Abbeyfield Honiton Society Limited (the) HONITON


Abbeyfield Honiton Society Limited (the) is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at Stanhope House, 36 High Street, Honiton EX14 1PJ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 1968-07-19, this 55-year-old company is run by 6 directors.
Director Kevin B., appointed on 30 November 2022. Director Christopher K., appointed on 30 November 2022. Director Graham C., appointed on 30 November 2022.
The company is classified as "residential care activities for the elderly and disabled" (SIC code: 87300).
The last confirmation statement was filed on 2023-01-25 and the deadline for the next filing is 2024-02-08. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Abbeyfield Honiton Society Limited (the) Address / Contact

Office Address Stanhope House
Office Address2 36 High Street
Town Honiton
Post code EX14 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00935713
Date of Incorporation Fri, 19th Jul 1968
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Kevin B.

Position: Director

Appointed: 30 November 2022

Christopher K.

Position: Director

Appointed: 30 November 2022

Graham C.

Position: Director

Appointed: 30 November 2022

Carolyn C.

Position: Director

Appointed: 30 November 2022

Hilary S.

Position: Director

Appointed: 30 November 2022

Ian F.

Position: Director

Appointed: 13 January 2022

Jane B.

Position: Director

Appointed: 30 November 2022

Resigned: 17 July 2023

Christine W.

Position: Director

Appointed: 30 November 2022

Resigned: 17 July 2023

Mark J.

Position: Director

Appointed: 06 July 2021

Resigned: 17 July 2023

Carol I.

Position: Director

Appointed: 17 June 2019

Resigned: 30 November 2022

Victoria P.

Position: Director

Appointed: 02 September 2018

Resigned: 30 June 2020

David P.

Position: Director

Appointed: 27 May 2014

Resigned: 03 August 2015

Martin J.

Position: Director

Appointed: 08 October 2013

Resigned: 02 July 2021

Carol I.

Position: Director

Appointed: 18 September 2012

Resigned: 17 June 2019

Carol C.

Position: Director

Appointed: 18 September 2012

Resigned: 15 September 2015

Peter I.

Position: Director

Appointed: 11 October 2011

Resigned: 30 November 2022

Dean B.

Position: Director

Appointed: 05 July 2011

Resigned: 11 January 2021

Dennis H.

Position: Director

Appointed: 01 February 2010

Resigned: 10 May 2011

Jennifer D.

Position: Director

Appointed: 04 October 2006

Resigned: 01 November 2009

Susan R.

Position: Director

Appointed: 21 September 2006

Resigned: 01 June 2022

Peter T.

Position: Director

Appointed: 22 October 2002

Resigned: 01 March 2004

Jenny T.

Position: Director

Appointed: 22 October 2002

Resigned: 01 March 2004

Pamela M.

Position: Director

Appointed: 22 October 2002

Resigned: 04 April 2006

Phillip H.

Position: Director

Appointed: 22 October 2002

Resigned: 10 October 2006

Anne B.

Position: Director

Appointed: 18 March 2002

Resigned: 04 April 2006

Stanley W.

Position: Director

Appointed: 17 March 2002

Resigned: 06 February 2019

Jane H.

Position: Director

Appointed: 03 July 2001

Resigned: 01 June 2006

Peter S.

Position: Director

Appointed: 12 March 2001

Resigned: 21 January 2003

Yvonne B.

Position: Director

Appointed: 12 March 2001

Resigned: 11 October 2001

Mary B.

Position: Director

Appointed: 12 March 2001

Resigned: 11 October 2001

Eileen G.

Position: Director

Appointed: 15 March 1999

Resigned: 01 October 2009

William C.

Position: Director

Appointed: 15 March 1999

Resigned: 05 March 2004

Michael H.

Position: Director

Appointed: 18 November 1998

Resigned: 08 October 2001

Katherine S.

Position: Director

Appointed: 10 February 1998

Resigned: 07 December 2015

Gordon L.

Position: Director

Appointed: 10 February 1998

Resigned: 08 October 2013

Wallace O.

Position: Director

Appointed: 10 February 1998

Resigned: 13 March 2000

Graham H.

Position: Director

Appointed: 10 February 1998

Resigned: 13 March 2000

Katherine S.

Position: Secretary

Appointed: 10 February 1998

Resigned: 07 December 2015

Olive C.

Position: Director

Appointed: 07 March 1997

Resigned: 18 November 1998

Jenifer J.

Position: Director

Appointed: 13 February 1995

Resigned: 08 February 1999

Molly M.

Position: Director

Appointed: 18 February 1992

Resigned: 13 March 2000

David W.

Position: Director

Appointed: 05 February 1992

Resigned: 30 October 1997

Elizabeth P.

Position: Director

Appointed: 05 February 1992

Resigned: 22 January 1997

Andrew S.

Position: Director

Appointed: 05 February 1992

Resigned: 10 February 1998

James T.

Position: Director

Appointed: 05 February 1992

Resigned: 11 September 2000

Peter J.

Position: Director

Appointed: 05 February 1992

Resigned: 08 February 1999

Mary G.

Position: Director

Appointed: 05 February 1992

Resigned: 08 May 2001

Margaret R.

Position: Director

Appointed: 05 February 1992

Resigned: 09 May 1994

David S.

Position: Director

Appointed: 05 February 1992

Resigned: 19 July 1993

Harry P.

Position: Director

Appointed: 05 February 1992

Resigned: 17 July 1995

Janet C.

Position: Director

Appointed: 05 February 1992

Resigned: 20 January 1992

David C.

Position: Director

Appointed: 05 February 1992

Resigned: 18 March 2002

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Kevin B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Mark J. This PSC has significiant influence or control over the company,. The third one is Dean B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kevin B.

Notified on 30 November 2022
Ceased on 15 January 2024
Nature of control: significiant influence or control

Mark J.

Notified on 17 August 2020
Ceased on 30 November 2022
Nature of control: significiant influence or control

Dean B.

Notified on 30 June 2016
Ceased on 11 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets114 102167 771
Net Assets Liabilities804 814778 499
Other
Average Number Employees During Period66
Creditors5 7618 634
Fixed Assets696 473619 362
Net Current Assets Liabilities108 341159 137
Total Assets Less Current Liabilities804 814778 499

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (23 pages)

Company search