UKBizDB.co.uk

ABBEYFIELD KNUTSFORD SOCIETY LIMITED

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

This company is commonly known as Abbeyfield Knutsford Society Limited. The company was founded 58 years ago and was given the registration number 00850545. The firm's registered office is in KNUTSFORD. You can find them at Abbeyfield House, 23c Bexton Road, Knutsford, Cheshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ABBEYFIELD KNUTSFORD SOCIETY LIMITED
Company Number:00850545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1965
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Abbeyfield House, 23c Bexton Road, Knutsford, Cheshire, WA16 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Cottage, Chelford Road, Ollerton, Knutsford, England, WA16 8SE

Secretary08 August 2011Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director30 September 2016Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director23 June 2020Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director19 January 2021Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director03 November 2020Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director19 January 2021Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director28 August 2018Active
11a Delmar Road, Knutsford, WA16 8BG

Secretary10 July 2001Active
37 Turnberry Drive, Wilmslow, SK9 2QW

Secretary-Active
16 York Crescent, Wilmslow, SK9 2BB

Director24 July 2007Active
8 Fir Tree Avenue, Knutsford, WA16 8NF

Director26 October 2004Active
7 Garden Road, Knutsford, WA16 6HT

Director-Active
16 Malt Kiln Road, Plumley, Knutsford, WA16 0TS

Director-Active
9, North Downs, Knutsford, United Kingdom, WA16 8BA

Director25 January 2011Active
9 Gloucester Road, Knutsford, WA16 0EJ

Director-Active
27 Mellor Crescent, Knutsford, WA16 0BB

Director12 April 1994Active
13 Hazelwood Road, Hale, Altrincham, WA15 9AX

Director-Active
Squirrels Leap, Spinney Lane, Knutsford, WA16 0NQ

Director10 July 2001Active
Squirrels Leap, Spinney Lane, Knutsford, WA16 0NQ

Director26 April 1993Active
90 Bexton Road, Knutsford, WA16 0DX

Director-Active
35 Carrwood, Knutsford, WA16 8NE

Director10 July 2001Active
8 Woodvale Road, Knutsford, WA16 8QF

Director-Active
Woodview Heath Lane, Lower Peover, Knutsford, WA16 9QR

Director-Active
6 Sandiway, Knutsford, WA16 8BU

Director16 October 2007Active
The Croft South Drive, Plumley Moor Road Plumley, Knutsford, WA16 0TR

Director10 July 2001Active
37 Turnberry Drive, Wilmslow, SK9 2QW

Director10 July 2001Active
11 Parkgate Lane, Knutsford, WA16 8EZ

Director10 July 2001Active
Abbeyfield House, 23c Bexton Road, Knutsford, WA16 0EE

Director03 July 2018Active
182 Grove Park, Knutsford, WA16 8QE

Director-Active
182 Grove Park, Knutsford, WA16 8QE

Director-Active
4, Park Road, Hale, Altrincham, England, WA15 9NJ

Director13 February 2014Active
65, Mereheath Park, Knutsford, England, WA16 6AR

Director23 July 2013Active
The Chapel House, Martins Moss, Smallwood, CW11 2UW

Director-Active

People with Significant Control

Mr Simon Noblet
Notified on:19 January 2021
Status:Active
Date of birth:May 1958
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Dr Gail Leicester
Notified on:19 January 2021
Status:Active
Date of birth:April 1956
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mrs Rebecca Susan Lunney
Notified on:03 November 2020
Status:Active
Date of birth:February 1985
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Stewart Fraser
Notified on:25 August 2020
Status:Active
Date of birth:March 1957
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mrs Cherry Elizabeth Robertson
Notified on:22 January 2019
Status:Active
Date of birth:July 1950
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Robert Berkeley Ridgeway Stephens
Notified on:22 January 2019
Status:Active
Date of birth:August 1944
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mrs Elaine Ranfield
Notified on:27 January 2017
Status:Active
Date of birth:August 1958
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mrs Rosalind Diane Diantonio
Notified on:27 January 2017
Status:Active
Date of birth:June 1945
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Andreas Vincent Douglas Underwood
Notified on:27 January 2017
Status:Active
Date of birth:September 1956
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Robert Sidney Newton
Notified on:27 January 2017
Status:Active
Date of birth:September 1949
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Dr Phillip Charles Egerton Edgecombe
Notified on:27 January 2017
Status:Active
Date of birth:December 1931
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Anthony Lawrence Billingham
Notified on:27 January 2017
Status:Active
Date of birth:July 1937
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mr Richard Geoffrey Warwick
Notified on:27 January 2017
Status:Active
Date of birth:March 1934
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
Nature of control:
  • Significant influence or control
Mrs Andrea Jane Cartmel
Notified on:27 January 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:Abbeyfield House, Knutsford, WA16 0EE
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 (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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.