UKBizDB.co.uk

ABBEYFIELD SHANKLIN SOCIETY LIMITED(THE)

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

This company is commonly known as Abbeyfield Shanklin Society Limited(the). The company was founded 60 years ago and was given the registration number 00776563. The firm's registered office is in SHANKLIN. You can find them at Harwood Court, 14 Queens Road, Shanklin, Isle Of Wight. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ABBEYFIELD SHANKLIN SOCIETY LIMITED(THE)
Company Number:00776563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1963
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Harwood Court, 14 Queens Road, Shanklin, Isle Of Wight, PO37 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood Court, 14 Queens Road, Shanklin, PO37 6AN

Director28 May 2020Active
12, Donnington Drive, Shanklin, England, PO37 7JA

Director21 February 2019Active
Ivy Hall, Mill Square, Wootton Bridge, United Kingdom, PO33 4HS

Director08 February 2021Active
Harwood Court, 14 Queens Road, Shanklin, PO37 6AN

Secretary01 June 2016Active
51, Madeira Vale, Ventnor, England, PO38 1QU

Secretary28 May 1998Active
51 Orchard Road, Shanklin, PO37 7NX

Secretary-Active
Nodyhill, Godshill, PO38 3JX

Director-Active
The Old Rectory 7a Queens Road, Shanklin, PO37 6AN

Director29 April 2002Active
108, Albert Street, Ventnor, England, PO38 1EU

Director21 February 2019Active
30 Carter Avenue, Shanklin, PO37 7LG

Director22 March 1996Active
30 Carter Avenue, Shanklin, PO37 7LG

Director29 April 2002Active
Greystones High Street, Newchurch, Sandown, PO36 0NN

Director22 June 1992Active
Hope Lodge Hotel, 21 Hope Road, Shanklin, England, PO37 6EA

Director01 August 2008Active
Broomfield Cottage 15 Carter Avenue, Shanklin, PO37 7LG

Director-Active
55 Forest Road, Winford, Sandown, PO36 0JZ

Director24 May 1996Active
Roselorne Westhill Road, Shanklin, PO37 6PT

Director-Active
90 Victoria Avenue, Shanklin, PO37 6QW

Director30 September 1994Active
25 Palmerston Road, Shanklin, PO37 6AS

Director-Active
4 St Georges Road, Shanklin, PO37 6BA

Director-Active
22 Blythe Way, Shanklin, PO37 7NJ

Director-Active
Flat 8, Roxelle Apartments, Atherley Road, Shanklin, England, PO37 7AU

Director21 February 2019Active
White Gables Young Woods Way, Alverstone Garden Village, PO36 0HF

Director04 May 1994Active
White Gables, Youngwoods Way, Alverston Garden Village, Sandown, England, PO36 0HF

Director01 May 2008Active

People with Significant Control

Mr Robert Gray
Notified on:21 February 2019
Status:Active
Date of birth:December 1944
Nationality:British
Address:Harwood Court, 14 Queens Road, Shanklin, PO37 6AN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.