UKBizDB.co.uk

ABBEYFIELD BASILDON SOCIETY LIMITED (THE)

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

This company is commonly known as Abbeyfield Basildon Society Limited (the). The company was founded 53 years ago and was given the registration number 01005700. The firm's registered office is in WICKFORD. You can find them at 1 Sopwith Crescent, , Wickford, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ABBEYFIELD BASILDON SOCIETY LIMITED (THE)
Company Number:01005700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1 Sopwith Crescent, Wickford, Essex, SS11 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Church Street, Billericay, United Kingdom, CM11 2TR

Director16 February 2010Active
1, Sopwith Crescent, Wickford, SS11 8YU

Director20 July 2016Active
Badgers Walk, Laindon Road, Horndon On The Hill, SS17 8QB

Director01 January 2008Active
45 Braemar Crescent, Leigh On Sea, SS9 3RJ

Director05 December 2000Active
3 Leysings, Basildon, SS16 5SL

Secretary13 March 1992Active
200, Timberlog Lane, Basildon, United Kingdom, SS14 1PG

Secretary08 June 2011Active
20 Fletchers, Basildon, SS16 5TU

Secretary20 April 1993Active
34 The Vale, Hillcrest View Vange, Basildon, SS16 4RL

Secretary06 December 2003Active
12 Shaftesbury Court, Pitsea, Basildon, SS13 1AH

Secretary16 October 1992Active
11 Westray Walk, Wickford, SS12 9LD

Secretary07 December 2004Active
1, Sopwith Crescent, Wickford, England, SS11 8YU

Director08 June 2011Active
210 Clay Hill Road, Basildon, SS16 4AA

Director20 April 1993Active
137 Marcus Avenue, Southend On Sea, SS1 3LQ

Director-Active
481 Clay Hill Road, Vange, Basildon, SS16 4NN

Director-Active
38 Fourth Avenue, Shotgate, Wickford, SS11 8RQ

Director27 September 1993Active
1, Sopwith Crescent, Wickford, SS11 8YU

Director29 October 2015Active
20 Fletchers, Basildon, SS16 5TU

Director-Active
77 Fairfield Road, Billericay,

Director-Active
14a, Headley Road, Billericay, England, CM11 1BJ

Director01 April 2013Active
4 Lower Lambricks, Rayleigh, SS6 8DB

Director-Active
6, Lampits Hill Avenue, Corringham, SS17 7NY

Director18 February 2009Active
Marsons Lodge103 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW

Director-Active
18 Fletchers, Basildon, SS16 5TU

Director03 December 1996Active
8 The Dell, Basildon, SS16 5HT

Director30 November 2004Active
23 Cromwell Avenue, Billericay, CM12 0AE

Director-Active
163 Noak Hill Road, Billericay, CM12 9UJ

Director20 April 1993Active
Badgers Walk, Laindon Road, Horndon On The Hill, SS17 8QB

Director18 June 1996Active
56 Ravensdale, Basildon, SS16 5HU

Director-Active
4 The Spinneys, Hockley, SS5 4PW

Director-Active
4 The Spinneys, Hockley, SS5 4PW

Director-Active

People with Significant Control

Mr Michael Staton-Dunne
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:1, Sopwith Crescent, Wickford, SS11 8YU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type small.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type full.

Download
2015-12-18Annual return

Annual return company with made up date no member list.

Download
2015-12-04Resolution

Resolution.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.