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

ABBEYFIELD BEDFORD SOCIETY LIMITED (THE)

THE ABBEYFIELD SOCIETY, 2 BRICKET ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3JW,
Company Registration Number
01092261
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Abbeyfield Bedford Society Limited (the)
ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) was founded on 1973-01-24 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield Bedford 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEYFIELD BEDFORD SOCIETY LIMITED (THE)
 
Legal Registered Office
THE ABBEYFIELD SOCIETY
2 BRICKET ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3JW
Other companies in MK40
 
Charity Registration
Charity Number 265509
Charity Address 18 LINDEN ROAD, BEDFORD, MK40 2DA
Charter PROVISION OF VERY SHELTERED HOUSING FOR ELDERLY PERSONS.
Filing Information
Company Number 01092261
Company ID Number 01092261
Date formed 1973-01-24
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 31/03/2017
Account next due 31/12/2018
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-04 15:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD BEDFORD SOCIETY LIMITED (THE)
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 BEDFORD SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM EDWARD SWEET
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ASHTON
Company Secretary 2012-02-21 2016-07-06
NIGEL JOHN ASHTON
Director 2010-10-18 2016-07-06
ROBERT WILLIAM HUDDART
Director 2006-09-25 2016-07-06
THOMAS RICHARD OTLEY
Director 2011-02-28 2016-07-06
KEVIN ALAN SINGLETON
Director 2014-03-05 2016-07-06
JOHN PHILIP CHUBB
Director 2011-07-20 2015-04-15
JOHN STEWART CREASEY
Director 2005-11-02 2015-04-15
ANTHEA MARY SAMAIN
Director 2003-05-01 2015-04-15
HILARY O'DELL
Director 2011-05-04 2014-07-18
FIONA MOWE
Director 2006-09-25 2013-01-08
BRIAN MARTIN BARRY PAPÈ
Company Secretary 2010-10-18 2012-07-25
BRIAN MARTIN BARRY PAPE
Director 1991-12-19 2012-07-25
ENID ROSEMARY DESERT
Director 1991-12-19 2012-02-21
THOMAS DENNIS DESERT
Director 1991-12-19 2012-02-21
VALERIE LANE
Director 2011-01-01 2012-02-21
GEOFFREY BRYAN WOODS
Director 1994-01-17 2012-02-21
IAN CHARLES CODRINGTON
Company Secretary 1991-12-19 2010-07-12
IAN CHARLES CODRINGTON
Director 1991-12-19 2010-04-01
MALCOLM SMITH
Director 2006-09-25 2008-04-30
JOHN DAVID PAYNE
Director 1991-12-19 2006-03-19
MARCUS PAUL ENOCH
Director 2004-02-09 2005-11-06
MURIEL JANE GEORGE
Director 1991-12-19 2005-11-06
JOHN GRAHAM
Director 2004-02-23 2005-01-28
EILEEN IMPEY
Director 1991-12-19 2005-01-24
MURLYN FREDERICK MICHAEL HAKON
Director 2003-02-06 2004-08-30
MAURICE CLIFFORD DRAGE
Director 1991-12-19 2003-11-26
RONALD SHARMAN
Director 1991-12-19 2002-04-22
JANET WILLIAMS
Director 1998-01-19 2001-12-31
WINIFRED MARY FOWLER
Director 1991-12-19 2001-04-30
CYNTHIA LINDA BAGCHI
Director 1999-01-19 2000-11-22
DIANA VERNON PAPE
Director 1991-12-19 1999-01-19
GARY DOUGLAS PAYNE
Director 1991-12-19 1999-01-18
THOMAS WILLIAM NORELEDGE
Director 1991-12-19 1998-11-12
JOAN WINIFRED AYERS
Director 1991-12-19 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
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

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
2018-06-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-05-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-27DS01APPLICATION FOR STRIKING-OFF
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11AA31/03/16 TOTAL EXEMPTION FULL
2017-07-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ABBEYFIELD SOCIETY
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 18/12/16, NO UPDATES
2017-03-27HC02REMOVAL OF SOCIAL LANDLORD
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDDART
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ASHTON
2016-07-07AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 65 CHAUCER ROAD BEDFORD MK40 2AL ENGLAND
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SINGLETON
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OTLEY
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHTON
2016-03-16AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 69 CHAUCER ROAD BEDFORD MK40 2AL ENGLAND
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LINDEN HOUSE 18 LINDEN ROAD BEDFORD BEDFORDSHIRE MK40 2DA
2016-01-05AR0118/12/15 NO MEMBER LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA SAMAIN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CREASEY
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHUBB
2015-04-02AA30/09/14 TOTAL EXEMPTION FULL
2014-12-22AR0118/12/14 NO MEMBER LIST
2014-11-21AP01DIRECTOR APPOINTED DR KEVIN ALAN SINGLETON
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HILARY O'DELL
2014-03-18AA30/09/13 TOTAL EXEMPTION FULL
2014-01-12AR0118/12/13 NO MEMBER LIST
2014-01-12AP03SECRETARY APPOINTED MR NIGEL JOHN ASHTON
2014-01-12AP01DIRECTOR APPOINTED DR JOHN PHILIP CHUBB
2014-01-12AP01DIRECTOR APPOINTED MRS HILARY O'DELL
2014-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MOWE
2013-07-01AA30/09/12 TOTAL EXEMPTION FULL
2012-12-28AR0118/12/12 NO MEMBER LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODS
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PAPE
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LANE
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DESERT
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ENID DESERT
2012-12-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN PAPÈ
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-10AR0118/12/11 NO MEMBER LIST
2011-12-28AP01DIRECTOR APPOINTED MR NIGEL JOHN ASHTON
2011-07-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MOWE / 31/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY SAMAIN / 31/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WOODS / 31/03/2011
2011-03-29AP01DIRECTOR APPOINTED MISS VALERIE LANE
2011-03-24AR0118/12/10 NO MEMBER LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUDDART / 24/03/2011
2011-03-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD OTLEY
2011-03-17AP03SECRETARY APPOINTED MR BRIAN MARTIN BARRY PAPÈ
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID ROSEMARY DESERT / 12/09/2010
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DENNIS DESERT / 12/09/2010
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY SAMIAN / 12/09/2010
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN CODRINGTON
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1 HARPUR STREET BEDFORD
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CODRINGTON
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-29AR0118/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CODRINGTON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WOODS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY SAMIAN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN BARRY PAPE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MOWE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUDDART / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DENNIS DESERT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID ROSEMARY DESERT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CREASEY / 24/12/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-05363aANNUAL RETURN MADE UP TO 18/12/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04363aANNUAL RETURN MADE UP TO 18/12/07
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14363(288)DIRECTOR RESIGNED
2007-03-14363sANNUAL RETURN MADE UP TO 18/12/06
2006-02-07363sANNUAL RETURN MADE UP TO 18/12/05
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
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 BEDFORD 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 BEDFORD SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-10 Satisfied THE ABBEYFIELD SOCIETY
LEGAL CHARGE 1981-07-10 Satisfied ABBEY NATIONAL BUILDING SOCIETY
AGREEMENT 1980-07-03 Satisfied THE HOUSING 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
2017-03-31

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 BEDFORD SOCIETY LIMITED (THE)

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

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