This company is commonly known as Abbeyfield Chalfonts Society Limited(the). The company was founded 53 years ago and was given the registration number 00995212. The firm's registered office is in CHALFONT ST PETER. You can find them at Austenmead, 56 School Lane, Chalfont St Peter, Bucks. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE) |
---|---|---|
Company Number | : | 00995212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Austenmead, 56 School Lane, Chalfont St Peter, Bucks, SL9 9BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB | Secretary | 21 May 2019 | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Director | 20 October 2021 | Active |
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB | Director | 01 May 2015 | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Director | 28 February 2020 | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Director | 01 March 2023 | Active |
7 Glynswood, Chalfont St Peter, SL9 0DP | Secretary | 25 November 1994 | Active |
Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, SL9 8HT | Secretary | - | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Secretary | 10 April 2015 | Active |
Mill Brook London Road East, Amersham, HP7 9DT | Secretary | 14 July 1992 | Active |
33 Rookery Court, Marlow, SL7 3HR | Director | 29 April 2005 | Active |
20 Kings Close, Chalfont St Giles, HP8 4HW | Director | - | Active |
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW | Director | 20 January 1995 | Active |
Whitegates Beacon Hill, Penn, High Wycombe, HP10 8NJ | Director | 03 February 1994 | Active |
34 The Drive, Amersham, HP7 9AD | Director | - | Active |
The Croft Doggetts Wood Lane, Chalfont St Giles, HP8 4TH | Director | 22 July 1993 | Active |
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB | Director | 16 July 2010 | Active |
7 High Street, Chalfont St Peter, Gerrards Cross, SL9 9QE | Director | - | Active |
7 Glynswood, Chalfont St Peter, SL9 0DP | Director | 29 September 1994 | Active |
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB | Director | 20 February 2018 | Active |
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB | Director | 27 March 2018 | Active |
2, Foxleigh Road, 2, Foxleigh Road, Marlow Hill, Hoigh Wycombe, England, HP11 1QD | Director | 27 March 2018 | Active |
12a Calumet, Reynolds Road, Beaconsfield, HP9 2LZ | Director | - | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Director | 16 April 2021 | Active |
1 The Beeches, Woodfield Park, Amersham, HP6 5QJ | Director | 25 November 1994 | Active |
1 The Beeches, Woodfield Park, Amersham, HP6 5QJ | Director | 07 April 1993 | Active |
71 Harestock Road, Winchester, SO22 6NX | Director | 25 November 1994 | Active |
1 The Beeches, Woodfield Park, Amersham, HP6 5QJ | Director | - | Active |
Shartley Court, East Common, Gerrards Cross, SL9 7RN | Director | - | Active |
5 The Beeches, Woodfield Park, Amersham, HP6 5QJ | Director | - | Active |
Flat 27 Calumet, Beaconsfield, HP9 2LZ | Director | - | Active |
59 Lower Road, Chalfont St Peter, SL9 9AR | Director | 14 July 1997 | Active |
24 Copperkins Lane, Amersham, HP6 5QF | Director | 10 May 2007 | Active |
Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, SL9 8HT | Director | 25 November 1994 | Active |
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB | Director | 07 May 2013 | Active |
40 Latchmoor Way, Chalfont St Peter, Gerrards Cross, SL9 8LT | Director | 18 April 1997 | Active |
Mr John Spoerry | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Austenmead, Chalfont St Peter, SL9 9BB |
Nature of control | : |
|
Mr. Robert John Forster | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, School Lane, Gerrards Cross, England, SL9 9BB |
Nature of control | : |
|
Mr Richard Shane Marshall | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Austenmead, 56, School Lane, Chalfont St. Peter, B, Austenmead, Chalfont St. Peter, England, SL9 9BB |
Nature of control | : |
|
Mr. John Michael Ward | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Austenmead, Chalfont St Peter, SL9 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.