ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) - MIDDLESEX


Company Profile Company Filings

Overview

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESEX and has the status: Active.
ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) was incorporated 49 years ago on 10/12/1974 and has the registered number: 01193242. The accounts status is FULL and accounts are next due on 31/03/2024.

ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) - MIDDLESEX

This company is listed in the following categories:
55900 - Other accommodation
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

2-6 MARSHALL DRIVE
MIDDLESEX
UB4 0SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DIANNE MARTIN Jul 1965 British Director 2021-08-24 CURRENT
MRS SHARON KAY HARRIS Secretary 2010-10-21 CURRENT
MISS SAMANTHA KELLY Secretary 2023-02-09 CURRENT
ANTHONY EDMUND VALENTINE Dec 1942 British Director 2011-02-02 CURRENT
SHARON TRIMBY May 1957 British Director 2012-09-06 CURRENT
LILLIAN GODFRENE REVER Feb 1920 British Director RESIGNED
DR DAVID ANTHONY SEYMOUR Sep 1938 British Director 1998-06-09 UNTIL 2001-03-31 RESIGNED
MR ANTHONY JOHN SANSOM Jun 1940 British Director 2002-05-01 UNTIL 2023-01-03 RESIGNED
MR PETER FRANK NORMAN RUSSELL Apr 1937 British Director RESIGNED
SIR JULIAN MICHAEL SHERSBY Feb 1933 British Director RESIGNED
PETER WILLIAM ROBINS Jul 1938 British Director 1995-03-16 UNTIL 1998-09-21 RESIGNED
VALERIE RIGBY Oct 1941 British Director 1996-03-27 UNTIL 2001-12-31 RESIGNED
VALERIE RIGBY Oct 1941 British Director 2010-02-18 UNTIL 2022-03-08 RESIGNED
ROBERT STERRY Apr 1927 British Director RESIGNED
COUNCILLOR DAVID WALTON ROUTLEDGE Jun 1939 British Director 1998-12-07 UNTIL 2001-06-22 RESIGNED
ANTHONY RIVERS WOODBRIDGE British Secretary RESIGNED
JOSEPH FENTON British Secretary 2001-06-22 UNTIL 2007-08-24 RESIGNED
GEORGE FREDERICK LITTLE PROCTOR Aug 1930 British Secretary 1996-06-13 UNTIL 2000-10-04 RESIGNED
MRS SHARON KAY HARRIS Secretary 2010-10-21 UNTIL 2016-04-08 RESIGNED
ROBERT ALFRED BAKER Apr 1939 British Secretary 2007-08-24 UNTIL 2010-06-30 RESIGNED
ANTHONY RIVERS WOODBRIDGE British Director RESIGNED
JOSEPH FENTON British Director 2001-06-22 UNTIL 2007-08-24 RESIGNED
ROBERT ALFRED BAKER Apr 1939 British Director 2005-12-14 UNTIL 2010-06-30 RESIGNED
LEONARD ROBERT BEAKHURST Mar 1914 British Director RESIGNED
SALLY BLACKDEN May 1949 British Director 2011-06-29 UNTIL 2015-10-26 RESIGNED
DEREK BLACKWELL Dec 1925 British Director 2002-09-24 UNTIL 2013-08-29 RESIGNED
ELSIE EDITH BROUGHTON Apr 1912 British Director RESIGNED
DR RONALD RICHARD DEAN Sep 1937 British Director 1993-05-25 UNTIL 2003-11-07 RESIGNED
DR RONALD RICHARD DEAN Sep 1937 British Director 1993-05-25 UNTIL 1993-05-24 RESIGNED
PROF JOHN DALLAS DONALDSON Nov 1935 British Director 1995-09-27 UNTIL 2001-03-29 RESIGNED
GEORGE FREDERICK LITTLE PROCTOR Aug 1930 British Director 1996-06-13 UNTIL 2000-10-18 RESIGNED
NASIMUL HAQUE KARBANI Jan 1960 British Director 2006-06-30 UNTIL 2010-02-25 RESIGNED
THOMAS LLEWELLYN MORGAN Jun 1920 British Director RESIGNED
GEORGE FREDERICK LITTLE PROCTOR Aug 1930 British Director 2006-12-22 UNTIL 2013-03-31 RESIGNED
GEORGE HOOPER Feb 1920 British Director 1994-02-08 UNTIL 1999-07-28 RESIGNED
GODFREY ALBERT REVER Nov 1916 British Director RESIGNED
PROFESSOR HEINZ SEIGFREID WOLFF Apr 1928 British Director 2001-11-01 UNTIL 2018-05-02 RESIGNED
MRS JOAN MARY WIGGINS Feb 1931 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Valentine 2016-09-21 12/1942 Uxbridge   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOKIE JAR LIMITED RUBERY, BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS PLANNING AND DESIGN LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
FUNPARK CATERERS LIMITED RUBERY BIRMINGHAM Active DORMANT 70100 - Activities of head offices
COMPASS SERVICES FOR HOSPITALS LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
KENNEDY BROOKES FINANCE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
CAUSE ACTION LIMITED LONDON Dissolved... 86210 - General medical practice activities
OXFORD VIRTUAL MARKETS LIMITED OXFORD ENGLAND Active -... DORMANT 62090 - Other information technology service activities
HOPEMAN ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
FORTE TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LF ENTERPRISES LIMITED DERBY Active SMALL 68209 - Other letting and operating of own or leased real estate
COMCO LIMITED PINNER ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
AGE UK HILLINGDON, HARROW AND BRENT HAYES UNITED KINGDOM Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
INKA LIMITED PINNER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AKIN INVESTMENTS LIMITED PINNER Active MICRO ENTITY 41100 - Development of building projects
NEAT AUTOS LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
AGE UK BERKSHIRE READING ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
AQUIRA DEVELOPMENT LIMITED PINNER UNITED KINGDOM Active MICRO ENTITY 55900 - Other accommodation
LOMAX VENTURES LIMITED PINNER UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
NHAKA INVESTMENTS LTD PINNER ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate