ABBEYFIELD CROWBOROUGH SOCIETY LIMITED(THE)
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2RW

Company number 00885474
Status Active
Incorporation Date 12 August 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROHAM HSE, CROHAM RD, CROWBOROUGH, EAST SUSSEX, TN6 2RW
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 three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 no member list. The most likely internet sites of ABBEYFIELD CROWBOROUGH SOCIETY LIMITED(THE) are www.abbeyfieldcrowboroughsociety.co.uk, and www.abbeyfield-crowborough-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Abbeyfield Crowborough Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00885474. Abbeyfield Crowborough Society Limited The has been working since 12 August 1966. The present status of the company is Active. The registered address of Abbeyfield Crowborough Society Limited The is Croham Hse Croham Rd Crowborough East Sussex Tn6 2rw. . DONALDSON, Pauline Elizabeth is a Secretary of the company. CHARMAN, Margaret Dorothy Rose is a Director of the company. RUNDLE, Barbara Hylda is a Director of the company. TANKARD, Bronwyn Rosalie is a Director of the company. THOMAS, Mary Stanislawa is a Director of the company. Director BURNETT, John Phillips has been resigned. Director CHARMAN, Margaret Dorothy Rose has been resigned. Director COPE, Frederick Bolland has been resigned. Director DENT, John Edward, Lieut Colonel has been resigned. Director DENT, Maureen has been resigned. Director EDWARDS, Anthony has been resigned. Director EVANS, Derek Anthony has been resigned. Director FURNEAUX, Barbara has been resigned. Director GOLDTHORPE, James William Harridine has been resigned. Director HAYTER, Maurice Anthony has been resigned. Director HUGHESDON, Mary Cory has been resigned. Director JARROLD, Ronald Alfred has been resigned. Director MARTYN, Leah Edith has been resigned. Director MUNRO, Hector Patrick has been resigned. Director PACE, Elizabeth Ann has been resigned. Director RAYMENT, Enid Rosemary has been resigned. Director REAY, Dorothy Eleanor has been resigned. Director SCOTT, Rosemary Heather has been resigned. Director STEELE, Peter has been resigned. Director THORPE, Margaret Rose has been resigned. Director WALKER, William Eric has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
CHARMAN, Margaret Dorothy Rose
Appointed Date: 19 July 2012
84 years old

Director
RUNDLE, Barbara Hylda
Appointed Date: 23 March 1993
93 years old

Director

Director
THOMAS, Mary Stanislawa
Appointed Date: 05 March 2015
72 years old

Resigned Directors

Director
BURNETT, John Phillips
Resigned: 18 May 1999
Appointed Date: 24 March 1995
87 years old

Director
CHARMAN, Margaret Dorothy Rose
Resigned: 15 May 2008
Appointed Date: 27 January 2005
84 years old

Director
COPE, Frederick Bolland
Resigned: 12 May 1992
105 years old

Director
DENT, John Edward, Lieut Colonel
Resigned: 16 September 2004
Appointed Date: 09 December 1997
103 years old

Director
DENT, Maureen
Resigned: 26 April 2011
Appointed Date: 30 April 2009
82 years old

Director
EDWARDS, Anthony
Resigned: 22 February 2016
Appointed Date: 06 March 2003
91 years old

Director
EVANS, Derek Anthony
Resigned: 04 October 2011
98 years old

Director
FURNEAUX, Barbara
Resigned: 09 February 1999
82 years old

Director
GOLDTHORPE, James William Harridine
Resigned: 13 October 1992
109 years old

Director
HAYTER, Maurice Anthony
Resigned: 19 October 2000
101 years old

Director
HUGHESDON, Mary Cory
Resigned: 04 April 1994
114 years old

Director
JARROLD, Ronald Alfred
Resigned: 14 February 1994
102 years old

Director
MARTYN, Leah Edith
Resigned: 07 February 1999
104 years old

Director
MUNRO, Hector Patrick
Resigned: 03 February 2006
Appointed Date: 13 March 2001
100 years old

Director
PACE, Elizabeth Ann
Resigned: 09 December 1997
Appointed Date: 23 March 1993
84 years old

Director
RAYMENT, Enid Rosemary
Resigned: 13 October 1992
94 years old

Director
REAY, Dorothy Eleanor
Resigned: 12 August 2014
110 years old

Director
SCOTT, Rosemary Heather
Resigned: 05 March 2015
Appointed Date: 09 November 2006
81 years old

Director
STEELE, Peter
Resigned: 03 March 2014
Appointed Date: 07 December 1999
88 years old

Director
THORPE, Margaret Rose
Resigned: 15 May 2008
Appointed Date: 13 March 2001
87 years old

Director
WALKER, William Eric
Resigned: 10 May 1991
112 years old

Persons With Significant Control

Mrs Margaret Dorothy Rose Charman
Notified on: 26 February 2017
84 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Mary Stanislawa Thomas
Notified on: 30 October 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Barbara Hylda Rundle
Notified on: 15 May 2016
93 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Bonwyn Tankard
Notified on: 2 May 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

ABBEYFIELD CROWBOROUGH SOCIETY LIMITED(THE) Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
27 Sep 2016
Total exemption full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 22 March 2016 no member list
29 Mar 2016
Termination of appointment of Anthony Edwards as a director on 22 February 2016
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 93 more events
27 Sep 1988
Annual return made up to 22/03/88

10 Sep 1987
Full accounts made up to 30 September 1986

10 Sep 1987
Annual return made up to 22/03/87

11 Dec 1986
Return made up to 22/03/86; full list of members

23 Oct 1986
Full accounts made up to 30 September 1985

ABBEYFIELD CROWBOROUGH SOCIETY LIMITED(THE) Charges

8 August 1983
Legal charge
Delivered: 11 August 1983
Status: Outstanding
Persons entitled: Wealden District Council
Description: F/H darwin house crowborough hill crowborough east sussex…