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

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)

HAMPTON HOUSE, 17-19, HAMPTON LANE, SOLIHULL, WEST MIDLANDS, B91 2QJ,
Company Registration Number
01080835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Southport Society Limited (the)
ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) was founded on 1972-11-08 and has its registered office in Solihull. The organisation's status is listed as "Active". Abbeyfield Southport 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 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 SOUTHPORT SOCIETY LIMITED (THE)
 
Legal Registered Office
HAMPTON HOUSE, 17-19
HAMPTON LANE
SOLIHULL
WEST MIDLANDS
B91 2QJ
Other companies in PR9
 
Charity Registration
Charity Number 502123
Charity Address GADSBY HOUSE, 28 ALEXANDRA ROAD, SOUTHPORT, PR9 9EZ
Charter VERY SUPPORTIVE HOUSING FOR THE ELDERLY. WE OPERATE IN THE TOWN OF SOUTHPORT ONLY.
Filing Information
Company Number 01080835
Company ID Number 01080835
Date formed 1972-11-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:47:35
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 SOUTHPORT SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
NIGEL PETER HOPKINS
Director 2017-03-31
JONATHAN WILLIAM EDWARD SWEET
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE NEVILLE BENTLEY
Director 2014-10-29 2017-03-31
SHEILA MARGARET BIRKBY
Director 1992-07-27 2017-03-31
JULIA BLADEN
Director 1999-04-28 2017-03-31
JACQUELYNE ANNE DOUGHTY
Director 2015-05-27 2017-03-31
ELIZABETH VAL MARTYN BECK
Director 2001-01-31 2017-03-31
DOROTHY HOUGHTON HUGHES
Director 2003-05-28 2016-04-01
CATHLYN ELIZABETH AINSWORTH
Director 1991-01-28 2013-03-26
ROGER TIMOTHY LAWTON
Director 2003-07-02 2010-07-28
BRIAN STUBBINGS
Director 2006-05-31 2010-06-04
GARETH WYNNE GRIFFITHS JONES
Company Secretary 2005-02-25 2008-10-01
JOAN PYRKE
Director 1997-01-29 2008-02-27
GRACE STRINGFELLOW
Director 1999-02-24 2005-08-31
ALLAN PETER JAMIESON SMART
Company Secretary 1993-07-28 2005-02-25
ALLAN PETER JAMIESON SMART
Director 1993-04-28 2004-02-25
JOSEPHINE CASSIDY
Director 1996-01-31 2003-02-12
JOHN DAVID GIDDENS
Director 1997-01-29 2003-02-12
MARY OULTON LEE
Director 1991-01-28 2002-06-30
BRIAN STUBBINGS
Director 1998-09-23 2001-09-26
JACQUELINE HELEN MARJORIBANKS
Director 1992-06-25 2000-09-27
EILEEN MARGARET DAVIES
Director 1994-06-29 2000-02-01
JEAN MARGARET MCEWEN
Director 1995-01-25 1999-10-27
THOMAS NELSON HALL
Director 1991-01-28 1998-09-23
ISOBEL CATHERINE ALLARDYCE
Director 1991-01-28 1998-01-28
ELIZABETH COLLINGE
Director 1991-01-28 1998-01-28
CELIA EVANS
Director 1991-01-28 1997-10-30
VERA BAILEY
Director 1992-04-29 1997-01-29
ROBERT WILLIAM HAYDEN
Director 1991-01-28 1997-01-29
BRENDA ARMSTRONG
Director 1991-01-28 1996-01-31
EVELYN MAY COOMBES
Director 1991-01-28 1995-01-25
JOAN LAMBERT MOORE
Director 1991-01-28 1994-01-26
GLYN ROBERTS
Company Secretary 1991-01-28 1993-07-28
GLYN ROBERTS
Director 1991-01-28 1993-07-28
STAVERT IRVING
Director 1991-01-28 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER HOPKINS ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
NIGEL PETER HOPKINS ABBEYFIELD PROPERTIES LIMITED Director 2017-06-30 CURRENT 2015-03-10 Active
NIGEL PETER HOPKINS ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
NIGEL PETER HOPKINS PEBBLEMIST LIMITED Director 2017-05-02 CURRENT 1984-08-10 Active
NIGEL PETER HOPKINS 03235481 LIMITED Director 2013-12-01 CURRENT 1996-08-08 Dissolved 2018-08-14
NIGEL PETER HOPKINS PLACES FOR PEOPLE GROUP LIMITED Director 2013-10-01 CURRENT 1999-05-20 Active
NIGEL PETER HOPKINS INSTRUCTUS Director 2012-02-22 CURRENT 2009-11-04 Active
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 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 UK Director 2016-09-13 CURRENT 2003-03-17 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
2024-02-12CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOPKINS
2019-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-28PSC07CESSATION OF SHEILA MARGARET BIRKBY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-03-18AAMDAmended account full exemption
2018-07-24PSC02Notification of The Abbeyfield Society as a person with significant control on 2018-07-23
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED NIGEL HOPKINS
2017-09-08AP01DIRECTOR APPOINTED JONATHAN WILLIAM EDWARD SWEET
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BENTLEY
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BIRKBY
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYNE DOUGHTY
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BLADEN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARTYN BECK
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Gadsby House 28 Alexandra Road Southport Merseyside PR9 9EZ
2017-09-08AP01DIRECTOR APPOINTED NIGEL HOPKINS
2017-09-08AP01DIRECTOR APPOINTED JONATHAN WILLIAM EDWARD SWEET
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOUGHTON HUGHES
2016-04-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-31AR0128/01/16 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED JACQUELYNE ANNE DOUGHTY
2015-05-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-01AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-23AP01DIRECTOR APPOINTED GEORGE NEVILLE BENTLEY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHLYN AINSWORTH
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-30AR0128/01/14 NO MEMBER LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-06AR0128/01/13 NO MEMBER LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-29AR0128/01/12 NO MEMBER LIST
2011-01-28AR0128/01/11 NO MEMBER LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM GADSBY HOUSE 28 ALEXANDRA ROAD SOUTHPORT LANCASHIRE PR9 9EZ
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAWTON
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STUBBINGS
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-09AR0128/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUBBINGS / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VAL MARTYN BECK / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HOUGHTON HUGHES / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA BLADEN / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET BIRKBY / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHLYN ELIZABETH AINSWORTH / 28/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TIMOTHY LAWTON / 28/01/2010
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13363aANNUAL RETURN MADE UP TO 28/01/09
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY GARETH JONES
2008-05-30288aDIRECTOR APPOINTED BRIAN STUBBINGS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JOAN PYRKE
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aANNUAL RETURN MADE UP TO 28/01/08
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-26363aANNUAL RETURN MADE UP TO 28/01/07
2006-03-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363sANNUAL RETURN MADE UP TO 28/01/06
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10363(288)DIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-03-09363sANNUAL RETURN MADE UP TO 28/01/05
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-08288bDIRECTOR RESIGNED
2004-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-13363sANNUAL RETURN MADE UP TO 28/01/04
2004-01-23288bDIRECTOR RESIGNED
2003-08-23288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07363sANNUAL RETURN MADE UP TO 28/01/03
2002-10-02288bDIRECTOR RESIGNED
2002-02-21363sANNUAL RETURN MADE UP TO 28/01/02
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-08288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-02-28363sANNUAL RETURN MADE UP TO 28/01/01
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
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 SOUTHPORT 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 SOUTHPORT SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT & LEGAL CHARGE 1986-05-28 Satisfied THE HOUSING CORPORATION
LEGAL CHARGE 1981-07-01 Satisfied THE HOUSING CORPORATION
LEGAL CHARGE 1973-01-09 Outstanding THE MAYOR ALDERMANN AND BURGESSES OF THE COUNTY BOROUGH OF SOUTHPORT
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
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30

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 SOUTHPORT SOCIETY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)
Trademarks
We have not found any records of ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD SOUTHPORT 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 (99999 - Dormant Company) as ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) are:

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