ABBEYFIELD WALTHAM ABBEY SOCIETY LIMITED(THE)
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 3DJ
Company number 00704595
Status Active
Incorporation Date 2 October 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WARBURTON LODGE, MEADOW CROSS, WALTHAM ABBEY, ESSEX, EN9 3DJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Total exemption full accounts made up to 30 September 2015; Annual return made up to 9 May 2016 no member list. The most likely internet sites of ABBEYFIELD WALTHAM ABBEY SOCIETY LIMITED(THE) are www.abbeyfieldwalthamabbeysociety.co.uk, and www.abbeyfield-waltham-abbey-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Abbeyfield Waltham Abbey Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00704595. Abbeyfield Waltham Abbey Society Limited The has been working since 02 October 1961. The present status of the company is Active. The registered address of Abbeyfield Waltham Abbey Society Limited The is Warburton Lodge Meadow Cross Waltham Abbey Essex En9 3dj. . BRODER, Katherine Mary is a Director of the company. FITCH, Michael Vivian Thomas is a Director of the company. NEGUS, Gillian is a Director of the company. PEARSON, Patricia Ann is a Director of the company. PENNISON, David is a Director of the company. SMITH, Joyce Mary, Rev. Dr. is a Director of the company. Secretary BLAKE, Rita has been resigned. Secretary HAYWARD, Iris Margaret has been resigned. Secretary LINDBLOM, Katherine has been resigned. Director AVERY, Gerald Alan has been resigned. Director AVERY, Janet Elizabeth has been resigned. Director BLAKE, Rita has been resigned. Director CLANCY, Leslie Charles has been resigned. Director CLANCY, Vivienne has been resigned. Director CLAPHAM, Colin Frederick has been resigned. Director DAVIS, Louise May has been resigned. Director DORSETT, Arthur Albert has been resigned. Director DORSETT, Daphne Mary has been resigned. Director DORSETT, Daphne Mary has been resigned. Director HAWORTH, Peter has been resigned. Director INGREY, Donald Ian has been resigned. Director MANSELL, Denis Leonard Herbert has been resigned. Director MOULDER, David Albert has been resigned. Director MOULDER, David Albert has been resigned. Director NICHOLASON, Brian has been resigned. Director REECE, Allan has been resigned. Director SLATER, Brian has been resigned. Director WILCOX, Samuel Mervyn has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BRODER, Katherine Mary
Appointed Date: 03 April 2008
62 years old

Director
FITCH, Michael Vivian Thomas
Appointed Date: 20 April 2011
84 years old

Director
NEGUS, Gillian
Appointed Date: 18 March 1999
75 years old

Director
PEARSON, Patricia Ann
Appointed Date: 20 April 2011
59 years old

Director
PENNISON, David
Appointed Date: 10 April 2013
78 years old

Director
SMITH, Joyce Mary, Rev. Dr.
Appointed Date: 03 April 2008
73 years old

Resigned Directors

Secretary
BLAKE, Rita
Resigned: 21 March 2007
Appointed Date: 15 September 2004

Secretary
HAYWARD, Iris Margaret
Resigned: 15 September 2004
Appointed Date: 02 September 1994

Secretary
LINDBLOM, Katherine
Resigned: 20 April 2011
Appointed Date: 21 March 2007

Director
AVERY, Gerald Alan
Resigned: 18 August 2010
Appointed Date: 21 April 2004
88 years old

Director
AVERY, Janet Elizabeth
Resigned: 20 April 2011
Appointed Date: 21 March 2001
84 years old

Director
BLAKE, Rita
Resigned: 09 April 2008
Appointed Date: 21 March 2001
84 years old

Director
CLANCY, Leslie Charles
Resigned: 18 August 2010
Appointed Date: 21 April 2004
78 years old

Director
CLANCY, Vivienne
Resigned: 18 August 2010
Appointed Date: 03 April 2002
77 years old

Director
CLAPHAM, Colin Frederick
Resigned: 12 March 1996
100 years old

Director
DAVIS, Louise May
Resigned: 21 March 2007
Appointed Date: 10 April 2003
62 years old

Director
DORSETT, Arthur Albert
Resigned: 03 April 2002
98 years old

Director
DORSETT, Daphne Mary
Resigned: 21 March 2001
96 years old

Director
DORSETT, Daphne Mary
Resigned: 02 September 1994
96 years old

Director
HAWORTH, Peter
Resigned: 27 August 1992
79 years old

Director
INGREY, Donald Ian
Resigned: 03 April 2002
97 years old

Director
MANSELL, Denis Leonard Herbert
Resigned: 18 March 1999
98 years old

Director
MOULDER, David Albert
Resigned: 10 April 2013
Appointed Date: 20 April 2011
87 years old

Director
MOULDER, David Albert
Resigned: 26 March 1998
Appointed Date: 24 February 1994
87 years old

Director
NICHOLASON, Brian
Resigned: 19 November 1998
Appointed Date: 26 March 1998
81 years old

Director
REECE, Allan
Resigned: 30 September 2003
78 years old

Director
SLATER, Brian
Resigned: 09 April 2008
Appointed Date: 16 May 1996
95 years old

Director
WILCOX, Samuel Mervyn
Resigned: 18 March 1999
102 years old

ABBEYFIELD WALTHAM ABBEY SOCIETY LIMITED(THE) Events

28 Mar 2017
Total exemption full accounts made up to 30 September 2016
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Jun 2016
Annual return made up to 9 May 2016 no member list
24 Jun 2015
Annual return made up to 9 May 2015 no member list
13 May 2015
Total exemption full accounts made up to 30 September 2014
...
... and 105 more events
18 Jul 1989
Full accounts made up to 30 September 1988

23 May 1988
Annual return made up to 20/04/88

29 Apr 1988
Full accounts made up to 30 September 1987

21 Jul 1987
Annual return made up to 17/04/87

15 Apr 1987
Full accounts made up to 30 September 1986

ABBEYFIELD WALTHAM ABBEY SOCIETY LIMITED(THE) Charges

30 January 1968
Mortgage
Delivered: 16 February 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 8 sewardstone road, waltham abbey, essex. With all fixtures.
8 March 1963
Mortgage
Delivered: 15 March 1963
Status: Satisfied on 12 March 1992
Persons entitled: Midland Bank LTD
Description: 91, honey lane, waltham abbey, essex.. Together with fixed…