UKBizDB.co.uk

ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE)

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Austenmead, 56 School Lane, Chalfont St Peter, Bucks, SL9 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB

Secretary21 May 2019Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Director20 October 2021Active
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB

Director01 May 2015Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Director28 February 2020Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Director01 March 2023Active
7 Glynswood, Chalfont St Peter, SL9 0DP

Secretary25 November 1994Active
Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, SL9 8HT

Secretary-Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Secretary10 April 2015Active
Mill Brook London Road East, Amersham, HP7 9DT

Secretary14 July 1992Active
33 Rookery Court, Marlow, SL7 3HR

Director29 April 2005Active
20 Kings Close, Chalfont St Giles, HP8 4HW

Director-Active
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW

Director20 January 1995Active
Whitegates Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director03 February 1994Active
34 The Drive, Amersham, HP7 9AD

Director-Active
The Croft Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Director22 July 1993Active
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB

Director16 July 2010Active
7 High Street, Chalfont St Peter, Gerrards Cross, SL9 9QE

Director-Active
7 Glynswood, Chalfont St Peter, SL9 0DP

Director29 September 1994Active
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB

Director20 February 2018Active
56, School Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9BB

Director27 March 2018Active
2, Foxleigh Road, 2, Foxleigh Road, Marlow Hill, Hoigh Wycombe, England, HP11 1QD

Director27 March 2018Active
12a Calumet, Reynolds Road, Beaconsfield, HP9 2LZ

Director-Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Director16 April 2021Active
1 The Beeches, Woodfield Park, Amersham, HP6 5QJ

Director25 November 1994Active
1 The Beeches, Woodfield Park, Amersham, HP6 5QJ

Director07 April 1993Active
71 Harestock Road, Winchester, SO22 6NX

Director25 November 1994Active
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

Director14 July 1997Active
24 Copperkins Lane, Amersham, HP6 5QF

Director10 May 2007Active
Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, SL9 8HT

Director25 November 1994Active
Austenmead, 56 School Lane, Chalfont St Peter, SL9 9BB

Director07 May 2013Active
40 Latchmoor Way, Chalfont St Peter, Gerrards Cross, SL9 8LT

Director18 April 1997Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • 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 (8 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
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.