THE ABBEY SUTTON COURTENAY LIMITED - ABINGDON


Company Profile Company Filings

Overview

THE ABBEY SUTTON COURTENAY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABINGDON and has the status: Active.
THE ABBEY SUTTON COURTENAY LIMITED was incorporated 44 years ago on 04/09/1979 and has the registered number: 01446667. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ABBEY SUTTON COURTENAY LIMITED - ABINGDON

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE ABBEY
ABINGDON
OXFORD
OX14 4AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ST JOHN GATES Nov 1965 British Director 2023-12-09 CURRENT
MRS CLAIRE ROSALYN MYERSON Mar 1970 British Director 2022-12-12 CURRENT
MR ADRIAN BEDE RANCE-MCGREGOR Sep 1945 British Director 2022-08-31 CURRENT
MR JASON ANTHONY SCOTT WARWICK Nov 1967 British Director 2023-02-06 CURRENT
MS MARTHA ELIZABETH CASS Jan 1959 British,American Director 2023-12-09 CURRENT
MARGARET NEVYN ELLIS Dec 1943 British Director 2005-07-24 UNTIL 2022-09-12 RESIGNED
THE REVEREND HELEN GRACE KENDRICK May 1966 British Director 2003-07-27 UNTIL 2009-06-28 RESIGNED
STEVEN HOLMES Jun 1949 British Director 2005-07-24 UNTIL 2006-04-30 RESIGNED
MR KEITH JOHN HILL Jun 1934 British Director 1992-10-01 UNTIL 2009-11-23 RESIGNED
ANTONY THOMAS LEWIS Jun 1947 British Director 1994-07-02 UNTIL 2003-07-27 RESIGNED
STEPHEN EVANCE EELEY Mar 1947 British Director 2007-07-22 UNTIL 2009-11-24 RESIGNED
MICHAEL GRAHAM-JONES Jun 1920 British Director RESIGNED
DR DAVID ANTHONY EAUDE Aug 1953 British Director 2006-07-30 UNTIL 2021-12-18 RESIGNED
STEPHEN EVANCE EELEY Mar 1947 British Director 2003-07-27 UNTIL 2005-07-24 RESIGNED
MR JOHN HILL Oct 1949 British Director 2017-10-26 UNTIL 2021-07-16 RESIGNED
MS SUSHILA DHALL Sep 1961 British Director 2023-01-02 UNTIL 2024-02-27 RESIGNED
DONALD GORDON FERRIS Sep 1938 Canadian Director 2000-07-30 UNTIL 2002-12-10 RESIGNED
BROOKE WISEMAN Secretary 2024-02-28 UNTIL 2024-03-24 RESIGNED
MS RACHEL MARGARET RIDLEY Secretary RESIGNED
ANN TAYLOR Jan 1937 Secretary 1993-08-02 UNTIL 1994-07-02 RESIGNED
MICHAEL GRAHAM-JONES Jun 1920 British Director 2000-07-30 UNTIL 2005-07-24 RESIGNED
DR ADRIAN HUGH LLOYD-LAWRENCE Apr 1942 British Secretary 2002-07-21 UNTIL 2016-10-21 RESIGNED
MRS DEBORAH JOY LEWINGTON Secretary 2017-09-21 UNTIL 2020-10-27 RESIGNED
JEAN ROSALIND DEARNALEY May 1931 British Secretary 1994-07-02 UNTIL 1999-07-18 RESIGNED
DR JEAN GAIL BOULTON Secretary 2016-10-21 UNTIL 2017-02-01 RESIGNED
ANNA MARIA WHITTAKER Nov 1936 Secretary 2000-07-30 UNTIL 2002-07-21 RESIGNED
MRS PEARL MITCHELL Mar 1926 Secretary 1999-07-24 UNTIL 2000-07-30 RESIGNED
GILLIAN KAY ALLEN Jan 1941 British Director 2000-07-30 UNTIL 2002-07-21 RESIGNED
JANE ELIZABETH MARJORIE CORBETT Sep 1958 British Director 2010-10-04 UNTIL 2013-10-09 RESIGNED
REVEREND GEORGE COPPEN Apr 1939 British Director 2004-07-18 UNTIL 2006-04-30 RESIGNED
NICHOLAS ADRIAN COLLOFF Apr 1963 British Director 2003-07-27 UNTIL 2004-07-18 RESIGNED
REVEREND SUSAN MARY COLE KING Apr 1934 British Director RESIGNED
MR PAUL HOWARTH CAWTHORNE Jan 1966 British Director 2021-11-10 UNTIL 2022-07-29 RESIGNED
JOHN PETER CARESWELL Oct 1946 British Director 2000-07-30 UNTIL 2001-10-28 RESIGNED
MS ELIZABETH MARGARET BUBBEAR Mar 1958 British Director 2013-12-12 UNTIL 2016-10-21 RESIGNED
MARIE JOY DARKINS May 1947 British Director 2000-07-30 UNTIL 2008-06-22 RESIGNED
BARBARA ALICE BROWN Jun 1943 British Director 1997-07-20 UNTIL 1998-12-31 RESIGNED
DR JEAN GAIL BOULTON May 1955 British Director 2014-12-02 UNTIL 2017-02-01 RESIGNED
MRS ARNA J BLUM Jul 1929 American Director RESIGNED
JANET MARY LAKE Jul 1946 British Director 1993-08-02 UNTIL 1996-07-14 RESIGNED
THE REVD CANON ARTUR MACDONALD ALLCHIN Apr 1930 British Director RESIGNED
REVEREND DOCTOR MARCUS CHRISTOPHER ROSSI BRAYBROOKE Nov 1938 British Director 2005-01-16 UNTIL 2005-07-24 RESIGNED
MRS KAY FRANCES DAVIES Apr 1970 British Director 2020-12-07 UNTIL 2021-11-09 RESIGNED
NICHOLAS ADRIAN COLLOFF Apr 1963 British Director 1999-10-24 UNTIL 2000-08-01 RESIGNED
MR SHIRLEY DU BOULAY Mar 1933 British Director 2001-07-15 UNTIL 2005-07-26 RESIGNED
ANTHONY THOMAS LONERGAN Mar 1956 British Director 2000-07-30 UNTIL 2002-07-21 RESIGNED
CATHERINE ELIZABETH LLOYD-LAWRENCE Sep 1947 British Director 2000-07-30 UNTIL 2016-10-21 RESIGNED
DR ADRIAN HUGH LLOYD-LAWRENCE Apr 1942 British Director 2003-01-26 UNTIL 2016-10-21 RESIGNED
MS PATRICIA LYTH Mar 1946 British Director RESIGNED
MS DEBORAH JOY LEWINGTON Jan 1960 British Director 2017-10-26 UNTIL 2020-10-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IOP PUBLISHING LIMITED BRISTOL ENGLAND Active FULL 58141 - Publishing of learned journals
FELLOWSHIP OF ST. ALBAN AND ST. SERGIUS(THE) OXON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KEW STUDIO RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
SOCIAL ACTION FOR HEALTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CLAREMONT MANAGEMENT CONSULTANTS LTD BATH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WESSEX COUNSELLING SERVICE FROME ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SUSTAIN 2016 LTD MANCHESTER ENGLAND Active SMALL 74901 - Environmental consulting activities
INTI LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OXFORD VISUAL ARTS FESTIVAL LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
EARTH TRUST ABINGDON ENGLAND Active GROUP 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
IMPETUS TRUST LONDON ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
OXFORD GREEN ROOFS LIMITED ABBINGDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DRIVE SMART SOLUTIONS LTD ABINGDON Dissolved... DORMANT 62012 - Business and domestic software development
DRIVEHUB LTD ABINGDON ENGLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
EDVENTURE FROME COMMUNITY INTEREST COMPANY FROME Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STRATUS MANAGEMENT SERVICES LTD ABINGDON ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
URBAN INTEGRATED LTD THAME UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
PROSPER FROME CIC BATH ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
URBAN DNA SOLUTIONS LLP THAME UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUTTON RUSSELL CONSULTING LTD ABINGDON Active MICRO ENTITY 62020 - Information technology consultancy activities