Abbeyfield Fulwood Society Limited(the) FULWOOD PRESTON


Founded in 1963, Abbeyfield Fulwood Society (the), classified under reg no. 00765860 is an active company. Currently registered at Howard House PR2 9RY, Fulwood Preston the company has been in the business for 61 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Mary D., Bernard W. and Kay G.. In addition one secretary - Mary D. - is with the company. 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.

Abbeyfield Fulwood Society Limited(the) Address / Contact

Office Address Howard House
Office Address2 352 Garstang Road
Town Fulwood Preston
Post code PR2 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00765860
Date of Incorporation Fri, 28th Jun 1963
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 61 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Mary D.

Position: Secretary

Appointed: 01 January 2022

Mary D.

Position: Director

Appointed: 01 May 2013

Bernard W.

Position: Director

Appointed: 16 August 2007

Kay G.

Position: Director

Appointed: 10 January 2007

Linda W.

Position: Secretary

Appointed: 01 February 2020

Resigned: 01 January 2022

Kenneth D.

Position: Director

Appointed: 01 May 2013

Resigned: 30 September 2022

Linda W.

Position: Director

Appointed: 11 February 2010

Resigned: 31 January 2024

Linda W.

Position: Director

Appointed: 31 January 2010

Resigned: 09 March 2011

Betty C.

Position: Director

Appointed: 28 April 2005

Resigned: 31 March 2012

Glynis B.

Position: Director

Appointed: 16 November 2004

Resigned: 24 October 2005

Rosemary H.

Position: Director

Appointed: 26 January 2004

Resigned: 31 August 2015

Patricia W.

Position: Secretary

Appointed: 09 January 2003

Resigned: 01 February 2020

Patricia W.

Position: Director

Appointed: 18 January 1999

Resigned: 01 February 2020

Charles W.

Position: Director

Appointed: 20 April 1998

Resigned: 01 February 2004

Evelyn T.

Position: Director

Appointed: 09 January 1996

Resigned: 15 December 2004

Barbara G.

Position: Director

Appointed: 09 January 1996

Resigned: 08 January 2004

John L.

Position: Director

Appointed: 28 March 1994

Resigned: 28 February 2013

Kenneth R.

Position: Secretary

Appointed: 18 March 1993

Resigned: 09 January 2003

Roy Q.

Position: Director

Appointed: 18 March 1993

Resigned: 13 October 2007

Norman G.

Position: Director

Appointed: 18 March 1993

Resigned: 30 June 2004

Richard A.

Position: Director

Appointed: 18 March 1992

Resigned: 09 January 1996

Harry S.

Position: Secretary

Appointed: 18 March 1992

Resigned: 04 February 1991

Norman G.

Position: Director

Appointed: 18 March 1992

Resigned: 05 January 1998

Cyril B.

Position: Director

Appointed: 18 March 1992

Resigned: 05 January 1998

Basil C.

Position: Director

Appointed: 18 March 1992

Resigned: 17 January 1995

Margaret I.

Position: Director

Appointed: 18 March 1992

Resigned: 31 January 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 18th, February 2024
Free Download (15 pages)

Company search

Advertisements