UKBizDB.co.uk

ABBEYFIELD BARNARD CASTLE SOCIETY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyfield Barnard Castle Society Limited(the). The company was founded 56 years ago and was given the registration number 00906197. The firm's registered office is in BARNARD CASTLE. You can find them at Abbeyfield House, Galgate, Barnard Castle, County Durham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABBEYFIELD BARNARD CASTLE SOCIETY LIMITED(THE)
Company Number:00906197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Abbeyfield House, Galgate, Barnard Castle, County Durham, DL12 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeyfield House, Galgate, Barnard Castle, England, DL12 8BL

Secretary10 October 2013Active
Abbeyfield House, Galgate, Barnard Castle, DL12 8BL

Director27 April 2023Active
Abbeyfield House, Galgate, Barnard Castle, DL12 8BL

Director14 October 2013Active
Abbeyfield House, Galgate, Barnard Castle, DL12 8BL

Director15 January 2020Active
Abbeyfield House, Galgate, Barnard Castle, England, DL12 8BL

Director21 January 2015Active
Abbeyfield House, Galgate, Barnard Castle, England, DL12 8BL

Director10 October 2013Active
Corn Close House, Flatts Road, Barnard Castle, DL12 8AB

Secretary01 August 2010Active
Stags House, Mill Lane, Mickleton, Barnard Castle, DL12 0JR

Secretary23 October 2008Active
Low Startforth Hall, Startforth, Barnard Castle, DL12 9AG

Secretary-Active
10 Wellington Road, Barnard Castle, DL12 8AT

Secretary01 January 2001Active
5 Boldron Lane, Low Startforth Close, Barnard Castle, DL12 9AR

Secretary23 June 2005Active
Bowes Gate Bowes Road, Barnard Castle, DL12 9RD

Secretary24 January 1998Active
Abbeyfield House, Galgate, Barnard Castle, England, DL12 8BL

Director10 October 2013Active
The Glebe, Thorpe, Barnard Castle, DL12 9TU

Director23 March 2006Active
10 Old School Close, Barnard Castle, DL12 8PS

Director03 March 1998Active
1 Mayfield, Barnard Castle, DL12 8EA

Director03 March 1998Active
3 Clifford View, Ovington, Richmond, DL11 7DB

Director-Active
50 Cecil Road, Barnard Castle, DL12 8AN

Director03 March 1998Active
Abbeyfield House, Galgate, Barnard Castle, DL12 8BL

Director19 January 2019Active

People with Significant Control

Mrs Linda Catherine Bird
Notified on:19 September 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Latheholme, Cotherstone, Barnard Castle, England, DL12 9PQ
Nature of control:
  • Significant influence or control as trust
Mr Richard Louis Coad
Notified on:07 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:The Glebe, Wycliffe, Barnard Castle, England, DL12 9TU
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date no member list.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.