ABBEYFIELD UK
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3JW

Company number 04699284
Status Active
Incorporation Date 17 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 BRICKET ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3JW
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 twenty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 30 March 2016; Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on 13 September 2016. The most likely internet sites of ABBEYFIELD UK are www.abbeyfield.co.uk, and www.abbeyfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Abbeyfield Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04699284. Abbeyfield Uk has been working since 17 March 2003. The present status of the company is Active. The registered address of Abbeyfield Uk is 2 Bricket Road St Albans Hertfordshire Al1 3jw. . GREGSON, Matthew John is a Secretary of the company. LAWRENCE, Jennifer Ann is a Director of the company. SWEET, Jonathan William Edward is a Director of the company. Secretary KLUG, Joanna Margaret has been resigned. Secretary MCCANN, Anthony has been resigned. Secretary MITCHELL, Colin James has been resigned. Secretary PATTISON, Patricia Joan has been resigned. Secretary SINGARAYER, Diella Natasha has been resigned. Director ACTON, Joyce Lucy has been resigned. Director AGASS, Reginald John has been resigned. Director ALLEN, Paul James has been resigned. Director CHILD, Peter Francis has been resigned. Director CHILD, Peter Francis has been resigned. Director CUNNINGHAM, Phyllis Margaret, Cbe has been resigned. Director DIACON, Diane has been resigned. Director GARVIE, Dorothy Ann has been resigned. Director GARVIE, Dorothy Ann has been resigned. Director HOLT, Margaret Evelyn has been resigned. Director HOUSLEY, Andrew has been resigned. Director HUTCHINSON, Bryan Keith has been resigned. Director JOHNSON, Christopher Stuart has been resigned. Director KENYON, Ronald Critchley has been resigned. Director LIDDICOT, Stanley John has been resigned. Director MEREDITH, Thomas John has been resigned. Director MILNER, Michael John has been resigned. Director NAYER, Raj has been resigned. Director PARSONAGE, Jennifer Lilian has been resigned. Director PENRHYN-LOWE, Alan has been resigned. Director PICKING, Bruce Gordon has been resigned. Director POWELL, David Martin Cleaton has been resigned. Director POWELL, David Glyn has been resigned. Director RHODES, Kalyani has been resigned. Director RIPPER, Angus Michael Edward has been resigned. Director ROBINSON, James Thomas has been resigned. Director STAFF, Michael has been resigned. Director WEIGHT, Joan has been resigned. Director WHITELEY, David Andrew has been resigned. Director WOOLCOCK, Elizabeth Susan has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GREGSON, Matthew John
Appointed Date: 27 May 2014

Director
LAWRENCE, Jennifer Ann
Appointed Date: 20 June 2014
58 years old

Director
SWEET, Jonathan William Edward
Appointed Date: 13 September 2016
43 years old

Resigned Directors

Secretary
KLUG, Joanna Margaret
Resigned: 01 March 2008
Appointed Date: 27 March 2003

Secretary
MCCANN, Anthony
Resigned: 01 September 2008
Appointed Date: 01 July 2008

Secretary
MITCHELL, Colin James
Resigned: 27 March 2003
Appointed Date: 17 March 2003

Secretary
PATTISON, Patricia Joan
Resigned: 19 January 2009
Appointed Date: 10 November 2008

Secretary
SINGARAYER, Diella Natasha
Resigned: 27 May 2014
Appointed Date: 26 January 2009

Director
ACTON, Joyce Lucy
Resigned: 29 March 2007
Appointed Date: 17 March 2003
88 years old

Director
AGASS, Reginald John
Resigned: 28 April 2009
Appointed Date: 17 April 2007
78 years old

Director
ALLEN, Paul James
Resigned: 31 May 2014
Appointed Date: 28 April 2009
69 years old

Director
CHILD, Peter Francis
Resigned: 27 April 2016
Appointed Date: 01 August 2013
76 years old

Director
CHILD, Peter Francis
Resigned: 25 March 2010
Appointed Date: 28 April 2009
76 years old

Director
CUNNINGHAM, Phyllis Margaret, Cbe
Resigned: 23 January 2007
Appointed Date: 01 January 2004
88 years old

Director
DIACON, Diane
Resigned: 28 April 2009
Appointed Date: 01 January 2004
71 years old

Director
GARVIE, Dorothy Ann
Resigned: 28 April 2009
Appointed Date: 09 September 2008
74 years old

Director
GARVIE, Dorothy Ann
Resigned: 29 May 2008
Appointed Date: 17 April 2007
74 years old

Director
HOLT, Margaret Evelyn
Resigned: 01 February 2007
Appointed Date: 01 February 2004
81 years old

Director
HOUSLEY, Andrew
Resigned: 20 November 2007
Appointed Date: 01 November 2005
77 years old

Director
HUTCHINSON, Bryan Keith
Resigned: 28 April 2009
Appointed Date: 01 November 2005
68 years old

Director
JOHNSON, Christopher Stuart
Resigned: 03 May 2005
Appointed Date: 30 July 2003
86 years old

Director
KENYON, Ronald Critchley
Resigned: 29 March 2007
Appointed Date: 17 March 2003
88 years old

Director
LIDDICOT, Stanley John
Resigned: 11 July 2007
Appointed Date: 08 July 2003
83 years old

Director
MEREDITH, Thomas John
Resigned: 28 April 2009
Appointed Date: 17 April 2007
92 years old

Director
MILNER, Michael John
Resigned: 29 March 2007
Appointed Date: 17 March 2003
95 years old

Director
NAYER, Raj
Resigned: 20 November 2007
Appointed Date: 01 November 2005
80 years old

Director
PARSONAGE, Jennifer Lilian
Resigned: 18 July 2005
Appointed Date: 01 October 2003
75 years old

Director
PENRHYN-LOWE, Alan
Resigned: 13 September 2016
Appointed Date: 25 April 2016
61 years old

Director
PICKING, Bruce Gordon
Resigned: 28 April 2009
Appointed Date: 28 May 2003
80 years old

Director
POWELL, David Martin Cleaton
Resigned: 28 April 2009
Appointed Date: 01 February 2004
72 years old

Director
POWELL, David Glyn
Resigned: 28 April 2009
Appointed Date: 30 July 2003
87 years old

Director
RHODES, Kalyani
Resigned: 28 April 2009
Appointed Date: 01 November 2005
56 years old

Director
RIPPER, Angus Michael Edward
Resigned: 28 April 2009
Appointed Date: 17 April 2007
96 years old

Director
ROBINSON, James Thomas
Resigned: 06 July 2004
Appointed Date: 01 October 2003
67 years old

Director
STAFF, Michael
Resigned: 28 April 2009
Appointed Date: 29 March 2007
91 years old

Director
WEIGHT, Joan
Resigned: 28 April 2009
Appointed Date: 19 May 2008
71 years old

Director
WHITELEY, David Andrew
Resigned: 01 August 2013
Appointed Date: 22 February 2010
65 years old

Director
WOOLCOCK, Elizabeth Susan
Resigned: 28 April 2009
Appointed Date: 17 April 2007
78 years old

Persons With Significant Control

The Abbeyield Society
Notified on: 7 April 2016
Nature of control: Right to appoint and remove directors

ABBEYFIELD UK Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 30 March 2016
16 Sep 2016
Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on 13 September 2016
15 Sep 2016
Appointment of Mr Jonathan William Edward Sweet as a director on 13 September 2016
28 Apr 2016
Termination of appointment of Peter Francis Child as a director on 27 April 2016
...
... and 113 more events
11 Jun 2003
New director appointed
11 Jun 2003
Accounting reference date shortened from 31/03/04 to 30/09/03
10 Apr 2003
New secretary appointed
10 Apr 2003
Secretary resigned
17 Mar 2003
Incorporation

ABBEYFIELD UK Charges

2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a anson house pasturefields lane great…
26 October 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 22 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a pratt house and birchwood house, quill…
1 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1998
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the firs mansfield road sherwood…