THE ABBEYFIELD WHITEHAVEN SOCIETY LIMITED
Status | ACTIVE |
Company No. | 00766744 |
Category | |
Incorporated | 08 Jul 1963 |
Age | 60 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE ABBEYFIELD WHITEHAVEN SOCIETY LIMITED is an active with number 00766744. It was incorporated 60 years, 10 months, 21 days ago, on 08 July 1963. The company address is Johnson House Johnson House, Hillcrest, CA28 6SU, Whitehaven Cumbria.
Company Fillings
Notification of a person with significant control statement
Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Scott
Appointment date: 2023-08-16
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marian Smith
Appointment date: 2023-08-16
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-16
Officer name: Mrs Christine Wilson
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Johnson Valle
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Wharrier
Termination date: 2023-09-18
Documents
Certificate change of name company
Date: 30 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbeyfield whitehaven society LIMITED(the)\certificate issued on 30/09/23
Documents
Notification of a person with significant control statement
Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Brownrigg Johnson-Valle
Cessation date: 2023-06-06
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Wharrier
Appointment date: 2023-03-13
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Amanda Dickson
Termination date: 2023-03-06
Documents
Accounts with accounts type small
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Amanda Dickson
Appointment date: 2022-11-02
Documents
Appoint person director company with name date
Date: 09 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mrs Mildred Linstead
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Woodend
Termination date: 2022-10-08
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-21
Officer name: Mrs Pauline Woodend
Documents
Accounts with accounts type small
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Haughin
Termination date: 2021-08-16
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Heather Sandwith
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 18 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-18
Officer name: Mrs Heather Sandwith
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Termination secretary company with name termination date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Milburn
Termination date: 2020-06-29
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Milburn
Appointment date: 2019-11-20
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Termination secretary company with name termination date
Date: 15 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-11
Officer name: Pauline Woodend
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Anne Johnson-Valle
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Anne Brownrigg Johnson-Valle
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Thomas Milburn
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mrs Anne Johnson Valle
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pauline Woodend
Cessation date: 2019-01-30
Documents
Appoint person secretary company with name date
Date: 07 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-30
Officer name: Mrs Pauline Woodend
Documents
Termination secretary company with name termination date
Date: 07 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-30
Officer name: Anne Johnson Valle
Documents
Accounts with accounts type small
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Mrs Pauline Woodend
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Gledson Rae
Termination date: 2018-07-18
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pauline Woodend
Notification date: 2017-09-13
Documents
Accounts with accounts type small
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Annual return company with made up date no member list
Date: 17 Jun 2017
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Termination director company with name termination date
Date: 17 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elizabeth Stocks
Termination date: 2017-06-16
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Brownrigg Johnson-Valle
Appointment date: 2016-11-02
Documents
Accounts with accounts type full
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Appoint person secretary company with name date
Date: 01 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-20
Officer name: Mrs Anne Johnson Valle
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type full
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Thornthwaite
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Thornthwaite
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Watson
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Hurton
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Termination secretary company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Rae
Documents
Appoint person secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Stanley Hurton
Documents
Accounts with accounts type full
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date no member list
Date: 04 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Thornthwaite
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Gledson Rae
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Abbeyfield Whitehaven Society
Documents
Appoint corporate secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Abbeyfield Whitehaven Society
Documents
Appoint person secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Eric Gledson Rae
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Blair
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Bradford
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Bradford
Documents
Annual return company with made up date no member list
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Margaret Watson
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mary Elizabeth Stocks
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Milburn
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Elizabeth Blair
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Kenneth George Bradford
Documents
Accounts with accounts type full
Date: 27 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/09
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/08
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norman moss
Documents
Accounts with accounts type full
Date: 08 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/07
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/06
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Some Companies
CHERRY BLOSSOM CLOSE MANAGEMENT LIMITED
HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX
Number: | 11099365 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10455261 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUNHILL ROW,LONDON,EC1Y 8YZ
Number: | 06707384 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE FARM HOBBS LOT BRIDGE,MARCH,PE15 0BB
Number: | 06977184 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A KING STREET,FROME,BA11 1BH
Number: | 07972173 |
Status: | ACTIVE |
Category: | Private Limited Company |
140-142 HYDE ROAD,STOCKPORT,SK6 1NL
Number: | 03697634 |
Status: | ACTIVE |
Category: | Private Limited Company |