ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE) - ST. ALBANS


Company Profile Company Filings

Overview

ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. ALBANS ENGLAND and has the status: Active.
ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE) was incorporated 63 years ago on 15/11/1960 and has the registered number: 00675042. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE) - ST. ALBANS

This company is listed in the following categories:
55900 - Other accommodation
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

GRACE MURIEL HOUSE
ST. ALBANS
HERTS AL1 2NW
AL1 2NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET MARIE FREER Secretary 2022-05-19 CURRENT
GEORGE SMITH-SALMOND ASHWORTH Jan 1956 English Director 2020-09-21 CURRENT
MR MATTHEW BERNARD BLISS Feb 1975 British Director 2021-01-25 CURRENT
DEREK JAMES FARR Mar 1951 British Director 2007-08-20 CURRENT
MS CAROLE ANNE LINDSAY Mar 1974 British Director 2021-01-25 CURRENT
MR STEVEN LESLIE SMITH Dec 1954 British Director 2022-09-05 CURRENT
DAVID ANTHONY VERNON Apr 1940 British Director 1993-09-27 UNTIL 1998-08-24 RESIGNED
MR KEITH FAULKNER Feb 1941 British Director 2008-03-26 UNTIL 2021-01-25 RESIGNED
MR JOHN STEWART THOMSON Feb 1947 British Director 2008-03-26 UNTIL 2020-05-19 RESIGNED
MR RONALD CHARLES INGREY-SENN Dec 1920 British Director RESIGNED
ALLEN FREDERICK SPALDING Mar 1947 British Director 2004-03-17 UNTIL 2014-09-29 RESIGNED
MR STANLEY EUGENE SIMPSON May 1942 British Director 2009-03-25 UNTIL 2016-03-26 RESIGNED
MRS CHRISTINE ANNE THOMSON Feb 1959 British Director 2011-08-15 UNTIL 2016-12-27 RESIGNED
MR RICHARD KENNETH SEAMAN Feb 1950 British Director 2011-10-17 UNTIL 2017-03-20 RESIGNED
MR GEORGE EDWARD RIDER May 1919 British Director RESIGNED
MR PHILIP JOHN SAX Mar 1964 British Director 2020-09-21 UNTIL 2022-05-19 RESIGNED
MR COLLEN MUPARARANO Oct 1975 British Director 2019-02-25 UNTIL 2020-08-17 RESIGNED
JUNE AUDREY PINCHBECK Jan 1931 British Director 1996-03-20 UNTIL 1999-03-17 RESIGNED
MS LORRAINE HEATHER MARTIN Apr 1961 British Director 2021-01-25 UNTIL 2022-06-15 RESIGNED
DR DAVID KELSALL Jul 1929 British Director 1994-12-06 UNTIL 2005-10-17 RESIGNED
MR JOHN STEWART THOMSON Secretary 2011-03-20 UNTIL 2020-06-04 RESIGNED
JOHN FREDERICK SHINER Jun 1938 British Director 1994-12-06 UNTIL 2009-03-25 RESIGNED
MR PHILIP JOHN SAX Secretary 2020-09-21 UNTIL 2022-05-19 RESIGNED
MR RICHARD OWEN SHIRLEY BROOKS Feb 1948 British Secretary RESIGNED
MR KENNETH SCOTT BACHE Mar 1922 British Director RESIGNED
MALCOLM DAVID WOOSTER Feb 1958 British Director 2017-12-04 UNTIL 2020-05-19 RESIGNED
MS JILL KATHLEEN ELEK Dec 1943 British Director 2017-08-21 UNTIL 2020-09-21 RESIGNED
MR RAYMOND SCOTT DURRANT Jul 1931 British Director RESIGNED
MR KEITH DOUGLAS DEW Aug 1947 British Director 2011-03-28 UNTIL 2012-06-25 RESIGNED
MR JACOB SAUL COLTON Jan 1985 British Director 2021-02-23 UNTIL 2022-03-31 RESIGNED
MR RICHARD OWEN SHIRLEY BROOKS Feb 1948 British Director RESIGNED
MR MICHAEL GILBERT BREWELL Mar 1954 British Director 1998-08-24 UNTIL 2004-06-28 RESIGNED
MS JANET MARIE FREER Jun 1956 British Director 2021-02-23 UNTIL 2023-05-31 RESIGNED
MR REGINALD HOLYOAK BRADDON May 1925 British Director RESIGNED
MRS BARBARA TOMLINSON Jun 1926 British Director RESIGNED
EVELYN VALERIE ANDREWS Dec 1935 British Director RESIGNED
EVELYN VALERIE ANDREWS Dec 1935 British Director 2002-03-20 UNTIL 2012-12-31 RESIGNED
MR BRIAN JORDAN Jan 1948 British Director 1998-08-24 UNTIL 2009-03-25 RESIGNED
MS RUTH LOUISE BOLTON Jan 1969 Uk Director 2016-01-18 UNTIL 2017-10-30 RESIGNED
MR STEPHEN JAMES GORE Jan 1951 British Director 2014-06-23 UNTIL 2020-10-26 RESIGNED
EVELYN VALERIE ANDREWS Dec 1935 British Secretary 1994-08-16 UNTIL 2011-03-28 RESIGNED
MALCOLM DAVID WOOSTER Feb 1958 British Director 2020-06-05 UNTIL 2020-09-07 RESIGNED
MR HORACE WHYTE Jun 1967 British Director 2020-09-21 UNTIL 2021-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr George Smith-Salmond Ashworth 2021-08-01 1/1956 Watford   Herts Significant influence or control as firm
George Ashworth 2020-08-01 St. Albans   Significant influence or control as firm
Mrs Annette Gibbons 2016-10-01 - 2021-07-31 6/1953 St. Albans   Herts Al1 2nw Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMBARD DISCOUNT LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
LOMBARD FACILITIES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ABBEYFIELD SOCIETY (THE) SOLIHULL ENGLAND Active GROUP 55900 - Other accommodation
LOMBARD MARITIME LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD NORTH CENTRAL WHEELEASE LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LOMBARD LESSORS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD NORTH CENTRAL LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CHARTERHOUSE JAPHET FINANCE LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LOMBARD FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD INITIAL LEASING LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD ASSET LEASING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ROYSCOT INDUSTRIAL LEASING LIMITED LONDON, ENGLAND Dissolved... DORMANT 64910 - Financial leasing
LOMBARD BUSINESS FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD VENTURE FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HAREWOOD DEPOT LEASING LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
FINANCE & LEASING ASSOCIATION LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
ROYAL BANK BUSINESS ASSET FINANCE LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
WOOSTER JEFFS ASSOCIATES LTD ST. ALBANS Active UNAUDITED ABRIDGED 71129 - Other engineering activities
LOMBARD BUSINESS LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified