Abbeyfield Southport Society Limited (the) SOLIHULL


Founded in 1972, Abbeyfield Southport Society (the), classified under reg no. 01080835 is an active company. Currently registered at Hampton House, 17-19 B91 2QJ, Solihull the company has been in the business for 52 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Jonathan S., appointed on 31 March 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbeyfield Southport Society Limited (the) Address / Contact

Office Address Hampton House, 17-19
Office Address2 Hampton Lane
Town Solihull
Post code B91 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080835
Date of Incorporation Wed, 8th Nov 1972
Industry Dormant Company
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jonathan S.

Position: Director

Appointed: 31 March 2017

Nigel H.

Position: Director

Appointed: 31 March 2017

Resigned: 31 October 2019

Jacquelyne D.

Position: Director

Appointed: 27 May 2015

Resigned: 31 March 2017

George B.

Position: Director

Appointed: 29 October 2014

Resigned: 31 March 2017

Brian S.

Position: Director

Appointed: 31 May 2006

Resigned: 04 June 2010

Gareth J.

Position: Secretary

Appointed: 25 February 2005

Resigned: 01 October 2008

Roger L.

Position: Director

Appointed: 02 July 2003

Resigned: 28 July 2010

Dorothy H.

Position: Director

Appointed: 28 May 2003

Resigned: 01 April 2016

Elizabeth M.

Position: Director

Appointed: 31 January 2001

Resigned: 31 March 2017

Gwendolene W.

Position: Director

Appointed: 26 July 2000

Resigned: 23 March 2005

Julia B.

Position: Director

Appointed: 28 April 1999

Resigned: 31 March 2017

Grace S.

Position: Director

Appointed: 24 February 1999

Resigned: 31 August 2005

Brian S.

Position: Director

Appointed: 23 September 1998

Resigned: 26 September 2001

Barbara W.

Position: Director

Appointed: 23 September 1998

Resigned: 30 July 2003

Joan P.

Position: Director

Appointed: 29 January 1997

Resigned: 27 February 2008

John G.

Position: Director

Appointed: 29 January 1997

Resigned: 12 February 2003

Josephine C.

Position: Director

Appointed: 31 January 1996

Resigned: 12 February 2003

Jean M.

Position: Director

Appointed: 25 January 1995

Resigned: 27 October 1999

Eileen D.

Position: Director

Appointed: 29 June 1994

Resigned: 01 February 2000

Allan S.

Position: Secretary

Appointed: 28 July 1993

Resigned: 25 February 2005

Allan S.

Position: Director

Appointed: 28 April 1993

Resigned: 25 February 2004

Sheila B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 March 2017

Jacqueline M.

Position: Director

Appointed: 25 June 1992

Resigned: 27 September 2000

Vera B.

Position: Director

Appointed: 29 April 1992

Resigned: 29 January 1997

Evelyn C.

Position: Director

Appointed: 28 January 1991

Resigned: 25 January 1995

Stavert I.

Position: Director

Appointed: 28 January 1991

Resigned: 27 January 1993

Glyn R.

Position: Director

Appointed: 28 January 1991

Resigned: 28 July 1993

Cathlyn A.

Position: Director

Appointed: 28 January 1991

Resigned: 26 March 2013

Isobel A.

Position: Director

Appointed: 28 January 1991

Resigned: 28 January 1998

Brenda A.

Position: Director

Appointed: 28 January 1991

Resigned: 31 January 1996

Elizabeth C.

Position: Director

Appointed: 28 January 1991

Resigned: 28 January 1998

Thomas H.

Position: Director

Appointed: 28 January 1991

Resigned: 23 September 1998

Celia E.

Position: Director

Appointed: 28 January 1991

Resigned: 30 October 1997

Robert H.

Position: Director

Appointed: 28 January 1991

Resigned: 29 January 1997

Mary L.

Position: Director

Appointed: 28 January 1991

Resigned: 30 June 2002

Joan M.

Position: Director

Appointed: 28 January 1991

Resigned: 26 January 1994

Donna T.

Position: Director

Appointed: 28 January 1991

Resigned: 29 April 1992

John T.

Position: Director

Appointed: 28 January 1991

Resigned: 14 May 1997

Margaret W.

Position: Director

Appointed: 28 January 1991

Resigned: 31 July 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is The Abbeyfield Society from St. Albans, England. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Sheila B. This PSC has significiant influence or control over the company,.

The Abbeyfield Society

St Peter's House 2 Bricket Road, St. Albans, AL1 3JW, England

Legal authority Companies House Act 2006
Legal form Limited
Notified on 23 July 2018
Nature of control: significiant influence or control

Sheila B.

Notified on 11 September 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 7th, July 2023
Free Download (2 pages)

Company search