ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED - BRAINTREE


Company Profile Company Filings

Overview

ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRAINTREE and has the status: Active.
ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED was incorporated 55 years ago on 08/01/1969 and has the registered number: 00945603. The accounts status is FULL and accounts are next due on 31/12/2024.

ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED - BRAINTREE

This company is listed in the following categories:
55900 - Other accommodation

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

WICKHAM HOUSE
BRAINTREE
ESSEX
CM7 9EH

This Company Originates in : United Kingdom
Previous trading names include:
ABBEYFIELD BRAINTREE & BOCKING SOCIETY LIMITED (THE) (until 01/05/2016)

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELE QUAIFE MBE Secretary 2012-05-31 CURRENT
MR ANTHONY MICHAEL ST JOHN CRAMPHORN Feb 1943 British Director 1999-11-20 CURRENT
MRS PAM FENSOME Dec 1950 British Director 2022-12-14 CURRENT
MRS BARBARA HELEN GUEST Mar 1952 British Director 2008-12-01 CURRENT
MRS YVONNE HAVIS May 1949 British Director 2022-12-14 CURRENT
MRS CATHARINE ISABEL HUTLEY Sep 1954 British Director 2015-10-27 CURRENT
MR IAN MARTIN NORGETT Apr 1946 British Director 2004-11-05 CURRENT
MR MARTIN QUAIFE Feb 1969 British Director 2022-12-14 CURRENT
MR DAVID SUMMERSGILL Dec 1950 British Director 2004-04-01 CURRENT
MR MICHAEL JAMES BARRY Sep 1950 British Director 2023-12-18 CURRENT
MR MARTIN QUAIFE Feb 1969 British Director 2011-11-29 UNTIL 2022-07-20 RESIGNED
MRS MARY VERA ROSE LEEDS Oct 1920 British Director RESIGNED
MARGARET MURIEL PEDLAR Aug 1929 British Director 1998-11-21 UNTIL 2001-07-16 RESIGNED
MS ANNIE NANCY STEWART Aug 1949 British Director 2009-06-03 UNTIL 2012-04-26 RESIGNED
DANIEL JOHN MULLANE Aug 1945 British Director 1993-04-06 UNTIL 1993-03-31 RESIGNED
MRS MARGARET JENNIFER KINGSTON Jul 1949 British Director 2004-11-05 UNTIL 2010-11-08 RESIGNED
MR PETER JOHN HUTTON Sep 1947 British Director 2018-10-02 UNTIL 2019-12-22 RESIGNED
IAN HAYNES Jun 1935 British Director 1995-04-10 UNTIL 1997-10-01 RESIGNED
MRS CAROLINE MARY HAYNES Jan 1939 British Director 1995-04-10 UNTIL 1997-10-01 RESIGNED
YVONNE HAVIS May 1949 British Director 2007-02-23 UNTIL 2009-04-01 RESIGNED
MRS ELIZABETH HALL Apr 1968 British Director 2015-10-27 UNTIL 2016-10-03 RESIGNED
JANET PERRY Nov 1960 British Director 2017-08-01 UNTIL 2023-09-14 RESIGNED
JEANETTE AVERY Jul 1936 British Secretary 2002-10-14 UNTIL 2008-12-12 RESIGNED
MAURICE ALLAN TOTHAM Dec 1928 British Secretary 1994-06-13 UNTIL 2002-07-17 RESIGNED
MRS MARGARET JENNIFER KINGSTON Secretary 2010-03-29 UNTIL 2010-11-08 RESIGNED
MR JOHN PENDER BROWN Feb 1922 British Secretary RESIGNED
DANIEL JOHN MULLANE Aug 1945 British Secretary 1993-09-28 UNTIL 1994-06-13 RESIGNED
MR IAN NORGETT Secretary 2010-11-09 UNTIL 2012-05-31 RESIGNED
MRS MARGARET HAINES May 1932 British Director RESIGNED
MR IAIN LEE Sep 1947 British Director 2014-12-09 UNTIL 2022-10-07 RESIGNED
JEANETTE AVERY Jul 1936 British Director 2001-10-01 UNTIL 2008-12-12 RESIGNED
MR GEORGE FLORENCE Jul 1946 British Director 2013-09-01 UNTIL 2014-10-01 RESIGNED
MR ALFRED SIDNEY FRANCIS CROSS Jan 1919 British Director 1993-01-19 UNTIL 1993-03-13 RESIGNED
MRS LYNNE FRANCES CASSTLES Mar 1943 British Director 1991-04-16 UNTIL 2000-11-18 RESIGNED
MR JOHN PENDER BROWN Feb 1922 British Director RESIGNED
MRS VIOLET KATHLEEN BRAZIER Apr 1928 British Director RESIGNED
MR LESLIE HERBERT BRAZIER Jun 1923 British Director 1995-07-01 UNTIL 2000-03-31 RESIGNED
PHILIPPA JANE BERKLEY Oct 1937 British Director 2004-04-01 UNTIL 2007-02-23 RESIGNED
MR EDWARD SIDNEY BAYLISS Oct 1942 British Director 2009-05-31 UNTIL 2013-09-03 RESIGNED
MRS JANET FLORENCE Mar 1951 British Director 2015-05-05 UNTIL 2017-07-19 RESIGNED
MRS ELSIE MABEL STAPLEY Sep 1919 British Director 1996-10-07 UNTIL 1999-11-20 RESIGNED
MRS CLARE FRANCES AVERY Sep 1964 British Director 2016-10-03 UNTIL 2019-10-18 RESIGNED
MR ROBERT CHARLES GREEN Feb 1923 British Director RESIGNED
MRS MARJORIE MAY EASLEA Nov 1914 British Director RESIGNED
VERONICA MARY HACKETT Jun 1953 British Director 2004-11-05 UNTIL 2016-03-29 RESIGNED
MR IVAN CHARLES PALMER Sep 1932 British Director 2000-10-02 UNTIL 2004-11-27 RESIGNED
MAURICE ALLAN TOTHAM Dec 1928 British Director 1994-06-13 UNTIL 2002-07-17 RESIGNED
MR MICHAEL JAMES ROLFE Sep 1934 British Director RESIGNED
MRS MOLLIE ROBINSON Sep 1925 British Director RESIGNED
ROY RONALD HACKETT Feb 1950 British Director 1996-10-02 UNTIL 2020-03-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED CHELMSFORD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ABBEYFIELD SOCIETY (THE) SOLIHULL ENGLAND Active GROUP 55900 - Other accommodation
BRAINTREE AND BOCKING CIVIC SOCIETY LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE ABBEYFIELD FELSTED SOCIETY LIMITED GREAT DUNMOW Dissolved... FULL 55900 - Other accommodation
THE ABBEYFIELD WEST HERTS SOCIETY LIMITED ABBOTS LANGLEY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
PETER BEALES HOLDINGS LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 01300 - Plant propagation
BRAINTREE H C LTD BRAINTREE ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
WYEVALE GARDEN CENTRES HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
COGGESHALL COMMUNITY BUS LIMITED WITHAM Active MICRO ENTITY 49390 - Other passenger land transport
MID ESSEX MIND MALDON Dissolved... FULL 86900 - Other human health activities
PARC (ESSEX) BRAINTREE Active -... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COLCHESTER ROYAL GRAMMAR SCHOOL COLCHESTER Active FULL 85310 - General secondary education
BRAINTREE HOCKEY CLUB LTD BRAINTREE ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MARMION SOCIAL WORK SERVICES LTD COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
QUAIFE ASSOCIATES LTD TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION FULL 80100 - Private security activities
ABBEYFIELD ENGLAND LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH EASTERN AIR CONDITIONING LIMITED BRAINTREE ENGLAND Active MICRO ENTITY 35300 - Steam and air conditioning supply
SOUTH EASTERN AIR CONDITIONING (LONDON) LIMITED BRAINTREE ENGLAND Active MICRO ENTITY 35300 - Steam and air conditioning supply
ALL SEASONS TIPIS LTD BRAINTREE ENGLAND Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALLAN MECHANICAL LTD BRAINTREE ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
KBX HOLDINGS LTD BRAINTREE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CHARLIES HOUSE CHILDMINDING AND NURSERY LIMITED BRAINTREE ENGLAND Active NO ACCOUNTS FILED 88910 - Child day-care activities