This company is commonly known as The Abbeyfield (maidenhead) Society Limited. The company was founded 52 years ago and was given the registration number 01051354. The firm's registered office is in WINDSOR. You can find them at Winton House, 51/53 Dedworth Road, Windsor, Berkshire.. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | THE ABBEYFIELD (MAIDENHEAD) SOCIETY LIMITED |
---|---|---|
Company Number | : | 01051354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winton House, 51/53 Dedworth Road, Windsor, Berkshire., SL4 5AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House 5 The Ridings, Maidenhead, SL6 4LU | Secretary | 10 May 2005 | Active |
Warfield Close Lodge, Ascot Road, Nuptown, Warfield, Bracknell, RG42 6HR | Director | 15 November 2005 | Active |
18, Westfield Road, Maidenhead, England, SL6 5AU | Director | 07 November 2019 | Active |
Thorpe House 5 The Ridings, Maidenhead, SL6 4LU | Director | 03 November 2004 | Active |
78, Balmoral, Maidenhead, United Kingdom, SL6 6SX | Director | 23 November 2010 | Active |
85, The Hawthorns, Charvil, Reading, England, RG10 9TT | Director | 15 November 2011 | Active |
Edelwyn Dean Lane, Cookham Dean, Maidenhead, SL6 9AG | Secretary | - | Active |
Braywood Leigh Manor Road, Maidenhead, SL6 2QG | Secretary | 29 September 2000 | Active |
Englewood, Ridgemead Road, Englefield Green, TW20 0YG | Director | 03 November 2004 | Active |
6 Cobb Close, Datchet, Slough, SL3 9QZ | Director | - | Active |
76 Westwood Green, Cookham, Maidenhead, SL6 9DE | Director | - | Active |
Moonrakers Darlings Lane, Pinkneys Green, Maidenhead, SL6 6PB | Director | - | Active |
10 Dane Court, Syrford, GU22 8SX | Director | 15 November 2005 | Active |
Homewood Innings Lane, White Waltham, Maidenhead, SL6 3RU | Director | 15 November 1994 | Active |
Edelwyn Dean Lane, Cookham Dean, Maidenhead, SL6 9AG | Director | 24 November 1992 | Active |
4 Brill Close, Maidenhead, SL6 3EJ | Director | 12 September 2009 | Active |
14 Barton Close, Shepperton, TW17 9AQ | Director | 24 January 1996 | Active |
Beechcroft Shoppenhangers Road, Maidenhead, SL6 2PZ | Director | - | Active |
Braywood Leigh Manor Road, Maidenhead, SL6 2QG | Director | 29 September 2000 | Active |
145 Bath Road, Maidenhead, SL6 4LA | Director | 01 July 2007 | Active |
4 Aberdeen House, 94 Osborne Road, Windsor, SL4 3EN | Director | - | Active |
The Cottage, Boyndon Road, Maidenhead, SL6 4EU | Director | 24 November 2003 | Active |
Tarshyne, Vineyard Drive, Bourne End, SL8 5PD | Director | 15 November 2005 | Active |
68 Vegal Crescent, Englefield Green, TW20 0QF | Director | 03 November 2004 | Active |
Westmoor Terrys Lane, Cookham, Maidenhead, SL6 9RT | Director | - | Active |
4 Withey Close, Windsor, SL4 5QX | Director | - | Active |
New Ditton, Pinkneys Green, Maidenhead, SL6 6NT | Director | - | Active |
Edgefield, Nightingale Lane, Maidenhead, United Kingdom, SL6 7QL | Director | 15 November 2011 | Active |
Mr David Martin Cager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Warfield Close Lodge, Nuptown, Warfield, Bracknell, Great Britain, RG42 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-13 | Accounts | Accounts with accounts type full. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-12 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.