UKBizDB.co.uk

THE ABBEYFIELD (MAIDENHEAD) SOCIETY LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Winton House, 51/53 Dedworth Road, Windsor, Berkshire., SL4 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House 5 The Ridings, Maidenhead, SL6 4LU

Secretary10 May 2005Active
Warfield Close Lodge, Ascot Road, Nuptown, Warfield, Bracknell, RG42 6HR

Director15 November 2005Active
18, Westfield Road, Maidenhead, England, SL6 5AU

Director07 November 2019Active
Thorpe House 5 The Ridings, Maidenhead, SL6 4LU

Director03 November 2004Active
78, Balmoral, Maidenhead, United Kingdom, SL6 6SX

Director23 November 2010Active
85, The Hawthorns, Charvil, Reading, England, RG10 9TT

Director15 November 2011Active
Edelwyn Dean Lane, Cookham Dean, Maidenhead, SL6 9AG

Secretary-Active
Braywood Leigh Manor Road, Maidenhead, SL6 2QG

Secretary29 September 2000Active
Englewood, Ridgemead Road, Englefield Green, TW20 0YG

Director03 November 2004Active
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

Director15 November 2005Active
Homewood Innings Lane, White Waltham, Maidenhead, SL6 3RU

Director15 November 1994Active
Edelwyn Dean Lane, Cookham Dean, Maidenhead, SL6 9AG

Director24 November 1992Active
4 Brill Close, Maidenhead, SL6 3EJ

Director12 September 2009Active
14 Barton Close, Shepperton, TW17 9AQ

Director24 January 1996Active
Beechcroft Shoppenhangers Road, Maidenhead, SL6 2PZ

Director-Active
Braywood Leigh Manor Road, Maidenhead, SL6 2QG

Director29 September 2000Active
145 Bath Road, Maidenhead, SL6 4LA

Director01 July 2007Active
4 Aberdeen House, 94 Osborne Road, Windsor, SL4 3EN

Director-Active
The Cottage, Boyndon Road, Maidenhead, SL6 4EU

Director24 November 2003Active
Tarshyne, Vineyard Drive, Bourne End, SL8 5PD

Director15 November 2005Active
68 Vegal Crescent, Englefield Green, TW20 0QF

Director03 November 2004Active
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

Director15 November 2011Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-02-13Accounts

Accounts with accounts type full.

Download
2015-11-23Annual return

Annual return company with made up date no member list.

Download
2015-08-12Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.