ABBEYFIELD RYDE SOCIETY LIMITED(THE) - RYDE ISLE OF WIGHT


Company Profile Company Filings

Overview

ABBEYFIELD RYDE SOCIETY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RYDE ISLE OF WIGHT and has the status: Active.
ABBEYFIELD RYDE SOCIETY LIMITED(THE) was incorporated 58 years ago on 28/10/1965 and has the registered number: 00862661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ABBEYFIELD RYDE SOCIETY LIMITED(THE) - RYDE ISLE OF WIGHT

This company is listed in the following categories:
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
31 / 3 31/03/2023 31/12/2024

Registered Office

ABBEYFIELD HOUSE
RYDE ISLE OF WIGHT
PO33 3BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSEMARY KATHLEEN DONALDSON Jun 1956 British Director 2023-01-26 CURRENT
MRS PATRICIA JOY PONT Nov 1944 British Director 2014-03-10 CURRENT
MR STUART JOHN RABY Jul 1945 British Director 2015-11-11 CURRENT
JANET MCNEAL Nov 1937 British Director 2001-04-26 CURRENT
DOCTOR CHRISTOPHER JAMES FORD MANNING Oct 1948 British Director 2021-11-02 CURRENT
MRS ROBERTA FOUNTAIN Aug 1956 British Director 2013-01-14 CURRENT
BARRY JOHN ERNEST DYE Jun 1942 British Director 2005-04-04 CURRENT
MRS HELEN ROSE SMITH Secretary 2019-07-10 CURRENT
FREDERICK MICHAEL POVEY Oct 1941 British Director 1998-09-07 UNTIL 2002-10-10 RESIGNED
MRS ELLA JOAN PETERS Dec 1918 British Director RESIGNED
THE REVD JONATHAN FRANCIS REDVERS HARRIS Mar 1960 British Director 2003-09-02 UNTIL 2016-11-23 RESIGNED
MRS LYNETTE MITCHELL May 1958 British Director 2010-03-08 UNTIL 2016-02-29 RESIGNED
PATRICK ROSS FULFORD Nov 1932 British Director 1995-03-27 UNTIL 1998-05-25 RESIGNED
AMELIA SAYER Mar 1936 British Director RESIGNED
JAMES SPENCE Apr 1945 British Director 1996-09-09 UNTIL 2000-01-24 RESIGNED
MR BRIAN AUCKLAND BROWN Nov 1919 British Secretary RESIGNED
CANON HILARY OLIVE MARY SPURGEON Feb 1944 British Director 1999-07-05 UNTIL 2023-08-25 RESIGNED
JOHN MARSHMAN Oct 1932 British Director 2001-04-26 UNTIL 2002-10-25 RESIGNED
STEWART MARSH Feb 1940 British Director 1997-09-08 UNTIL 2001-01-29 RESIGNED
MISS VALERIE TESSA KRAILING Jun 1935 British Director RESIGNED
REV ERNEST JAMES GREEN Nov 1931 British Director RESIGNED
MR HENRY JOHN THOMAS HARPER Jan 1916 British Director 1992-03-30 UNTIL 1998-01-25 RESIGNED
MRS EDNA WENDY JACOBS May 1928 British Director RESIGNED
THOMAS WALLIS GLENNY Nov 1921 British Director RESIGNED
MRS VALERIE MARGARET WORSTER British Secretary RESIGNED
THE REVD GRAHAM EDWIN MORRIS Feb 1960 British Director 2017-01-11 UNTIL 2018-07-16 RESIGNED
SUSAN ANNE BULWER British Secretary 2005-04-04 UNTIL 2019-07-10 RESIGNED
MR RAYMOND CYRIL ALEXANDER WEEKS British Secretary 1997-04-14 UNTIL 2005-04-04 RESIGNED
MRS JUDY WYLIE Mar 1930 British Director RESIGNED
MR BRIAN AUCKLAND BROWN Nov 1919 British Director 1991-04-15 UNTIL 2002-01-06 RESIGNED
MRS BERYL EDITH IRIS DAVIES Jul 1908 British Director RESIGNED
REV DAVID WILLIAM DALE Nov 1935 British Director 1995-04-06 UNTIL 1997-04-14 RESIGNED
MRS EILEEN FAY CLASS Apr 1943 British Director 2010-03-08 UNTIL 2015-09-02 RESIGNED
DENIS TAYLOR CLARKE Jan 1925 British Director 1998-11-09 UNTIL 2002-06-30 RESIGNED
MR MAURICE CHIDES Jul 1921 British Director RESIGNED
MRS JOSEPHINE MARY CHIDES Aug 1926 British Director RESIGNED
MRS MARGARET ISOBEL CAVEY Jun 1944 British Director 1992-03-30 UNTIL 1993-03-29 RESIGNED
SUSAN ANNE BULWER British Director 2005-04-04 UNTIL 2012-11-26 RESIGNED
REVD DR DAVID BLAIR FOSS Jul 1944 British Director 2000-01-08 UNTIL 2001-01-29 RESIGNED
SUSAN ANNE BULWER British Director 2019-07-10 UNTIL 2021-06-01 RESIGNED
MRS GWENDOLINE ANN VANNER Apr 1939 British Director 2004-04-27 UNTIL 2014-09-22 RESIGNED
MRS KATHERINE ELIZABETH BOOTH Apr 1909 British Director RESIGNED
MRS ELISABETH MARY BELL May 1935 British Director 1996-09-09 UNTIL 2020-01-15 RESIGNED
IVAN JOHN BULWER Jun 1945 British Director 2003-02-03 UNTIL 2011-04-14 RESIGNED
JOYCE ROSALIE FRENCH LLOYD Jul 1924 British Director 2002-01-28 UNTIL 2005-09-05 RESIGNED
MRS PATRICIA ANN DOW Feb 1933 British Director 2011-07-18 UNTIL 2016-05-11 RESIGNED
MRS PAMELA KATHLEEN WHITMEY Oct 1921 British Director RESIGNED
MRS VALERIE MARGARET WORSTER British Director RESIGNED
AUDREY IVY GLENNY Nov 1927 British Director 1993-11-08 UNTIL 2005-04-04 RESIGNED
MR RAYMOND CYRIL ALEXANDER WEEKS British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLE OF WIGHT COUNTY CLUB LIMITED NEWPORT Active MICRO ENTITY 56101 - Licensed restaurants
ROSS CATHERALL METALS LIMITED BURTON UPON TRENT ENGLAND Active -... DORMANT 70100 - Activities of head offices
ROSS CATHERALL CASTINGS LIMITED SHEFFIELD ENGLAND Active -... DORMANT 24510 - Casting of iron
ARCADIA (RYDE) LIMITED WOOTTON BRIDGE UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
RYDE SCHOOL ISLE OF WIGHT Active FULL 85100 - Pre-primary education
PORTSMOUTH DIOCESAN EDUCATION TRUST PORTSMOUTH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
MICRONAIR LIMITED HAMPSHIRE Dissolved... ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
BOOTH INVESTMENTS LIMITED WOOTTON BRIDGE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ISLE OF WIGHT CHAMBER OF COMMERCE BRANSTONE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED NEWPORT Active MICRO ENTITY 98000 - Residents property management
TURBOTECH PRECISION PRODUCTS LIMITED STRATFORD-UPON-AVON ENGLAND Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
ASTHMA UK LONDON Active DORMANT 86900 - Other human health activities
THE REAL WORLD TRUST ISLE OF WIGHT Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
THE QUARR GROUP LIMITED PORTSMOUTH ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MOUNTBATTEN ISLE OF WIGHT LIMITED NEWPORT Active GROUP 86101 - Hospital activities
ISLAND STRUCTURAL LIMITED NEWPORT Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
THE BRITISH ALLERGY FOUNDATION DARTFORD ENGLAND Active GROUP 86900 - Other human health activities
THE ORDINARIATE OF OUR LADY OF WALSINGHAM LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE ORDINARIATE OF OUR LADY OF WALSINGHAM CLERGY RELIEF TRUST LONDON Dissolved... MICRO ENTITY 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ABBEYFIELD RYDE SOCIETY LIMITED(THE) 2018-08-24 31-03-2018 £1,391,850 equity
Micro-entity Accounts - ABBEYFIELD RYDE SOCIETY LIMITED(THE) 2017-09-06 31-03-2017 £1,395,811 equity
Abbreviated Company Accounts - ABBEYFIELD RYDE SOCIETY LIMITED(THE) 2016-11-29 31-03-2016 £87,063 Cash £1,303,554 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ICT MEDIA LTD RYDE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOWARD LINDSAY LTD RYDE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
LOBSTER LOVES LTD RYDE ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities