ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) - EXETER


Company Profile Company Filings

Overview

ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER ENGLAND and has the status: Dissolved - no longer trading.
ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) was incorporated 54 years ago on 15/04/1970 and has the registered number: 00977174. The accounts status is MICRO ENTITY.

ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) - EXETER

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

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

Registered Office

26-28 SOUTHERNHAY EAST
EXETER
EX1 1NS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2022 03/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD. CANON DAVID LAWRENCE Sep 1948 British Director 2012-11-20 CURRENT
MRS. JANET ELIZABETH IMPEY Mar 1957 British Director 2018-04-23 CURRENT
MRS HEATHER LAWRENCE Sep 1949 British Director 2021-03-19 CURRENT
MR. DAVID LOVELL May 1968 British Director 2019-10-07 CURRENT
RAYMOND ERNEST SMITH Aug 1920 British Director 1998-01-19 UNTIL 2005-01-24 RESIGNED
JOHN DE PROCHNOW Secretary 2006-01-23 UNTIL 2010-06-09 RESIGNED
MRS JEAN REED Feb 1927 British Director RESIGNED
MRS MARGARET MARY ROSE May 1918 British Director RESIGNED
MR. CHARLES BRUCE GOULD Mar 1950 British Director 2015-11-05 UNTIL 2019-09-29 RESIGNED
MR RICHARD PATRICK O'SULLIVAN Dec 1953 British Director 2010-06-09 UNTIL 2020-10-02 RESIGNED
TERENCE NOLAN Jun 1929 British Director 1996-01-31 UNTIL 1997-11-20 RESIGNED
RHODA ELIZABETH MITCHELL Apr 1929 British Director RESIGNED
PAMELA REDMAN Jan 1943 British Director 1996-01-31 UNTIL 1997-01-13 RESIGNED
CHRISTINE ELIZABETH LOVELL Sep 1944 British Director 2004-04-24 UNTIL 2017-05-08 RESIGNED
MR TONY LANZON May 1914 British Director RESIGNED
ALLAN THOMSON KENNEDY Dec 1932 British Director 1999-11-15 UNTIL 2003-06-01 RESIGNED
SISTER ISOBEL KEEGAN Nov 1944 British Director 1994-12-16 UNTIL 1995-12-06 RESIGNED
BELINDA DAUILA IYAVOO Dec 1961 British Director 2009-03-31 UNTIL 2012-04-18 RESIGNED
JENNIFER ANN HUMPHREY Nov 1950 British Director 2004-04-24 UNTIL 2010-06-09 RESIGNED
REVEREND ERIC HOLDSTOCK May 1943 British Director 2009-03-31 UNTIL 2012-04-14 RESIGNED
MRS BRENDA MAUREEN GRAY Feb 1948 British Director 2011-04-27 UNTIL 2012-11-10 RESIGNED
MR TERENCE FREDERICK TROTT Secretary RESIGNED
JOSEPHINE ALICE WHETLOR Nov 1947 British Secretary 2003-10-14 UNTIL 2007-02-12 RESIGNED
MARGARET MARY MARRIOTT Jun 1921 British Director 2000-08-21 UNTIL 2002-11-01 RESIGNED
JENNIFER ANN HUMPHREY Nov 1950 British Secretary 2007-02-12 UNTIL 2008-02-12 RESIGNED
SOL MELANIE JOANNE HITCHCOCK Oct 1974 Secretary 2001-02-12 UNTIL 2005-06-29 RESIGNED
CHARLES GEORGE THEAR Jun 1920 British Director 1993-12-16 UNTIL 1996-02-06 RESIGNED
ELIZABETH BERRY Oct 1928 British Director 1996-01-31 UNTIL 2001-01-17 RESIGNED
MRS JUNE EDWARDS Jun 1930 British Director RESIGNED
JOHN WILLIAM DUNCAN Jan 1923 British Director RESIGNED
REGINALD DIXON Jan 1936 British Director 1999-11-15 UNTIL 2001-09-10 RESIGNED
MR. NIGEL DAWE May 1963 British Director 2014-02-27 UNTIL 2015-02-24 RESIGNED
MS JOANNE HOYNE CULHAM Nov 1955 British Director 2016-05-09 UNTIL 2020-10-21 RESIGNED
DIANA MARGARET COURTENAY SMITH May 1937 British Director 1996-01-31 UNTIL 2002-08-01 RESIGNED
MR WILLIAM COLLINS Jul 1929 British Director 1993-04-14 UNTIL 1995-12-31 RESIGNED
GWENFIL SARA JANE CHESSELL Sep 1941 British Director 1995-11-14 UNTIL 2003-01-27 RESIGNED
MAUREEN ETHERINGTON Aug 1938 British Director 2003-10-14 UNTIL 2007-07-02 RESIGNED
ANTONY DAVID CHESSELL Jul 1940 British Director 1996-01-31 UNTIL 2003-01-27 RESIGNED
JAMES HUBERT REGINALD BRAGG Jun 1938 British Director 2007-02-12 UNTIL 2011-07-20 RESIGNED
TERRY SMITH May 1932 British Director 2002-01-18 UNTIL 2005-01-25 RESIGNED
MRS DIANA MARGARET BAILEY Jul 1944 British Director 2011-04-27 UNTIL 2017-05-08 RESIGNED
MR. TIMOTHY REGINALD BACON Feb 1950 British Director 2015-06-01 UNTIL 2020-02-24 RESIGNED
BARBARA MAY AUSTIN Mar 1932 British Director 1997-04-28 UNTIL 2006-01-12 RESIGNED
MARGARET ANDREWS Mar 1944 British Director 1998-01-19 UNTIL 2002-08-01 RESIGNED
MR JOHN PERCIVAL BUCKLEY Jun 1923 British Director 1992-07-22 UNTIL 1997-10-20 RESIGNED
MR DOUGLAS EVANS May 1916 British Director RESIGNED
DR JOYCE ELSOM Jun 1922 British Director RESIGNED
MRS VALERIE GRATTON Dec 1947 British Director 2017-05-08 UNTIL 2017-11-28 RESIGNED
ANN MARIE LINDSAY STUART Feb 1941 British Director 1993-12-16 UNTIL 1995-12-06 RESIGNED
MRS GILL STEINBERG Jun 1945 British Director 1996-10-07 UNTIL 2006-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Lovell 2020-10-31 5/1968 Lyme Regis   Significant influence or control
Mrs Janet Elizabeth Impey 2020-10-20 3/1957 Exeter   Significant influence or control
Revd. Canon David Lawrence 2018-06-25 9/1948 Exeter   Significant influence or control
Mr. John William Duncan 2016-12-19 - 2020-10-31 1/1923 Lyme Regis   Significant influence or control
Mrs. Diana Margaret Bailey 2016-12-19 - 2017-05-08 7/1944 Lyme Regis   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LYME REGIS DEVELOPMENT TRUST LYME REGIS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LYMENET LIMITED LYME REGIS Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
LYMEARTS COMMMUNITY TRUST LIMITED AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
LRDT PROPERTY MANAGEMENT LIMITED LYME REGIS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) 2023-04-18 30-09-2022 £115,046 equity
Micro-entity Accounts - ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) 2022-04-28 30-09-2021 £162,270 equity
Micro-entity Accounts - ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) 2021-05-18 30-09-2020 £168,219 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST EXETER UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
OTTER MANAGEMENT LIMITED DEVON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PLANTS DIRECT (SOUTH WEST) LIMITED DEVON Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
NOON ROBERTS LIMITED EXETER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NORBURY WEIR LIMITED EXETER Active TOTAL EXEMPTION FULL 35110 - Production of electricity
NAVISURV LTD EXETER Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
TRULY SQUARED LIMITED EXETER UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SLS HOMES LTD EXETER ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BELFIELD INVESTMENTS PROJECT 9 LIMITED EXETER UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
BELFIELD FOLLY GATE LLP EXETER UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied