Abbeyfield Ewell Society Limited(the) WEST EWELL


Founded in 1961, Abbeyfield Ewell Society (the), classified under reg no. 00696832 is an active company. Currently registered at Wendover House KT19 9XF, West Ewell the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Jeremy R., Janet S. and Jocelyn F. and others. In addition one secretary - Caroline H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbeyfield Ewell Society Limited(the) Address / Contact

Office Address Wendover House
Office Address2 266 Chessington Road
Town West Ewell
Post code KT19 9XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696832
Date of Incorporation Thu, 29th Jun 1961
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jeremy R.

Position: Director

Appointed: 07 June 2018

Janet S.

Position: Director

Appointed: 20 May 2017

Jocelyn F.

Position: Director

Appointed: 08 December 2014

Robin W.

Position: Director

Appointed: 01 January 2013

Caroline H.

Position: Secretary

Appointed: 24 October 2011

Clive B.

Position: Secretary

Resigned: 29 April 1998

Christopher O.

Position: Director

Appointed: 23 February 2015

Resigned: 12 October 2020

Gillian S.

Position: Director

Appointed: 01 January 2013

Resigned: 07 June 2018

George S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2013

Brian W.

Position: Director

Appointed: 01 January 2013

Resigned: 16 May 2016

George S.

Position: Director

Appointed: 01 January 2013

Resigned: 10 September 2022

Christina G.

Position: Director

Appointed: 30 November 2009

Resigned: 05 December 2012

Brian R.

Position: Director

Appointed: 21 November 2007

Resigned: 31 July 2011

Joan C.

Position: Director

Appointed: 21 November 2007

Resigned: 15 November 2010

Beatrice L.

Position: Director

Appointed: 05 July 2006

Resigned: 05 December 2012

Elizabeth L.

Position: Director

Appointed: 09 May 2006

Resigned: 19 September 2016

Charles B.

Position: Director

Appointed: 24 April 2002

Resigned: 02 May 2007

William S.

Position: Director

Appointed: 18 July 2001

Resigned: 23 May 2017

Dian C.

Position: Director

Appointed: 19 April 2000

Resigned: 03 September 2019

Margaret A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 30 May 2008

Geoffrey B.

Position: Director

Appointed: 14 July 1999

Resigned: 09 May 2006

Robert S.

Position: Secretary

Appointed: 29 April 1998

Resigned: 31 March 2000

Michael D.

Position: Director

Appointed: 29 April 1998

Resigned: 25 April 2001

Robert S.

Position: Director

Appointed: 30 April 1997

Resigned: 24 April 2002

Brenda G.

Position: Director

Appointed: 22 May 1996

Resigned: 09 May 2006

Brenda P.

Position: Director

Appointed: 27 July 1994

Resigned: 30 April 2017

Patricia P.

Position: Director

Appointed: 21 July 1993

Resigned: 25 April 2001

Marie C.

Position: Director

Appointed: 23 January 1992

Resigned: 09 May 2006

Sydney R.

Position: Director

Appointed: 01 November 1991

Resigned: 25 April 2001

Clive B.

Position: Director

Appointed: 01 November 1991

Resigned: 28 April 1999

Angelina S.

Position: Director

Appointed: 01 November 1991

Resigned: 22 May 1996

Kathleen T.

Position: Director

Appointed: 01 November 1991

Resigned: 01 February 2012

Ronald F.

Position: Director

Appointed: 01 November 1991

Resigned: 27 September 1995

Arthur H.

Position: Director

Appointed: 01 November 1991

Resigned: 03 August 1997

Andrew H.

Position: Director

Appointed: 01 November 1991

Resigned: 30 April 1997

Ronald H.

Position: Director

Appointed: 01 November 1991

Resigned: 28 April 1999

Bertha M.

Position: Director

Appointed: 01 November 1991

Resigned: 07 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand583 195541 964530 503484 169
Current Assets589 219552 467540 531497 779
Debtors6 02410 50310 02813 610
Net Assets Liabilities2 506 8102 490 1702 490 7132 271 277
Property Plant Equipment730 789730 045729 865732 132
Other
Charity Funds2 506 8102 490 1702 490 7132 271 277
Charity Registration Number England Wales 204 444204 444204 444
Cost Charitable Activity153 110175 72943 01253 163
Donations Legacies2271815 
Expenditure154 061176 473170 515170 012
Expenditure Material Fund 176 473170 515170 012
Further Item Donations Legacies Component Total Donations Legacies  15 
Gain Loss Material Fund 30 45766 952136 601
Gain Loss On Revaluation Fixed Assets98 41330 45766 952136 601
Income Endowments124 275129 376104 10687 177
Income From Charitable Activities118 291123 247100 63779 446
Income From Charitable Activity118 291123 247100 63779 446
Income Material Fund 129 376104 10687 177
Investment Income5 9625 4113 4547 731
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses29 78647 09766 40982 835
Net Increase Decrease In Charitable Funds68 62716 640543219 436
Other Expenditure9517447631 447
Transfer To From Material Fund  42 98437 604
Accumulated Depreciation Impairment Property Plant Equipment58 37659 12059 88261 330
Average Number Employees During Period9999
Creditors8 37417 97512 26814 618
Depreciation Expense Property Plant Equipment9517447621 448
Fixed Assets1 925 9651 955 6781 962 4501 788 116
Increase From Depreciation Charge For Year Property Plant Equipment 7447621 448
Interest Income On Bank Deposits5 9625 4113 4547 731
Investments Fixed Assets1 195 1761 225 6331 232 5851 055 984
Net Current Assets Liabilities580 845534 492528 263483 161
Other Creditors6 8376 89511 37313 146
Other Investments Other Than Loans1 195 17630 45760 000136 601
Prepayments3 3855 9355 46110 133
Property Plant Equipment Gross Cost789 165789 165789 747793 462
Total Additions Including From Business Combinations Property Plant Equipment  5823 715
Total Assets Less Current Liabilities2 506 8102 490 1702 490 7132 271 277
Trade Creditors Trade Payables1 53711 0808951 472
Trade Debtors Trade Receivables2 6394 5684 5673 477

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (17 pages)

Company search

Advertisements