This company is commonly known as Abbeyfield Tewkesbury Society Ltd. The company was founded 56 years ago and was given the registration number 00920406. The firm's registered office is in TEWKESBURY. You can find them at 49 Church Street, , Tewkesbury, . This company's SIC code is 55900 - Other accommodation.
Name | : | ABBEYFIELD TEWKESBURY SOCIETY LTD |
---|---|---|
Company Number | : | 00920406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1967 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Church Street, Tewkesbury, England, GL20 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Church Street, Tewkesbury, England, GL20 5SN | Secretary | 25 February 2017 | Active |
49, Church Street, Trewkesbury, England, GL20 5SN | Director | 28 April 2017 | Active |
49, Church Street, Tewkesbury, England, GL20 5SN | Director | 06 October 2010 | Active |
49, Church Street, Tewkesbury, England, GL20 5SN | Director | 28 April 2017 | Active |
49, Church Street, Tewkesbury, England, GL20 5SN | Director | 28 April 2017 | Active |
1, Mary Grove, Highnam, Gloucester, GL2 8NH | Secretary | 01 January 2005 | Active |
4, Highbank Park, Longford, Gloucester, United Kingdom, GL2 9DY | Secretary | 15 April 2008 | Active |
5 Lauriston Park, 5 Lauriston Park, Cheltenham, England, GL50 2QL | Secretary | 28 March 2014 | Active |
5, Lauriston Park, Cheltenham, England, GL50 2QL | Secretary | 28 February 2014 | Active |
Westman House Chape Lane, Westmancote, Tewkesbury, GL20 7ER | Secretary | - | Active |
Monks Gate Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD | Secretary | - | Active |
Bardon House, Kemerton, Tewkesbury, GL20 7JN | Director | 09 February 1993 | Active |
16 Tretawn Gardens, Tewkesbury, GL20 8EF | Director | 01 August 2004 | Active |
Mill House 104 High Street, Tewkesbury, GL20 5JZ | Director | - | Active |
Mill End Farm, Mill End, Bredon, Tewkesbury, GL20 7LQ | Director | 28 May 2002 | Active |
The Pound, Westmancote, Tewkesbury, GL20 7ES | Director | - | Active |
No 1 Mary Grove, Highnam, Gloucester, GL2 8NH | Director | 06 October 2010 | Active |
34 Homeabbey House, 64 High Street, Tewkesbury, GL20 5BL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Officers | Appoint person secretary company with name date. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-20 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.