Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEE ABBEY MOVEMENT
Company Information for

THE LEE ABBEY MOVEMENT

LEE ABBEY, LYNTON, DEVON, EX35 6JJ,
Company Registration Number
04428832
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Lee Abbey Movement
THE LEE ABBEY MOVEMENT was founded on 2002-05-01 and has its registered office in Devon. The organisation's status is listed as "Active". The Lee Abbey Movement is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE LEE ABBEY MOVEMENT
 
Legal Registered Office
LEE ABBEY
LYNTON
DEVON
EX35 6JJ
Other companies in EX35
 
Charity Registration
Charity Number 1094098
Charity Address LEE ABBEY, LYNTON, N DEVON, EX35 6JJ
Charter THE CHARITY'S OBJECTS ARE THE ADVANCEMENT OF THE CHRISTIAN FAITH WORLDWIDE THROUGH THE MINISTRY OF COMMUNITIES OF CHRISTIANS WHOSE SHARED LIVES IN THE FELLOWSHIP OF THE HOLY SPIRIT COMMUNICATE THE LOVE OF GOD REVEALED IN JESUS CHRIST AND FOR THE RELIEF OF THE NEEDS OF THOSE LIVING IN THE LOCAL AREA SERVED BY LOCAL CHRISTIAN CHURCHES
Filing Information
Company Number 04428832
Company ID Number 04428832
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 09:00:01
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 THE LEE ABBEY MOVEMENT

Current Directors
Officer Role Date Appointed
MAGNUS PROCTOR
Company Secretary 2015-05-06
SUE PATRICIA BERRY
Director 2010-03-09
GRAHAM ROBERT CAPPLEMAN
Director 2013-03-06
JAMES KEITH STUART DENNISTON
Director 2006-10-31
SUSAN MARGARET EDMONDSON
Director 2015-12-03
ADEYEMI OLALEKAN LADIPO
Director 2002-05-01
MARGARET ANNE PAUL
Director 2016-07-07
ALEXANDER ANTHONY PEPPER
Director 2013-07-04
DAVID CHARLES ROLAND
Director 2018-04-13
JOHN HAROLD SIMMONS
Director 2014-12-05
LYNDA BRIGID TAYLOR
Director 2018-04-13
STEPHEN ADRIAN WEATHERLEY
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HOLLAND
Director 2009-11-01 2016-07-07
PAUL VAN ROSSUM
Company Secretary 2011-11-03 2015-05-06
GEORGE HENRY CASSIDY
Director 2010-03-09 2012-06-14
DAVID COLIN FROUDE
Director 2012-03-07 2012-06-14
ANDREW JOHN JOLLEY
Director 2011-03-09 2011-12-31
GEOFFREY ROBERT BISHOP
Company Secretary 2005-04-15 2011-11-02
EMMA INESON
Director 2008-03-11 2011-11-02
DAVID MARRISON HALLATT
Director 2003-06-05 2010-12-31
AUDREY BRENDA MARTIN DOYLE
Director 2002-05-01 2010-12-31
PAUL BAYES
Director 2006-07-11 2010-09-14
GAVIN HAIG
Director 2003-07-15 2010-03-09
LORRAINE ELSIE JENKINS
Director 2008-03-11 2010-03-09
SUSAN INGER MC CARTEN
Director 2002-05-01 2009-12-01
ALMA FELICITY LAWSON
Director 2002-05-01 2009-10-27
PHILIP ALAN CROOK
Director 2009-03-10 2009-04-20
JOANNA ELIZABETH BRIDGEWATER
Director 2005-03-15 2009-03-10
ANDREW JOHN LINGARD FIRMAN
Director 2002-11-30 2008-03-11
FREDERICK MARK ELLERBY
Director 2006-07-11 2006-09-19
ANDREW JOHN LINGARD FIRMAN
Company Secretary 2002-05-01 2005-04-15
JOHN THORNLEY FINNEY
Director 2002-05-01 2003-12-31
HILARY MARY BAKER
Director 2002-05-01 2002-11-30
CHRISTOPHER PAUL EDMONDSON
Director 2002-05-01 2002-11-30
RAYMOND GEORGE WARREN FARDON
Director 2002-05-01 2002-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT CAPPLEMAN ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) Director 2017-02-20 CURRENT 1916-11-03 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY HOUSEHOLD COMMUNITIES Director 2013-11-14 CURRENT 1995-12-13 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY FELLOWSHIP Director 2013-11-14 CURRENT 2002-05-01 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY TRUST LIMITED Director 2013-11-14 CURRENT 1944-10-18 Active
GRAHAM ROBERT CAPPLEMAN LEE ABBEY INTERNATIONAL STUDENTS' CLUB Director 2013-11-14 CURRENT 1963-06-19 Active
GRAHAM ROBERT CAPPLEMAN ST ALBANS WOODLAND BURIAL TRUST Director 2006-12-13 CURRENT 2006-12-13 Active
JAMES KEITH STUART DENNISTON LEE ABBEY TRUST LIMITED Director 2016-05-06 CURRENT 1944-10-18 Active
SUSAN MARGARET EDMONDSON LEE ABBEY HOUSEHOLD COMMUNITIES Director 2009-03-10 CURRENT 1995-12-13 Active
ALEXANDER ANTHONY PEPPER LEE ABBEY INTERNATIONAL STUDENTS' CLUB Director 2016-04-04 CURRENT 1963-06-19 Active
JOHN HAROLD SIMMONS PRAMATRADE LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
JOHN HAROLD SIMMONS FERNDOWN COMMUNITY CENTRE (TRADING) LIMITED Director 2017-04-07 CURRENT 1988-12-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS PRAMALIFE Director 2017-02-24 CURRENT 2017-02-24 Active
JOHN HAROLD SIMMONS MILTON ABBEY HERITAGE TRUST Director 2015-12-16 CURRENT 2015-12-16 Active
JOHN HAROLD SIMMONS LEE ABBEY HOUSEHOLD COMMUNITIES Director 2015-03-07 CURRENT 1995-12-13 Active
JOHN HAROLD SIMMONS BLANDFORD AREA SCHOOLS DEVELOPMENT TRUST Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS PRAMACARE Director 2011-07-28 CURRENT 1989-03-10 Active
JOHN HAROLD SIMMONS RANSOME TRUST LIMITED Director 2010-03-23 CURRENT 1946-12-10 Active
JOHN HAROLD SIMMONS THE GREAT WOOD TRUST Director 2007-02-26 CURRENT 2007-02-26 Active
JOHN HAROLD SIMMONS THE SLAVANKA TRUST Director 1998-10-13 CURRENT 1998-10-13 Active
JOHN HAROLD SIMMONS UPPER CRUST PRODUCTS LIMITED Director 1991-10-02 CURRENT 1938-03-24 Liquidation
LYNDA BRIGID TAYLOR LEE ABBEY INTERNATIONAL STUDENTS' CLUB Director 2017-08-31 CURRENT 1963-06-19 Active
STEPHEN ADRIAN WEATHERLEY SCARGILL HOUSE LTD Director 2011-02-18 CURRENT 2011-02-18 Active
STEPHEN ADRIAN WEATHERLEY SCARGILL MOVEMENT Director 2008-12-22 CURRENT 2008-12-22 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
2024-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD SIMMONS
2023-06-23Memorandum articles filed
2023-06-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-15DIRECTOR APPOINTED MR ANDREW DAVID WOODING JONES
2023-05-15DIRECTOR APPOINTED MR PHILIP JOHN PARK
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH STUART DENNISTON
2022-01-10Termination of appointment of Magnus Proctor on 2022-01-01
2022-01-10Appointment of Clc Secretarial Services Limited as company secretary on 2022-01-01
2022-01-10AP04Appointment of Clc Secretarial Services Limited as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Magnus Proctor on 2022-01-01
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-09AP01DIRECTOR APPOINTED REVD ROBERT MARK EASTWOOD DEWING
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN WEATHERLEY
2019-03-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY VAN ROSSUM
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-04CH01Director's details changed for Revd David Charles Roland on 2018-10-04
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ADEYEMI OLALEKAN LADIPO
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED REVD DR LYNDA BRIGID TAYLOR
2018-04-17AP01DIRECTOR APPOINTED REVD DAVID CHARLES ROLAND
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH WORSLEY
2016-08-04AP01DIRECTOR APPOINTED MARGARET ANNE PAUL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PERRY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLAND
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-16AP01DIRECTOR APPOINTED MRS SUSAN MARGARET EDMONDSON
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARK TOMKINS
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-09AD02Register inspection address changed from 18 Townsend Lane Almondsbury Bristol BS32 4EQ England to Lindisfarne Landkey Road Barnstaple Devon EX32 9BW
2015-05-09AP03Appointment of Mr Magnus Proctor as company secretary on 2015-05-06
2015-05-09TM02Termination of appointment of Paul Van Rossum on 2015-05-06
2014-12-18AP01DIRECTOR APPOINTED REVD JOHN HAROLD SIMMONS
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MARK TOMKINS / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON RUTH ELIZABETH WORSLEY / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD LESLEY ANNE PERRY / 12/08/2014
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2014-05-08AR0101/05/14 NO MEMBER LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DR GRAHAM ROBERT CAPPLEMAN / 01/11/2013
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-09AP01DIRECTOR APPOINTED PROF ALEXANDER ANTHONY PEPPER
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MORAN
2013-05-16AR0101/05/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED REVD DR GRAHAM ROBERT CAPPLEMAN
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-06AP01DIRECTOR APPOINTED REVD LESLEY ANNE PERRY
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MARK TOMKINS / 01/08/2011
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CASSIDY
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROUDE
2012-05-09AR0101/05/12 NO MEMBER LIST
2012-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-09AD02SAIL ADDRESS CREATED
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOLLEY
2012-03-12AP01DIRECTOR APPOINTED CANON DAVID COLIN FROUDE
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA INESON
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY BISHOP
2011-11-17AP03SECRETARY APPOINTED MR PAUL VAN ROSSUM
2011-08-03AP01DIRECTOR APPOINTED REVD CANON RUTH ELIZABETH WORSLEY
2011-05-16AR0101/05/11 NO MEMBER LIST
2011-05-16AP01DIRECTOR APPOINTED REVD DR ANDREW JOHN JOLLEY
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARTIN DOYLE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLATT
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAYES
2010-05-05AR0101/05/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON ADEYEMI OLALEKAN LADIPO / 01/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DR EMMA INESON / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON TURNER / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MARK TOMKINS / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND AUDREY BRENDA MARTIN DOYLE / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD SIMON HOLLAND / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL BAYES / 01/05/2010
2010-03-29AP01DIRECTOR APPOINTED RT REVD GEORGE HENRY CASSIDY
2010-03-24AP01DIRECTOR APPOINTED SISTER SUE PATRICIA BERRY
2010-03-17AP01DIRECTOR APPOINTED MISS REBECCA MORAN
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JENKINS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HAIG
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MC CARTEN
2009-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALMA LAWSON
2009-11-13AP01DIRECTOR APPOINTED REVD SIMON HOLLAND
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CROOK
2009-05-08363aANNUAL RETURN MADE UP TO 01/05/09
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNISTON / 08/05/2009
2009-04-27288aDIRECTOR APPOINTED PHILIP ALAN CROOK
2009-04-07RES01ADOPT ARTICLES 10/03/2009
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BRIDGEWATER
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-05RES01ADOPT ARTICLES 28/10/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE LEE ABBEY MOVEMENT 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 THE LEE ABBEY MOVEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LEE ABBEY MOVEMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE LEE ABBEY MOVEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEE ABBEY MOVEMENT
Trademarks
We have not found any records of THE LEE ABBEY MOVEMENT registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SCARGILL MOVEMENT 2009-04-08 Outstanding

We have found 1 mortgage charges which are owed to THE LEE ABBEY MOVEMENT

Income
Government Income
We have not found government income sources for THE LEE ABBEY MOVEMENT. 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 (94910 - Activities of religious organizations) as THE LEE ABBEY MOVEMENT are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LEE ABBEY MOVEMENT 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 THE LEE ABBEY MOVEMENT 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 THE LEE ABBEY MOVEMENT 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.