Abbey Physic Community Garden FAVERSHAM


Founded in 2006, Abbey Physic Community Garden, classified under reg no. 06015188 is an active company. Currently registered at Abbey Place Community Garden ME13 7BG, Faversham the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Andrew I., Imogen A. and Sarah P. and others. Of them, Gulliver I. has been with the company the longest, being appointed on 23 September 2016 and Andrew I. has been with the company for the least time - from 30 September 2023. At the moment 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.

Abbey Physic Community Garden Address / Contact

Office Address Abbey Place Community Garden
Office Address2 Abbey Place
Town Faversham
Post code ME13 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06015188
Date of Incorporation Thu, 30th Nov 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Andrew I.

Position: Director

Appointed: 30 September 2023

Imogen A.

Position: Director

Appointed: 29 September 2023

Sarah P.

Position: Director

Appointed: 10 September 2021

Helen C.

Position: Director

Appointed: 18 September 2020

Lucia D.

Position: Director

Appointed: 08 June 2018

Gulliver I.

Position: Director

Appointed: 23 September 2016

Polly R.

Position: Director

Appointed: 29 September 2023

Resigned: 15 December 2023

Jane A.

Position: Director

Appointed: 10 September 2021

Resigned: 29 September 2023

Tamarin W.

Position: Director

Appointed: 18 September 2020

Resigned: 21 January 2023

Hannah T.

Position: Director

Appointed: 08 June 2018

Resigned: 29 September 2023

Josephine O.

Position: Director

Appointed: 08 June 2018

Resigned: 10 September 2021

David S.

Position: Director

Appointed: 01 September 2017

Resigned: 01 December 2017

Christine B.

Position: Director

Appointed: 11 October 2016

Resigned: 01 February 2018

Edwina J.

Position: Director

Appointed: 23 September 2016

Resigned: 05 November 2019

Elaine A.

Position: Director

Appointed: 07 September 2015

Resigned: 29 September 2019

Sarah H.

Position: Director

Appointed: 07 September 2015

Resigned: 10 September 2021

Ospringe Place Residents Society Ltd.

Position: Corporate Director

Appointed: 23 July 2015

Resigned: 07 September 2015

Ann M.

Position: Director

Appointed: 16 September 2014

Resigned: 01 May 2015

Sarah B.

Position: Director

Appointed: 16 September 2014

Resigned: 23 September 2016

Karl T.

Position: Secretary

Appointed: 21 May 2014

Resigned: 23 February 2015

Hilary M.

Position: Director

Appointed: 23 January 2014

Resigned: 01 August 2014

Jacqueline W.

Position: Director

Appointed: 05 December 2013

Resigned: 20 July 2014

Jayne D.

Position: Director

Appointed: 29 October 2013

Resigned: 23 September 2016

Denise T.

Position: Director

Appointed: 29 October 2013

Resigned: 23 September 2016

Louise A.

Position: Director

Appointed: 29 October 2013

Resigned: 01 August 2014

Kimberley B.

Position: Director

Appointed: 29 October 2013

Resigned: 05 December 2013

Michael M.

Position: Director

Appointed: 29 October 2013

Resigned: 16 September 2014

Karl T.

Position: Director

Appointed: 29 October 2013

Resigned: 23 February 2015

Christopher R.

Position: Director

Appointed: 16 October 2013

Resigned: 18 March 2014

Rachel S.

Position: Director

Appointed: 15 March 2012

Resigned: 16 September 2014

Frances B.

Position: Director

Appointed: 13 November 2009

Resigned: 01 May 2010

Stephen B.

Position: Director

Appointed: 13 November 2009

Resigned: 13 September 2017

Christopher I.

Position: Secretary

Appointed: 29 October 2007

Resigned: 19 May 2014

Christopher I.

Position: Director

Appointed: 29 October 2007

Resigned: 19 May 2014

Lyndon J.

Position: Director

Appointed: 05 December 2006

Resigned: 02 January 2009

Julia W.

Position: Director

Appointed: 30 November 2006

Resigned: 02 April 2008

David W.

Position: Secretary

Appointed: 30 November 2006

Resigned: 23 October 2007

Andre T.

Position: Director

Appointed: 30 November 2006

Resigned: 18 May 2013

Alison S.

Position: Director

Appointed: 30 November 2006

Resigned: 08 April 2014

Elaine H.

Position: Director

Appointed: 30 November 2006

Resigned: 23 October 2007

Carolyn B.

Position: Director

Appointed: 30 November 2006

Resigned: 13 November 2009

David W.

Position: Director

Appointed: 30 November 2006

Resigned: 23 October 2007

Edward W.

Position: Director

Appointed: 30 November 2006

Resigned: 16 October 2013

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Helen C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sarah H. This PSC has significiant influence or control over the company,. The third one is Sarah H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Helen C.

Notified on 10 September 2021
Nature of control: significiant influence or control

Sarah H.

Notified on 6 October 2017
Ceased on 10 September 2021
Nature of control: significiant influence or control

Sarah H.

Notified on 6 October 2017
Ceased on 10 September 2021
Nature of control: right to appoint and remove directors

Stephen B.

Notified on 23 September 2016
Ceased on 7 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 57665 171      
Balance Sheet
Current Assets36 37662 77181 39244 09682 094135 665101 64766 097
Net Assets Liabilities 65 28995 86856 48498 438147 922112 37875 355
Net Assets Liabilities Including Pension Asset Liability39 57665 171      
Reserves/Capital
Shareholder Funds39 57665 171      
Other
Average Number Employees During Period   56666
Fixed Assets3 2002 40014 47612 38813 84212 25710 7319 258
Net Current Assets Liabilities36 37662 77133 67044 09682 094135 665101 64766 097
Total Assets Less Current Liabilities39 57665 17195 86856 48495 936147 922112 37875 355

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 15th December 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements