ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE)
YELVERTON

Hellopages » Devon » West Devon » PL20 7PS
Company number 01108309
Status Active
Incorporation Date 13 April 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PILCHERS' FIELD THE CRESCENT, CRAPSTONE, YELVERTON, DEVON, ENGLAND, PL20 7PS
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 seventy-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 30 September 2016; Termination of appointment of Delia Elisabeth Crichton as a director on 6 February 2017. The most likely internet sites of ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) are www.abbeyfieldbucklandmonachorumsocietylimited.co.uk, and www.abbeyfield-buckland-monachorum-society-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to St Budeaux Victoria Road Rail Station is 7.1 miles; to Saltash Rail Station is 7.3 miles; to Keyham Rail Station is 7.7 miles; to Plymouth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyfield Buckland Monachorum Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01108309. Abbeyfield Buckland Monachorum Society Limited The has been working since 13 April 1973. The present status of the company is Active. The registered address of Abbeyfield Buckland Monachorum Society Limited The is Pilchers Field The Crescent Crapstone Yelverton Devon England Pl20 7ps. . MAXWELL, Nicholas is a Secretary of the company. FARNHAM, Kenneth Godfrey Reginald is a Director of the company. KEHOE, Rosemary Vera Caroline is a Director of the company. MAXWELL, Nicholas is a Director of the company. TOPHAM, Keith is a Director of the company. Secretary EMERSON, Timothy John Peter has been resigned. Secretary HALL, Jonathan James Foster has been resigned. Secretary HALL, Jonathan James Foster has been resigned. Secretary STEVENS, Peter Edgcombe has been resigned. Director BALL, Doris Florence Jacqueline has been resigned. Director BEATTY, Barbara Joyce has been resigned. Director BROOKS, Brita Ann has been resigned. Director BUDDING, Mary Eluned, Doctor has been resigned. Director CARTER, Margaret has been resigned. Director CHILVERS, Anthony has been resigned. Director CHUDLEY, Cynthia has been resigned. Director CRICHTON, Delia Elisabeth has been resigned. Director CRICHTON, Delia Elisabeth has been resigned. Director DARBY, Kenneth William has been resigned. Director DELISLE GRAY, Margaret Joan has been resigned. Director FOOT, Anne Bailey, Lady has been resigned. Director FREEMAN, Barbara has been resigned. Director GIRVEN, Barbara Heather has been resigned. Director GOZZARD, Margaret Ruth has been resigned. Director HENDERSON, Douglas Ian has been resigned. Director HINES, Jean Isabel has been resigned. Director HUNT, Catherine Angus has been resigned. Director INMAN, Michael Thomas has been resigned. Director JOHNSON, Hugh has been resigned. Director LANDERS, Morag Helen has been resigned. Director MILLER WILLIAMS, Gwen has been resigned. Director PILLAR, David William has been resigned. Director PIPER, John Hugh, Major has been resigned. Director PURSELL, Betty Frances has been resigned. Director RANDALL, Janet has been resigned. Director REID, Philip Christopher has been resigned. Director RICHARDS, Barbara Laurel has been resigned. Director RICHARDS, Rolande, Captain has been resigned. Director STONE, Sarah Louise has been resigned. Director TAYLOR, Patricia Anne has been resigned. Director TIPPLE, Mary Elaine has been resigned. Director WARREN, John Charles Crisfield has been resigned. Director WATERFALL, Alan Christopher Gibson has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MAXWELL, Nicholas
Appointed Date: 01 February 2016

Director

Director
KEHOE, Rosemary Vera Caroline
Appointed Date: 01 June 2009
79 years old

Director
MAXWELL, Nicholas
Appointed Date: 01 April 2015
72 years old

Director
TOPHAM, Keith
Appointed Date: 15 July 2015
77 years old

Resigned Directors

Secretary
EMERSON, Timothy John Peter
Resigned: 26 January 2009
Appointed Date: 29 January 2001

Secretary
HALL, Jonathan James Foster
Resigned: 01 February 2016
Appointed Date: 26 January 2009

Secretary
HALL, Jonathan James Foster
Resigned: 10 February 2010
Appointed Date: 26 January 2009

Secretary
STEVENS, Peter Edgcombe
Resigned: 29 January 2001

Director
BALL, Doris Florence Jacqueline
Resigned: 10 September 2004
102 years old

Director
BEATTY, Barbara Joyce
Resigned: 13 January 1997
Appointed Date: 09 January 1996
82 years old

Director
BROOKS, Brita Ann
Resigned: 05 September 1995
Appointed Date: 18 February 1993
86 years old

Director
BUDDING, Mary Eluned, Doctor
Resigned: 30 June 1998
110 years old

Director
CARTER, Margaret
Resigned: 28 January 2008
Appointed Date: 19 September 2000
82 years old

Director
CHILVERS, Anthony
Resigned: 10 April 2015
Appointed Date: 29 January 2007
78 years old

Director
CHUDLEY, Cynthia
Resigned: 29 September 1993
102 years old

Director
CRICHTON, Delia Elisabeth
Resigned: 06 February 2017
Appointed Date: 02 February 2015
81 years old

Director
CRICHTON, Delia Elisabeth
Resigned: 02 February 2015
Appointed Date: 28 January 1999
81 years old

Director
DARBY, Kenneth William
Resigned: 25 January 2010
Appointed Date: 01 October 1997
88 years old

Director
DELISLE GRAY, Margaret Joan
Resigned: 10 September 2004
Appointed Date: 18 January 1991
105 years old

Director
FOOT, Anne Bailey, Lady
Resigned: 10 September 2004
111 years old

Director
FREEMAN, Barbara
Resigned: 10 September 2004
Appointed Date: 28 January 1999
67 years old

Director
GIRVEN, Barbara Heather
Resigned: 11 September 2004
Appointed Date: 07 March 2000
86 years old

Director
GOZZARD, Margaret Ruth
Resigned: 11 September 2004
Appointed Date: 13 January 1997
85 years old

Director
HENDERSON, Douglas Ian
Resigned: 29 January 2007
Appointed Date: 28 January 1999
89 years old

Director
HINES, Jean Isabel
Resigned: 03 December 2001
99 years old

Director
HUNT, Catherine Angus
Resigned: 11 September 2004
105 years old

Director
INMAN, Michael Thomas
Resigned: 26 January 2009
Appointed Date: 12 January 1998
92 years old

Director
JOHNSON, Hugh
Resigned: 24 September 2000
Appointed Date: 19 June 1991
109 years old

Director
LANDERS, Morag Helen
Resigned: 01 February 2016
Appointed Date: 27 January 2014
75 years old

Director
MILLER WILLIAMS, Gwen
Resigned: 15 September 2004
Appointed Date: 07 March 2000
98 years old

Director
PILLAR, David William
Resigned: 11 September 2004
Appointed Date: 13 January 1997
99 years old

Director
PIPER, John Hugh, Major
Resigned: 12 July 2003
107 years old

Director
PURSELL, Betty Frances
Resigned: 18 February 1993
110 years old

Director
RANDALL, Janet
Resigned: 13 September 2004
Appointed Date: 28 January 1999
82 years old

Director
REID, Philip Christopher
Resigned: 03 January 2012
Appointed Date: 28 January 2008
81 years old

Director
RICHARDS, Barbara Laurel
Resigned: 12 September 2004
98 years old

Director
RICHARDS, Rolande, Captain
Resigned: 12 September 2004
96 years old

Director
STONE, Sarah Louise
Resigned: 10 September 2004
Appointed Date: 09 January 1995
90 years old

Director
TAYLOR, Patricia Anne
Resigned: 13 September 2004
Appointed Date: 09 January 1995
85 years old

Director
TIPPLE, Mary Elaine
Resigned: 10 September 2004
101 years old

Director
WARREN, John Charles Crisfield
Resigned: 10 September 2004
Appointed Date: 17 January 1994
96 years old

Director
WATERFALL, Alan Christopher Gibson
Resigned: 12 September 2004
Appointed Date: 29 January 2001
87 years old

ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2017
Micro company accounts made up to 30 September 2016
13 Feb 2017
Termination of appointment of Delia Elisabeth Crichton as a director on 6 February 2017
04 Mar 2016
Annual return made up to 8 February 2016 no member list
04 Mar 2016
Registered office address changed from Pilchers' Field the Crescent Crapstone Yelverton Devon PL20 7PS England to Pilchers' Field the Crescent Crapstone Yelverton Devon PL20 7PS on 4 March 2016
...
... and 165 more events
13 Apr 1987
Full accounts made up to 30 September 1985

13 Apr 1987
Accounts for a small company made up to 30 September 1983

13 Apr 1987
Full accounts made up to 30 September 1984

13 Apr 1987
Full accounts made up to 30 September 1986

13 Apr 1987
Full accounts made up to 30 September 1982

ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) Charges

30 July 2015
Charge code 0110 8309 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a pilchers field the crescent crapstone…
9 July 2015
Charge code 0110 8309 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2013
Charge code 0110 8309 0002
Delivered: 9 July 2013
Status: Satisfied on 21 December 2015
Persons entitled: The Abbeyfield Society
Description: All that land and bjildings k/a pilchers field the crescent…
20 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 21 May 2015
Persons entitled: Nationwide Building Society
Description: Land to south west of leigh holt crapstone yelverton devon.