Background WavePink WaveYellow Wave

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835) is an active UK company. incorporated on 8 November 1972. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) has been registered for 53 years. Current directors include MANLEY, Gail Marian, NISBET, Tom, TENNANT, Paul.

Company Number
01080835
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1972
Age
53 years
Address
Hampton House, 17-19 Hampton Lane, Solihull, B91 2QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MANLEY, Gail Marian, NISBET, Tom, TENNANT, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) is an active company incorporated on 8 November 1972 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01080835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 8 November 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Hampton House, 17-19 Hampton Lane Solihull, B91 2QJ,

Previous Addresses

St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW
From: 8 September 2017To: 4 July 2023
Gadsby House 28 Alexandra Road Southport Merseyside PR9 9EZ
From: 28 January 2011To: 8 September 2017
Gadsby House 28 Alexandra Road Southport Lancashire PR9 9EZ
From: 8 November 1972To: 28 January 2011
Timeline

20 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Jun 10
Director Left
Nov 10
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Mar 19
Director Left
Nov 19
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MANLEY, Gail Marian

Active
Hampton Lane, SolihullB91 2QJ
Born February 1967
Director
Appointed 24 Jun 2025

NISBET, Tom

Active
Hampton Lane, SolihullB91 2QJ
Born January 1980
Director
Appointed 24 Jun 2025

TENNANT, Paul

Active
Hampton Lane, SolihullB91 2QJ
Born April 1961
Director
Appointed 24 Jun 2025

JONES, Gareth Wynne Griffiths

Resigned
1 Sunbury Drive, SouthportPR8 3PU
Secretary
Appointed 25 Feb 2005
Resigned 01 Oct 2008

ROBERTS, Glyn

Resigned
38 Hartley Crescent, SouthportPR8 4SQ
Secretary
Appointed N/A
Resigned 28 Jul 1993

SMART, Allan Peter Jamieson

Resigned
27 Irton Road, SouthportPR9 9DY
Secretary
Appointed 28 Jul 1993
Resigned 25 Feb 2005

AINSWORTH, Cathlyn Elizabeth

Resigned
473 Liverpool Road, SouthportPR8 3BN
Born October 1936
Director
Appointed N/A
Resigned 26 Mar 2013

ALLARDYCE, Isobel Catherine, Dr

Resigned
24 Weld Road, SouthportPR8 2DL
Born October 1916
Director
Appointed N/A
Resigned 28 Jan 1998

ARMSTRONG, Brenda

Resigned
75 Promenade, SouthportPR9 0JJ
Born October 1919
Director
Appointed N/A
Resigned 31 Jan 1996

BAILEY, Vera

Resigned
3 Lynton Dve, SouthportPR8 4QP
Born September 1923
Director
Appointed 29 Apr 1992
Resigned 29 Jan 1997

BENTLEY, George Neville

Resigned
Chapel Road, PrestonPR4 6RT
Born March 1935
Director
Appointed 29 Oct 2014
Resigned 31 Mar 2017

BIRKBY, Sheila Margaret

Resigned
5 Hillside Road, SouthportPR8 4QP
Born October 1938
Director
Appointed 27 Jul 1992
Resigned 31 Mar 2017

BLADEN, Julia

Resigned
29 Chester Avenue, SouthportPR9 7ET
Born April 1934
Director
Appointed 28 Apr 1999
Resigned 31 Mar 2017

CASSIDY, Josephine

Resigned
453 Liverpool Road, SouthportPR8 3BN
Born February 1927
Director
Appointed 31 Jan 1996
Resigned 12 Feb 2003

COLLINGE, Elizabeth

Resigned
3 College Close, SouthportPR8 4DG
Born August 1921
Director
Appointed N/A
Resigned 28 Jan 1998

COOMBES, Evelyn May

Resigned
Flat 22 Carnegie Court Weld Road, SouthportPR8 2DT
Born June 1910
Director
Appointed N/A
Resigned 25 Jan 1995

DAVIES, Eileen Margaret

Resigned
142a Marshside Road, SouthportPR9 9SY
Born April 1930
Director
Appointed 29 Jun 1994
Resigned 01 Feb 2000

DOUGHTY, Jacquelyne Anne

Resigned
Leicester Street, SouthportPR9 0EZ
Born January 1947
Director
Appointed 27 May 2015
Resigned 31 Mar 2017

EVANS, Celia

Resigned
22 Maybank Close, SouthportPR9 7PY
Born November 1913
Director
Appointed N/A
Resigned 30 Oct 1997

GIDDENS, John David

Resigned
27 Hartley Crescent, SouthportPR8 4SQ
Born June 1936
Director
Appointed 29 Jan 1997
Resigned 12 Feb 2003

HALL, Thomas Nelson

Resigned
59 Lynton Road, SouthportPR8 3AP
Born April 1922
Director
Appointed N/A
Resigned 23 Sept 1998

HAYDEN, Robert William

Resigned
65 Lynton Road, SouthportPR8 3AP
Born August 1927
Director
Appointed N/A
Resigned 29 Jan 1997

HOPKINS, Nigel Peter

Resigned
2 Bricket Road, St AlbansAL1 3JW
Born July 1958
Director
Appointed 31 Mar 2017
Resigned 31 Oct 2019

HUGHES, Dorothy Houghton

Resigned
120 Preston New Road, SouthportPR9 8PJ
Born December 1940
Director
Appointed 28 May 2003
Resigned 01 Apr 2016

IRVING, Stavert

Resigned
26 Maybank Close, SouthportPR9 7PY
Born October 1919
Director
Appointed N/A
Resigned 27 Jan 1993

LAWTON, Roger Timothy

Resigned
16 Blenheim Road, SouthportPR8 2RX
Born January 1946
Director
Appointed 02 Jul 2003
Resigned 28 Jul 2010

LEE, Mary Oulton

Resigned
896 Liverpool Road, SouthportPR8 3SP
Born February 1925
Director
Appointed N/A
Resigned 30 Jun 2002

MARJORIBANKS, Jacqueline Helen

Resigned
5 Kirklees Road, SouthportPR8 4RB
Born July 1935
Director
Appointed 25 Jun 1992
Resigned 27 Sept 2000

MARTYN BECK, Elizabeth Val

Resigned
19 College Close, SouthportPR8 4DG
Born November 1936
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2017

MCEWEN, Jean Margaret

Resigned
4 Henley Court, SouthportPR9 7JU
Born July 1922
Director
Appointed 25 Jan 1995
Resigned 27 Oct 1999

MOORE, Joan Lambert

Resigned
12 Hesketh Drive, SouthportPR9 9PG
Born December 1917
Director
Appointed N/A
Resigned 26 Jan 1994

PYRKE, Joan

Resigned
5 Barrington Drive, SouthportPR8 2PR
Born April 1943
Director
Appointed 29 Jan 1997
Resigned 27 Feb 2008

ROBERTS, Glyn

Resigned
38 Hartley Crescent, SouthportPR8 4SQ
Born August 1918
Director
Appointed N/A
Resigned 28 Jul 1993

SMART, Allan Peter Jamieson

Resigned
27 Irton Road, SouthportPR9 9DY
Born November 1930
Director
Appointed 28 Apr 1993
Resigned 25 Feb 2004

STRINGFELLOW, Grace

Resigned
7 Caton Close, SouthportPR9 9XF
Born June 1928
Director
Appointed 24 Feb 1999
Resigned 31 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

The Abbeyfield Society

Active
2 Bricket Road, St. AlbansAL1 3JW

Nature of Control

Significant influence or control
Notified 23 Jul 2018

Mrs Sheila Margaret Birkby

Ceased
2 Bricket Road, St AlbansAL1 3JW
Born October 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Sept 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 March 2019
AAMDAAMD
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
6 May 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Legacy
1 October 1992
288288
Legacy
6 July 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
23 May 1990
288288
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
15 February 1990
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
363363
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
11 November 1987
288288
Legacy
22 September 1987
288288
Legacy
27 August 1987
REREG(U)REREG(U)
Legacy
16 April 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Incorporation Company
8 November 1972
NEWINCIncorporation