Abbeyfield Uk SOLIHULL


Abbeyfield Uk was dissolved on 2023-08-15. Abbeyfield Uk was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Hampton House, 17-19, Hampton Lane, Solihull, B91 2QJ, West Midlands, ENGLAND. The company (incorporated on 2003-03-17) was run by 2 directors and 1 secretary.
Director Jonathan S. who was appointed on 13 September 2016.
Director Jennifer L. who was appointed on 20 June 2014.
Moving on to the secretaries, we can name: Jonathan S. appointed on 27 July 2017.

The company was officially categorised as "dormant company" (99999). The most recent confirmation statement was sent on 2022-03-17 and last time the accounts were sent was on 31 March 2022. 2016-03-17 is the date of the last annual return.

Abbeyfield Uk 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 04699284
Date of Incorporation Mon, 17th Mar 2003
Date of Dissolution Tue, 15th Aug 2023
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st Mar 2023
Last confirmation statement dated Thu, 17th Mar 2022

Company staff

Jonathan S.

Position: Secretary

Appointed: 27 July 2017

Jonathan S.

Position: Director

Appointed: 13 September 2016

Jennifer L.

Position: Director

Appointed: 20 June 2014

Alan P.

Position: Director

Appointed: 25 April 2016

Resigned: 13 September 2016

Matthew G.

Position: Secretary

Appointed: 27 May 2014

Resigned: 27 July 2017

Peter C.

Position: Director

Appointed: 01 August 2013

Resigned: 27 April 2016

David W.

Position: Director

Appointed: 22 February 2010

Resigned: 01 August 2013

Peter C.

Position: Director

Appointed: 28 April 2009

Resigned: 25 March 2010

Paul A.

Position: Director

Appointed: 28 April 2009

Resigned: 31 May 2014

Diella S.

Position: Secretary

Appointed: 26 January 2009

Resigned: 27 May 2014

Patricia P.

Position: Secretary

Appointed: 10 November 2008

Resigned: 19 January 2009

Dorothy G.

Position: Director

Appointed: 09 September 2008

Resigned: 28 April 2009

Anthony M.

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 September 2008

Joan W.

Position: Director

Appointed: 19 May 2008

Resigned: 28 April 2009

Elizabeth W.

Position: Director

Appointed: 17 April 2007

Resigned: 28 April 2009

Dorothy G.

Position: Director

Appointed: 17 April 2007

Resigned: 29 May 2008

Angus R.

Position: Director

Appointed: 17 April 2007

Resigned: 28 April 2009

Reginald A.

Position: Director

Appointed: 17 April 2007

Resigned: 28 April 2009

Thomas M.

Position: Director

Appointed: 17 April 2007

Resigned: 28 April 2009

Michael S.

Position: Director

Appointed: 29 March 2007

Resigned: 28 April 2009

Kalyani R.

Position: Director

Appointed: 01 November 2005

Resigned: 28 April 2009

Andrew H.

Position: Director

Appointed: 01 November 2005

Resigned: 20 November 2007

Bryan H.

Position: Director

Appointed: 01 November 2005

Resigned: 28 April 2009

Raj N.

Position: Director

Appointed: 01 November 2005

Resigned: 20 November 2007

Margaret H.

Position: Director

Appointed: 01 February 2004

Resigned: 01 February 2007

David P.

Position: Director

Appointed: 01 February 2004

Resigned: 28 April 2009

Diane D.

Position: Director

Appointed: 01 January 2004

Resigned: 28 April 2009

Phyllis C.

Position: Director

Appointed: 01 January 2004

Resigned: 23 January 2007

James R.

Position: Director

Appointed: 01 October 2003

Resigned: 06 July 2004

Jennifer P.

Position: Director

Appointed: 01 October 2003

Resigned: 18 July 2005

Christopher J.

Position: Director

Appointed: 30 July 2003

Resigned: 03 May 2005

David P.

Position: Director

Appointed: 30 July 2003

Resigned: 28 April 2009

Stanley L.

Position: Director

Appointed: 08 July 2003

Resigned: 11 July 2007

Bruce P.

Position: Director

Appointed: 28 May 2003

Resigned: 28 April 2009

Joanna K.

Position: Secretary

Appointed: 27 March 2003

Resigned: 01 March 2008

Ronald K.

Position: Director

Appointed: 17 March 2003

Resigned: 29 March 2007

Joyce A.

Position: Director

Appointed: 17 March 2003

Resigned: 29 March 2007

Colin M.

Position: Secretary

Appointed: 17 March 2003

Resigned: 27 March 2003

Michael M.

Position: Director

Appointed: 17 March 2003

Resigned: 29 March 2007

People with significant control

The Abbeyield Society

St Peters House 2 Bricket Road, St. Albans, AL1 3JW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 574816
Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2022
filed on: 7th, January 2023
Free Download (2 pages)

Company search