Abbeyfield Ryde Society Limited(the) RYDE ISLE OF WIGHT


Founded in 1965, Abbeyfield Ryde Society (the), classified under reg no. 00862661 is an active company. Currently registered at Abbeyfield House PO33 3BG, Ryde Isle Of Wight the company has been in the business for 59 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Rosemary D., Christopher M. and Stuart R. and others. In addition one secretary - Helen S. - is with the company. At present 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 Ryde Society Limited(the) Address / Contact

Office Address Abbeyfield House
Office Address2 2 Queens Road
Town Ryde Isle Of Wight
Post code PO33 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00862661
Date of Incorporation Thu, 28th Oct 1965
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rosemary D.

Position: Director

Appointed: 26 January 2023

Christopher M.

Position: Director

Appointed: 02 November 2021

Helen S.

Position: Secretary

Appointed: 10 July 2019

Stuart R.

Position: Director

Appointed: 11 November 2015

Patricia P.

Position: Director

Appointed: 10 March 2014

Roberta F.

Position: Director

Appointed: 14 January 2013

Barry D.

Position: Director

Appointed: 04 April 2005

Janet M.

Position: Director

Appointed: 26 April 2001

Valerie W.

Position: Secretary

Resigned: 14 April 1997

Susan B.

Position: Director

Appointed: 10 July 2019

Resigned: 01 June 2021

Graham M.

Position: Director

Appointed: 11 January 2017

Resigned: 16 July 2018

Patricia D.

Position: Director

Appointed: 18 July 2011

Resigned: 11 May 2016

Lynette M.

Position: Director

Appointed: 08 March 2010

Resigned: 29 February 2016

Eileen C.

Position: Director

Appointed: 08 March 2010

Resigned: 02 September 2015

Susan B.

Position: Secretary

Appointed: 04 April 2005

Resigned: 10 July 2019

Susan B.

Position: Director

Appointed: 04 April 2005

Resigned: 26 November 2012

Gwendoline V.

Position: Director

Appointed: 27 April 2004

Resigned: 22 September 2014

Jonathan R.

Position: Director

Appointed: 02 September 2003

Resigned: 23 November 2016

Ivan B.

Position: Director

Appointed: 03 February 2003

Resigned: 14 April 2011

Joyce F.

Position: Director

Appointed: 28 January 2002

Resigned: 05 September 2005

John M.

Position: Director

Appointed: 26 April 2001

Resigned: 25 October 2002

David F.

Position: Director

Appointed: 08 January 2000

Resigned: 29 January 2001

Hilary S.

Position: Director

Appointed: 05 July 1999

Resigned: 25 August 2023

Denis C.

Position: Director

Appointed: 09 November 1998

Resigned: 30 June 2002

Frederick P.

Position: Director

Appointed: 07 September 1998

Resigned: 10 October 2002

Stewart M.

Position: Director

Appointed: 08 September 1997

Resigned: 29 January 2001

Raymond W.

Position: Secretary

Appointed: 14 April 1997

Resigned: 04 April 2005

James S.

Position: Director

Appointed: 09 September 1996

Resigned: 24 January 2000

Elisabeth B.

Position: Director

Appointed: 09 September 1996

Resigned: 15 January 2020

David D.

Position: Director

Appointed: 06 April 1995

Resigned: 14 April 1997

Patrick F.

Position: Director

Appointed: 27 March 1995

Resigned: 25 May 1998

Audrey G.

Position: Director

Appointed: 08 November 1993

Resigned: 04 April 2005

Amelia S.

Position: Director

Appointed: 29 March 1993

Resigned: 23 November 1999

Margaret C.

Position: Director

Appointed: 30 March 1992

Resigned: 29 March 1993

Henry H.

Position: Director

Appointed: 30 March 1992

Resigned: 25 January 1998

Brian B.

Position: Director

Appointed: 15 April 1991

Resigned: 06 January 2002

Valerie W.

Position: Director

Appointed: 15 April 1991

Resigned: 16 October 2002

Valerie K.

Position: Director

Appointed: 11 April 1991

Resigned: 30 March 1992

Josephine C.

Position: Director

Appointed: 11 April 1991

Resigned: 01 August 2008

Thomas G.

Position: Director

Appointed: 11 April 1991

Resigned: 05 September 2005

Ella P.

Position: Director

Appointed: 11 April 1991

Resigned: 11 April 2006

Maurice C.

Position: Director

Appointed: 11 April 1991

Resigned: 12 September 2011

Raymond W.

Position: Director

Appointed: 11 April 1991

Resigned: 11 April 2006

Pamela W.

Position: Director

Appointed: 11 April 1991

Resigned: 04 April 2005

Judy W.

Position: Director

Appointed: 11 April 1991

Resigned: 17 February 2010

Brian B.

Position: Secretary

Appointed: 11 April 1991

Resigned: 15 April 1991

Beryl D.

Position: Director

Appointed: 11 April 1991

Resigned: 28 February 1993

Katherine B.

Position: Director

Appointed: 11 April 1991

Resigned: 20 April 1998

Ernest G.

Position: Director

Appointed: 11 April 1991

Resigned: 15 April 1991

Edna J.

Position: Director

Appointed: 11 April 1991

Resigned: 11 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth1 331 8231 303 5541 395 811 
Balance Sheet
Current Assets82 63787 063102 07774 155
Net Assets Liabilities  1 395 8111 391 850
Cash Bank In Hand82 63787 063  
Net Assets Liabilities Including Pension Asset Liability1 331 8231 303 5541 395 811 
Tangible Fixed Assets581 073596 776  
Reserves/Capital
Profit Loss Account Reserve1 331 8231 303 554  
Shareholder Funds1 331 8231 303 5541 395 811 
Other
Creditors  3 7742 066
Fixed Assets1 252 1891 219 1821 297 5081 319 761
Net Current Assets Liabilities79 63484 37298 30372 089
Total Assets Less Current Liabilities1 331 8231 303 5541 395 8111 391 850
Creditors Due Within One Year3 0032 6913 774 
Investments Fixed Assets671 116622 406  
Tangible Fixed Assets Additions 23 269  
Tangible Fixed Assets Cost Or Valuation686 432709 701  
Tangible Fixed Assets Depreciation105 359112 925  
Tangible Fixed Assets Depreciation Charged In Period 7 566  

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (15 pages)

Company search

Advertisements