ABBEYFIELD WEYMOUTH SOCIETY LIMITED(THE)
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 9QB

Company number 00685160
Status Active
Incorporation Date 2 March 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEGH HOUSE 117 RYLANDS LANE, WYKE REGIS, WEYMOUTH, DORSET, DT4 9QB
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 eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Stephen James Kelsey as a director on 2 November 2016. The most likely internet sites of ABBEYFIELD WEYMOUTH SOCIETY LIMITED(THE) are www.abbeyfieldweymouthsociety.co.uk, and www.abbeyfield-weymouth-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Abbeyfield Weymouth Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00685160. Abbeyfield Weymouth Society Limited The has been working since 02 March 1961. The present status of the company is Active. The registered address of Abbeyfield Weymouth Society Limited The is Legh House 117 Rylands Lane Wyke Regis Weymouth Dorset Dt4 9qb. . ASHLEY, Katherine Sylvia is a Secretary of the company. BRANTON, Joan is a Director of the company. KELSEY, Stephen James is a Director of the company. MANNINGS, David is a Director of the company. MILLS, Barbara Mary is a Director of the company. SADLER, Brian is a Director of the company. SHEPPARD, Jean is a Director of the company. THAME, Malcolm John is a Director of the company. Secretary LILLEY, Edward James has been resigned. Secretary TAYLOR, Robert Adam Stuart has been resigned. Director CAMP, Pamela has been resigned. Director CHILD, Pamela Rosalind has been resigned. Director FERGUSSON, Felicity Anne has been resigned. Director HARVEY, Peter has been resigned. Director HERON, Patricia has been resigned. Director LACEY, Megan Patricia Carol has been resigned. Director LACEY, Megan Patricia Carol has been resigned. Director LILLEY, Edward James has been resigned. Director LOVATT, Rosalind has been resigned. Director LOVATT, Rose has been resigned. Director MAUGER, Roy Alan has been resigned. Director MULLINER, Gerald Norman, Dr has been resigned. Director NEWBERRY, Alan Edward has been resigned. Director NEWBERRY, Alan Edward has been resigned. Director SWEET, Patricia Margaret Annette has been resigned. Director TAYLOR, Robert Adam Stuart has been resigned. Director TEBBUTT, Daphne Amelia has been resigned. Director TEMPLE, Adrian James has been resigned. Director THAME, Malcolm John has been resigned. Director WILLIAMS, Robert Kenneth Tabot, Dr has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ASHLEY, Katherine Sylvia
Appointed Date: 05 March 2012

Director
BRANTON, Joan

94 years old

Director
KELSEY, Stephen James
Appointed Date: 02 November 2016
71 years old

Director
MANNINGS, David
Appointed Date: 06 January 2014
89 years old

Director
MILLS, Barbara Mary
Appointed Date: 09 May 2005
90 years old

Director
SADLER, Brian
Appointed Date: 06 January 2014
74 years old

Director
SHEPPARD, Jean
Appointed Date: 01 June 2002
95 years old

Director
THAME, Malcolm John
Appointed Date: 17 May 2010
82 years old

Resigned Directors

Secretary
LILLEY, Edward James
Resigned: 05 March 2012
Appointed Date: 12 February 2001

Secretary
TAYLOR, Robert Adam Stuart
Resigned: 12 February 2001

Director
CAMP, Pamela
Resigned: 04 December 2012
Appointed Date: 06 July 1999
80 years old

Director
CHILD, Pamela Rosalind
Resigned: 17 May 2010
Appointed Date: 25 April 1994
89 years old

Director
FERGUSSON, Felicity Anne
Resigned: 08 December 1994
102 years old

Director
HARVEY, Peter
Resigned: 11 November 1996
97 years old

Director
HERON, Patricia
Resigned: 28 February 2009
96 years old

Director
LACEY, Megan Patricia Carol
Resigned: 11 February 2002
Appointed Date: 16 February 1998
90 years old

Director
LACEY, Megan Patricia Carol
Resigned: 31 May 1996
Appointed Date: 20 February 1995
90 years old

Director
LILLEY, Edward James
Resigned: 11 November 2002
Appointed Date: 12 February 2001
71 years old

Director
LOVATT, Rosalind
Resigned: 06 July 1999
94 years old

Director
LOVATT, Rose
Resigned: 01 June 2002
Appointed Date: 01 September 2000
94 years old

Director
MAUGER, Roy Alan
Resigned: 28 November 2008
Appointed Date: 11 August 2003
83 years old

Director
MULLINER, Gerald Norman, Dr
Resigned: 28 May 2001
101 years old

Director
NEWBERRY, Alan Edward
Resigned: 03 March 2015
Appointed Date: 29 October 2007
80 years old

Director
NEWBERRY, Alan Edward
Resigned: 11 November 2002
80 years old

Director
SWEET, Patricia Margaret Annette
Resigned: 11 November 1996
104 years old

Director
TAYLOR, Robert Adam Stuart
Resigned: 12 February 2001
79 years old

Director
TEBBUTT, Daphne Amelia
Resigned: 16 March 2006
Appointed Date: 11 November 1996
91 years old

Director
TEMPLE, Adrian James
Resigned: 23 August 2007
Appointed Date: 29 October 2001
80 years old

Director
THAME, Malcolm John
Resigned: 13 February 2014
Appointed Date: 09 August 2010
82 years old

Director
WILLIAMS, Robert Kenneth Tabot, Dr
Resigned: 10 February 2010
72 years old

ABBEYFIELD WEYMOUTH SOCIETY LIMITED(THE) Events

04 Apr 2017
Full accounts made up to 30 September 2016
16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
08 Feb 2017
Appointment of Mr Stephen James Kelsey as a director on 2 November 2016
13 Apr 2016
Full accounts made up to 30 September 2015
19 Feb 2016
Satisfaction of charge 1 in full
...
... and 98 more events
10 Oct 1988
Full accounts made up to 30 September 1987

10 Oct 1988
Annual return made up to 08/02/88

19 Feb 1987
Full accounts made up to 30 September 1986

19 Feb 1987
Annual return made up to 09/02/87

19 May 1986
Annual return made up to 03/02/86

ABBEYFIELD WEYMOUTH SOCIETY LIMITED(THE) Charges

19 May 1971
Charge
Delivered: 1 June 1971
Status: Satisfied on 19 February 2016
Persons entitled: Mayor Alderman & Burgesses of the Borough of Weymouth and Melcombe Regis Dorset.
Description: Land & buildings fronting to wyke oliver road, preston…
29 November 1966
Charge
Delivered: 19 December 1966
Status: Satisfied on 19 February 2016
Persons entitled: Mayor Aldeman & Burgesses of the Borough of Weymouth and Melcombe Regis Dorset.
Description: Land having a frontage of 55 feet of wyke oliver rd…
11 July 1964
Charge
Delivered: 20 July 1964
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank LTD
Description: Land at wyke oliver rd. Preston weymouth dorset.
19 June 1964
Further charge
Delivered: 2 July 1964
Status: Satisfied on 19 February 2016
Persons entitled: The Mayor Alderment + Burgesses of the Borough of Weymouth & Melcombe Regis
Description: "Abbeyfield" wyke oliver rd preston, weymouth dorset.
18 June 1964
Charge
Delivered: 2 July 1964
Status: Satisfied on 19 February 2016
Persons entitled: The Malyor Alderment Burgesses of the Borough of Weymouth & Melcombe Regis.
Description: "Abbeyfield" wyke oliver rd, preston waymouth, dorset.