOVELL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BAILEY
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23AP01DIRECTOR APPOINTED MS JOANNE HOYNE CULHAM
2016-01-10AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR. CHARLES BRUCE GOULD
2015-09-17AP01DIRECTOR APPOINTED MR. TIMOTHY REGINALD BACON
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAWE
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-14AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VIAN
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-19AP01DIRECTOR APPOINTED MR. NIGEL DAWE
2014-01-09AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE VIAN
2013-04-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0120/12/12 NO MEMBER LIST
2013-01-11AP01DIRECTOR APPOINTED REVD. CANON DAVID LAWRENCE
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA IYAVOO
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOLDSTOCK
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK O'SULLIVAN / 11/06/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0120/12/11 NO MEMBER LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAGG
2011-08-05AP01DIRECTOR APPOINTED MRS DIANA MARGARET BAILEY
2011-07-26AP01DIRECTOR APPOINTED MRS BRENDA MAUREEN GRAY
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-25AP01DIRECTOR APPOINTED MR RICHARD PATRICK O'SULLIVAN
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RHODA MITCHELL
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUMPHREY
2011-02-07AR0120/12/10 NO MEMBER LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE VIAN / 01/12/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VIAN / 01/12/2010
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DE PROCHNOW
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DE PROCHNOW
2010-07-26TM01TERMINATE DIR APPOINTMENT
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HUMPHREY
2010-07-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-12AR0120/12/09 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE VIAN / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ERIC HOLDSTOCK / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DUNCAN / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH LOVELL / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODA ELIZABETH MITCHELL / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA DAUILA IYAVOO / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VIAN / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN HUMPHREY / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUBERT REGINALD BRAGG / 01/10/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-04288aDIRECTOR APPOINTED REVEREND ERIC HOLDSTOCK
2009-06-04288aDIRECTOR APPOINTED BELINDA DAUILA IYAVOO
2009-03-27363aANNUAL RETURN MADE UP TO 20/12/08
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE WHETLOR
2008-05-02363aANNUAL RETURN MADE UP TO 20/12/07
2008-05-02288bAPPOINTMENT TERMINATED
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY JENNIFER HUMPHREY
2007-07-23288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-26288bSECRETARY RESIGNED
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-01-29363sANNUAL RETURN MADE UP TO 20/12/06
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11363aANNUAL RETURN MADE UP TO 20/12/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD (LYME REGIS & DISTRICT) 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 (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1978-12-11 Outstanding THE HOUSMEY CORPORATION.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)
Trademarks
We have not found any records of ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD (LYME REGIS & DISTRICT) 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 (87900 - Other residential care activities n.e.c.) as ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD (LYME REGIS & DISTRICT) 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 (LYME REGIS & DISTRICT) 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 (LYME REGIS & DISTRICT) 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