ABBEYFIELD WORTHING SOCIETY LIMITED(THE)

Hellopages » West Sussex » Worthing » BN11 3HT

Company number 00696223
Status Active
Incorporation Date 22 June 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 SOUTHEY ROAD, WORTHING WEST SUSSEX, BN11 3HT
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-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Appointment of Mrs Carol Clarke as a secretary on 8 December 2016. The most likely internet sites of ABBEYFIELD WORTHING SOCIETY LIMITED(THE) are www.abbeyfieldworthingsociety.co.uk, and www.abbeyfield-worthing-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Durrington-on-Sea Rail Station is 1.4 miles; to Angmering Rail Station is 4.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 5.1 miles; to Pulborough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyfield Worthing Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00696223. Abbeyfield Worthing Society Limited The has been working since 22 June 1961. The present status of the company is Active. The registered address of Abbeyfield Worthing Society Limited The is 8 Southey Road Worthing West Sussex Bn11 3ht. . CLARKE, Carol is a Secretary of the company. BAKER, Moira is a Director of the company. CLAWSON, Helga Margarete Franzi is a Director of the company. DAY, Reginald James is a Director of the company. GRIFFITHS, Paula is a Director of the company. HOLLAND, Patricia is a Director of the company. WHEELER, Geoffrey is a Director of the company. Secretary AUSTIN, Deirdre Catherine has been resigned. Secretary EGAN, Wendy Ann has been resigned. Secretary MOTTRAM, John Ernest has been resigned. Secretary RALPH, Leslie John has been resigned. Secretary RHODES, Kathleen has been resigned. Secretary ROWLEY, Dennis William has been resigned. Secretary RYAN, Alison Leslie has been resigned. Director ANTALI, Maureen Joan has been resigned. Director ASLETT, Reginald Charles has been resigned. Director CHICK, Gwendoline Violet has been resigned. Director CLARK, Phillipa has been resigned. Director CROPPER, Eric has been resigned. Director DREWERY, Christopher has been resigned. Director DREWERY, Christopher has been resigned. Director GAMBLING, Maurice Douglas, Dr has been resigned. Director GUILLE, Laurence Walter has been resigned. Director HUMPHREYS, Keith Howell has been resigned. Director KING, Carole Anne has been resigned. Director MOTTRAM, John Ernest has been resigned. Director RALPH, Leslie John has been resigned. Director RYAN, Alison Leslie has been resigned. Director WATSON, John David has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CLARKE, Carol
Appointed Date: 08 December 2016

Director
BAKER, Moira
Appointed Date: 01 April 2016
78 years old

Director
CLAWSON, Helga Margarete Franzi
Appointed Date: 31 August 2004
90 years old

Director
DAY, Reginald James
Appointed Date: 22 July 2016
78 years old

Director
GRIFFITHS, Paula
Appointed Date: 03 November 2009
87 years old

Director
HOLLAND, Patricia
Appointed Date: 01 April 2016
56 years old

Director
WHEELER, Geoffrey
Appointed Date: 29 October 2014
79 years old

Resigned Directors

Secretary
AUSTIN, Deirdre Catherine
Resigned: 13 March 2012
Appointed Date: 03 October 2008

Secretary
EGAN, Wendy Ann
Resigned: 04 September 2015
Appointed Date: 13 March 2012

Secretary
MOTTRAM, John Ernest
Resigned: 08 January 2008
Appointed Date: 27 October 2006

Secretary
RALPH, Leslie John
Resigned: 02 September 1996

Secretary
RHODES, Kathleen
Resigned: 08 December 2016
Appointed Date: 07 September 2015

Secretary
ROWLEY, Dennis William
Resigned: 03 October 2008
Appointed Date: 08 January 2008

Secretary
RYAN, Alison Leslie
Resigned: 27 August 2006
Appointed Date: 03 September 1996

Director
ANTALI, Maureen Joan
Resigned: 21 September 2010
Appointed Date: 03 November 2009
82 years old

Director
ASLETT, Reginald Charles
Resigned: 06 April 1997
113 years old

Director
CHICK, Gwendoline Violet
Resigned: 14 November 2006
Appointed Date: 12 August 1997
101 years old

Director
CLARK, Phillipa
Resigned: 08 January 2008
Appointed Date: 03 August 1993
103 years old

Director
CROPPER, Eric
Resigned: 05 June 1993
111 years old

Director
DREWERY, Christopher
Resigned: 04 August 2016
Appointed Date: 28 August 2013
73 years old

Director
DREWERY, Christopher
Resigned: 19 March 2013
Appointed Date: 01 July 2008
73 years old

Director
GAMBLING, Maurice Douglas, Dr
Resigned: 12 May 2009
Appointed Date: 08 January 2008
85 years old

Director
GUILLE, Laurence Walter
Resigned: 31 August 2004
Appointed Date: 13 October 1998
92 years old

Director
HUMPHREYS, Keith Howell
Resigned: 12 August 2013
Appointed Date: 19 March 2013
82 years old

Director
KING, Carole Anne
Resigned: 28 May 2015
Appointed Date: 19 March 2013
70 years old

Director
MOTTRAM, John Ernest
Resigned: 14 July 2009
Appointed Date: 08 January 2008
84 years old

Director
RALPH, Leslie John
Resigned: 02 September 1996
94 years old

Director
RYAN, Alison Leslie
Resigned: 27 August 2006
103 years old

Director
WATSON, John David
Resigned: 21 August 2013
Appointed Date: 13 March 2012
81 years old

ABBEYFIELD WORTHING SOCIETY LIMITED(THE) Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Feb 2017
Total exemption full accounts made up to 30 September 2016
15 Dec 2016
Appointment of Mrs Carol Clarke as a secretary on 8 December 2016
15 Dec 2016
Termination of appointment of Kathleen Rhodes as a secretary on 8 December 2016
23 Aug 2016
Appointment of Mr Reginald James Day as a director on 22 July 2016
...
... and 117 more events
18 Aug 1987
Secretary resigned;new secretary appointed;new director appointed
11 Sep 1986
Full accounts made up to 30 September 1985

11 Sep 1986
Annual return made up to 06/05/86

07 Jun 1986
Registered office changed on 07/06/86 from: 3 shelley road worthing west sussex BN11 1TF

07 Jun 1986
New director appointed

ABBEYFIELD WORTHING SOCIETY LIMITED(THE) Charges

24 June 1975
Pursuant to an o/c dd 9TH july 75
Delivered: 22 July 1975
Status: Satisfied on 20 December 2008
Persons entitled: Abbey National Building Society
Description: 8 southley rd, worthing, west sussex.
12 February 1970
Legal charge registered pursuant to an order of court dated 24-3-70
Delivered: 10 April 1970
Status: Satisfied on 20 December 2008
Persons entitled: Alliance Building Society
Description: 15, salisbury road, worthing, sussex.
3 December 1963
Legal mortgage registered pursuant to an order of court dated. 30.1.64.
Delivered: 12 February 1964
Status: Satisfied on 20 December 2008
Persons entitled: Alliance Building Society.
Description: 31. alexandra rd. Worthing. Sussex.