Background WavePink WaveYellow Wave

ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) (00996404)

ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) (00996404) is an active UK company. incorporated on 8 December 1970. with registered office in Darlington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) has been registered for 55 years. Current directors include BLENKINSOPP, Gary Crofton, LYLE, Elizabeth Fraser, ROBINSON, Paul William and 4 others.

Company Number
00996404
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1970
Age
55 years
Address
Sir Charles Starmer House Danby Lodge, Darlington, DL3 8PD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLENKINSOPP, Gary Crofton, LYLE, Elizabeth Fraser, ROBINSON, Paul William, SCOTT, Heather Irene, SOBKOWIAK, Carole Anne, STEEL, David Lindesay, WIPER, Gail Marie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE)

ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) is an active company incorporated on 8 December 1970 with the registered office located in Darlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ABBEYFIELD (DARLINGTON) SOCIETY LIMITED (THE) was registered 55 years ago.(SIC: 87300)

Status

active

Active since 55 years ago

Company No

00996404

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 8 December 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington, DL3 8PD,

Previous Addresses

7/8 Priestgate Darlington Co Durham DL1 1NL
From: 8 December 1970To: 16 October 2020
Timeline

48 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Dec 70
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WIPER, Gail Marie

Active
Danby Lodge, DarlingtonDL3 8PD
Secretary
Appointed 08 Oct 2020

BLENKINSOPP, Gary Crofton

Active
Danby Lodge, DarlingtonDL3 8PD
Born September 1966
Director
Appointed 11 Dec 2025

LYLE, Elizabeth Fraser

Active
Danby Lodge, DarlingtonDL3 8PD
Born May 1959
Director
Appointed 16 Mar 2023

ROBINSON, Paul William

Active
Craigmiller Park, DarlingtonDL3 8UW
Born October 1959
Director
Appointed 17 Sept 2019

SCOTT, Heather Irene

Active
Carmel Road South, DarlingtonDL3 8DR
Born February 1940
Director
Appointed 22 Jul 2014

SOBKOWIAK, Carole Anne

Active
Linwood Grove, DarlingtonDL3 8DP
Born April 1942
Director
Appointed 21 Nov 2017

STEEL, David Lindesay

Active
Netherby Rise, DarlingtonDL3 8SE
Born April 1952
Director
Appointed 31 Jul 2018

WIPER, Gail Marie

Active
Darlington, DarlingtonDL3 8HU
Born December 1955
Director
Appointed 20 Nov 2018

ROWATT, John Bell Millar

Resigned
Elton Road, DarlingtonDL3 8HS
Secretary
Appointed 01 Oct 2002
Resigned 22 Jan 2013

VICKERS, Alan

Resigned
23 Linden Avenue, DarlingtonDL3 8PS
Secretary
Appointed N/A
Resigned 30 Sept 2002

YATES, Elizabeth

Resigned
332 Coniscliffe Road, DarlingtonDL3 8AG
Secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

BAILEY, Margaret Alma

Resigned
Rookery Gardens, FerryhillDL17 0LR
Born September 1936
Director
Appointed 19 May 2010
Resigned 22 Jul 2014

BAINBRIDGE, Jean Millar, Doctor

Resigned
1 Pierremont Drive, DarlingtonDL3 9LZ
Born December 1925
Director
Appointed 18 Nov 1993
Resigned 21 Jul 2004

BIRNIE, Trevor, Dr

Resigned
Dene Grove, DarlingtonDL3 9LU
Born August 1948
Director
Appointed 02 Nov 2015
Resigned 08 Nov 2023

BODYCOMBE, David Aneurin

Resigned
Deneside Road, DarlingtonDL3 9JA
Born June 1945
Director
Appointed 24 Oct 2017
Resigned 10 May 2019

CARLING, Janette Scott

Resigned
Abbeyfield Society, DarlingtonDL3 8PD
Born October 1953
Director
Appointed 22 Jan 2013
Resigned 27 Jul 2015

CARTER, Ann

Resigned
10 Linden Avenue, DarlingtonDL3 8PN
Born May 1943
Director
Appointed 07 Dec 1999
Resigned 15 Mar 2001

CONNORS, Elizabeth Mary

Resigned
98 Hummersknott Avenue, DarlingtonDL3 8RS
Born March 1940
Director
Appointed 20 Sept 2006
Resigned 26 Feb 2010

CROFT, Jennifer Sara, Revd

Resigned
Danby Lodge, DarlingtonDL3 8PD
Born May 1969
Director
Appointed 14 Oct 2021
Resigned 09 Jan 2024

DAVISON, Peter Jeffrey

Resigned
Ashcroft Road, DarlingtonDL3 8PD
Born December 1955
Director
Appointed 27 Jul 2015
Resigned 04 Jun 2018

DOBSON, John Richard, Reverend Canon

Resigned
The Vicarage 104 Blackwell Lane, DarlingtonDL3 8QQ
Born November 1964
Director
Appointed 06 Dec 2001
Resigned 22 Jul 2014

GILL, Alan

Resigned
11 Widgeon Road, DarlingtonDL1 1BJ
Born August 1921
Director
Appointed N/A
Resigned 21 Jul 2004

GREEN, Marie

Resigned
Abbeyfield Society, DarlingtonDL3 8PD
Born July 1954
Director
Appointed 22 Jan 2013
Resigned 03 May 2018

HARRISON, Thomas William

Resigned
Elton Road, DarlingtonDL3 8HS
Born October 1946
Director
Appointed 17 Nov 2010
Resigned 10 Dec 2019

HESLOP, Lynne Pamela

Resigned
Stainwood Court, DarlingtonDL3 9YF
Born August 1953
Director
Appointed 20 Nov 2018
Resigned 31 Mar 2022

JAMES, Roger David, Dr

Resigned
Nunnery Lane, DarlingtonDL3 9QU
Born August 1947
Director
Appointed 22 Jul 2014
Resigned 27 Jul 2015

KLYS, Kate Louise

Resigned
Danby Lodge, DarlingtonDL3 8PD
Born July 1955
Director
Appointed 14 Oct 2021
Resigned 20 Nov 2021

LECKIE, Alan Roy

Resigned
37 Cleveland Avenue, DarlingtonDL3 7HF
Born February 1924
Director
Appointed N/A
Resigned 20 Aug 2003

LOWES, Gabriel

Resigned
41 The Headlands, DarlingtonDL3 8RP
Born April 1934
Director
Appointed N/A
Resigned 27 Jul 2015

MORROW, Robert

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born January 1942
Director
Appointed 18 Nov 2009
Resigned 19 Sept 2018

NICHOL, Gypsy Ann

Resigned
Oxney Cottage, DarlingtonDL2 2SD
Born October 1931
Director
Appointed N/A
Resigned 18 Jul 2002

RAILTON, David James, Reverend

Resigned
Blackwell Lane, DarlingtonDL3 8QQ
Born May 1966
Director
Appointed 01 Feb 2016
Resigned 05 Feb 2019

ROBINSON, Kevin Norman

Resigned
Ravensworth, RichmondDL11 7EX
Born July 1958
Director
Appointed 02 Nov 2015
Resigned 29 Aug 2017

TEAGUE, Andrew Mark

Resigned
Danby Lodge, DarlingtonDL3 8PD
Born March 1959
Director
Appointed 27 Oct 2022
Resigned 12 Mar 2026

VICKERS, Alan

Resigned
23 Linden Avenue, DarlingtonDL3 8PS
Born October 1928
Director
Appointed 01 Sept 2002
Resigned 20 Nov 2006
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name
10 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
5 December 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 November 2011
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
26 April 2002
AUDAUD
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Incorporation Company
8 December 1970
NEWINCIncorporation