ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9EZ

Company number 01080835
Status Active
Incorporation Date 8 November 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GADSBY HOUSE, 28 ALEXANDRA ROAD, SOUTHPORT, MERSEYSIDE, PR9 9EZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Dorothy Houghton Hughes as a director on 1 April 2016; Full accounts made up to 30 September 2015. The most likely internet sites of ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) are www.abbeyfieldsouthportsocietylimited.co.uk, and www.abbeyfield-southport-society-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Abbeyfield Southport Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01080835. Abbeyfield Southport Society Limited The has been working since 08 November 1972. The present status of the company is Active. The registered address of Abbeyfield Southport Society Limited The is Gadsby House 28 Alexandra Road Southport Merseyside Pr9 9ez. . BENTLEY, George Neville is a Director of the company. BIRKBY, Sheila Margaret is a Director of the company. BLADEN, Julia is a Director of the company. DOUGHTY, Jacquelyne Anne is a Director of the company. MARTYN BECK, Elizabeth Val is a Director of the company. Secretary JONES, Gareth Wynne Griffiths has been resigned. Secretary ROBERTS, Glyn has been resigned. Secretary SMART, Allan Peter Jamieson has been resigned. Director AINSWORTH, Cathlyn Elizabeth has been resigned. Director ALLARDYCE, Isobel Catherine, Dr has been resigned. Director ARMSTRONG, Brenda has been resigned. Director BAILEY, Vera has been resigned. Director CASSIDY, Josephine has been resigned. Director COLLINGE, Elizabeth has been resigned. Director COOMBES, Evelyn May has been resigned. Director DAVIES, Eileen Margaret has been resigned. Director EVANS, Celia has been resigned. Director GIDDENS, John David has been resigned. Director HALL, Thomas Nelson has been resigned. Director HAYDEN, Robert William has been resigned. Director HUGHES, Dorothy Houghton has been resigned. Director IRVING, Stavert has been resigned. Director LAWTON, Roger Timothy has been resigned. Director LEE, Mary Oulton has been resigned. Director MARJORIBANKS, Jacqueline Helen has been resigned. Director MCEWEN, Jean Margaret has been resigned. Director MOORE, Joan Lambert has been resigned. Director PYRKE, Joan has been resigned. Director ROBERTS, Glyn has been resigned. Director SMART, Allan Peter Jamieson has been resigned. Director STRINGFELLOW, Grace has been resigned. Director STUBBINGS, Brian has been resigned. Director STUBBINGS, Brian has been resigned. Director TAYLOR, Donna has been resigned. Director TOTTY, John Edward has been resigned. Director WAINWRIGHT, Gwendolene has been resigned. Director WATSON, Margaret Valerie has been resigned. Director WEBSTER, Barbara has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BENTLEY, George Neville
Appointed Date: 29 October 2014
90 years old

Director
BIRKBY, Sheila Margaret
Appointed Date: 27 July 1992
86 years old

Director
BLADEN, Julia
Appointed Date: 28 April 1999
91 years old

Director
DOUGHTY, Jacquelyne Anne
Appointed Date: 27 May 2015
78 years old

Director
MARTYN BECK, Elizabeth Val
Appointed Date: 31 January 2001
88 years old

Resigned Directors

Secretary
JONES, Gareth Wynne Griffiths
Resigned: 01 October 2008
Appointed Date: 25 February 2005

Secretary
ROBERTS, Glyn
Resigned: 28 July 1993

Secretary
SMART, Allan Peter Jamieson
Resigned: 25 February 2005
Appointed Date: 28 July 1993

Director
AINSWORTH, Cathlyn Elizabeth
Resigned: 26 March 2013
88 years old

Director
ALLARDYCE, Isobel Catherine, Dr
Resigned: 28 January 1998
108 years old

Director
ARMSTRONG, Brenda
Resigned: 31 January 1996
105 years old

Director
BAILEY, Vera
Resigned: 29 January 1997
Appointed Date: 29 April 1992
102 years old

Director
CASSIDY, Josephine
Resigned: 12 February 2003
Appointed Date: 31 January 1996
98 years old

Director
COLLINGE, Elizabeth
Resigned: 28 January 1998
104 years old

Director
COOMBES, Evelyn May
Resigned: 25 January 1995
115 years old

Director
DAVIES, Eileen Margaret
Resigned: 01 February 2000
Appointed Date: 29 June 1994
95 years old

Director
EVANS, Celia
Resigned: 30 October 1997
111 years old

Director
GIDDENS, John David
Resigned: 12 February 2003
Appointed Date: 29 January 1997
89 years old

Director
HALL, Thomas Nelson
Resigned: 23 September 1998
103 years old

Director
HAYDEN, Robert William
Resigned: 29 January 1997
98 years old

Director
HUGHES, Dorothy Houghton
Resigned: 01 April 2016
Appointed Date: 28 May 2003
84 years old

Director
IRVING, Stavert
Resigned: 27 January 1993
105 years old

Director
LAWTON, Roger Timothy
Resigned: 28 July 2010
Appointed Date: 02 July 2003
79 years old

Director
LEE, Mary Oulton
Resigned: 30 June 2002
100 years old

Director
MARJORIBANKS, Jacqueline Helen
Resigned: 27 September 2000
Appointed Date: 25 June 1992
90 years old

Director
MCEWEN, Jean Margaret
Resigned: 27 October 1999
Appointed Date: 25 January 1995
103 years old

Director
MOORE, Joan Lambert
Resigned: 26 January 1994
107 years old

Director
PYRKE, Joan
Resigned: 27 February 2008
Appointed Date: 29 January 1997
82 years old

Director
ROBERTS, Glyn
Resigned: 28 July 1993
107 years old

Director
SMART, Allan Peter Jamieson
Resigned: 25 February 2004
Appointed Date: 28 April 1993
94 years old

Director
STRINGFELLOW, Grace
Resigned: 31 August 2005
Appointed Date: 24 February 1999
97 years old

Director
STUBBINGS, Brian
Resigned: 04 June 2010
Appointed Date: 31 May 2006
89 years old

Director
STUBBINGS, Brian
Resigned: 26 September 2001
Appointed Date: 23 September 1998
89 years old

Director
TAYLOR, Donna
Resigned: 29 April 1992
101 years old

Director
TOTTY, John Edward
Resigned: 14 May 1997
110 years old

Director
WAINWRIGHT, Gwendolene
Resigned: 23 March 2005
Appointed Date: 26 July 2000
99 years old

Director
WATSON, Margaret Valerie
Resigned: 31 July 1998
93 years old

Director
WEBSTER, Barbara
Resigned: 30 July 2003
Appointed Date: 23 September 1998
95 years old

Persons With Significant Control

Mrs Sheila Margaret Birkby
Notified on: 11 September 2016
86 years old
Nature of control: Has significant influence or control

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Events

07 Mar 2017
Confirmation statement made on 28 January 2017 with updates
01 Aug 2016
Termination of appointment of Dorothy Houghton Hughes as a director on 1 April 2016
14 Apr 2016
Full accounts made up to 30 September 2015
31 Jan 2016
Annual return made up to 28 January 2016 no member list
15 Jun 2015
Appointment of Jacquelyne Anne Doughty as a director on 27 May 2015
...
... and 125 more events
27 Aug 1987
Company type changed from UNLTD to pri

16 Apr 1987
Annual return made up to 11/02/87

16 Mar 1987
Full accounts made up to 30 September 1986

29 Sep 1986
Director resigned;new director appointed

08 Nov 1972
Incorporation

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Charges

28 May 1986
Loan agreement & legal charge
Delivered: 4 June 1986
Status: Satisfied on 13 May 1998
Persons entitled: The Housing Corporation
Description: Gadsby house 28 alexandra road southport merseyside.
1 July 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied on 13 May 1998
Persons entitled: The Housing Corporation
Description: 7 bedsits and 1X 1B/2P general housing (warden) 43 waterloo…
21 December 1972
Legal charge
Delivered: 9 January 1973
Status: Outstanding
Persons entitled: The Mayor Aldermann and Burgesses of the County Borough of Southport
Description: 74 scarisbrick, new road southport, lancs,.