SEA RANGER ASSOCIATION

SEA RANGER ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEA RANGER ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01211248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEA RANGER ASSOCIATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is SEA RANGER ASSOCIATION located?

    Registered Office Address
    Hqts Lord Amory Dollar Bay
    631 Manchester Road
    E14 3NU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEA RANGER ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEA RANGER ASSOCIATION?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for SEA RANGER ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Mary Joan Knight as a director on Jun 02, 2025

    2 pagesAP01

    Appointment of Mrs Bethany Bronwen Dredge as a director on Apr 26, 2025

    2 pagesAP01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Ann Jeffery as a director on Apr 22, 2023

    2 pagesAP01

    Appointment of Mrs Susan Elizabeth Maddocks as a director on Apr 22, 2023

    2 pagesAP01

    Termination of appointment of Tracey Louise Edridge as a director on Apr 22, 2023

    1 pagesTM01

    Termination of appointment of Katharine Rebecca Collinson as a director on Apr 22, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 40 Forest Road Richmond Surrey TW9 3BZ to 32 Kew Green Richmond TW9 3BH

    1 pagesAD02

    Appointment of Miss Katharine Rebecca Collinson as a director on Apr 09, 2022

    2 pagesAP01

    Appointment of Mrs Lucy Mary Jones as a director on Apr 09, 2022

    2 pagesAP01

    Appointment of Mrs Tracey Louise Edridge as a director on Apr 09, 2022

    2 pagesAP01

    Termination of appointment of Alison Lourens as a director on Apr 09, 2022

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Clarke as a director on Apr 09, 2022

    1 pagesTM01

    Termination of appointment of Laura Beth Bullimore as a director on Apr 09, 2022

    1 pagesTM01

    Secretary's details changed for Mrs Helen Elizabeth Clarke on Jan 15, 2022

    1 pagesCH03

    Director's details changed for Mrs Helen Elizabeth Clarke on Jan 15, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of SEA RANGER ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Helen Elizabeth
    Kew Green
    TW9 3BH Richmond
    32
    Surrey
    England
    Secretary
    Kew Green
    TW9 3BH Richmond
    32
    Surrey
    England
    234427690001
    BULLIMORE, Tessa Leone
    Ashurst Road
    KT20 5ET Tadworth
    15
    England
    Director
    Ashurst Road
    KT20 5ET Tadworth
    15
    England
    United KingdomBritish231461230001
    DREDGE, Bethany Bronwen
    Coleford Bridge Road
    Mytchett
    GU16 6DW Camberley
    113 Coleford Bridge Road
    Surrey
    England
    Director
    Coleford Bridge Road
    Mytchett
    GU16 6DW Camberley
    113 Coleford Bridge Road
    Surrey
    England
    EnglandBritish335874880001
    JEFFERY, Patricia Ann
    Woodcote Way
    Caversham
    RG4 7HP Reading
    111
    England
    Director
    Woodcote Way
    Caversham
    RG4 7HP Reading
    111
    England
    EnglandBritish310979200001
    JOHNSON, Julie Diana
    Dollar Bay
    631 Manchester Road
    E14 3NU London
    Hqts Lord Amory
    Director
    Dollar Bay
    631 Manchester Road
    E14 3NU London
    Hqts Lord Amory
    United KingdomBritish122695960001
    JONES, Lucy Mary
    Yew Close
    TQ5 0SE Brixham
    31
    South Devon
    England
    Director
    Yew Close
    TQ5 0SE Brixham
    31
    South Devon
    England
    EnglandBritish295071470001
    KNIGHT, Mary Joan
    Budleigh Hill
    East Budleigh
    EX9 7DT Budleigh Salterton
    Otters Mead
    England
    Director
    Budleigh Hill
    East Budleigh
    EX9 7DT Budleigh Salterton
    Otters Mead
    England
    EnglandBritish337107210001
    MADDOCKS, Susan Elizabeth
    North Boundary Road
    TQ5 8LH Brixham
    35
    England
    Director
    North Boundary Road
    TQ5 8LH Brixham
    35
    England
    EnglandBritish310978870001
    WATSON, Heather Jane
    Harbord Street
    SW6 6PJ London
    78
    England
    Director
    Harbord Street
    SW6 6PJ London
    78
    England
    United KingdomBritish16450100001
    COX, Dorothy Sarah
    10 Ellesmere Orchard
    PO10 8TR Emsworth
    Hampshire
    Secretary
    10 Ellesmere Orchard
    PO10 8TR Emsworth
    Hampshire
    British115723700001
    KINGSTON, Helen Elizabeth
    40 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Secretary
    40 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    British71549220003
    SIMPSON, Vera Margaret
    91 Sherwood Avenue
    SW16 5EL London
    Secretary
    91 Sherwood Avenue
    SW16 5EL London
    British16449990001
    WHITE, Monica Elizabeth
    29 South View Park
    Plympton
    PL7 4JE Plymouth
    Devon
    Secretary
    29 South View Park
    Plympton
    PL7 4JE Plymouth
    Devon
    British35233410001
    AUSTIN, Julia Anne
    134 London Road
    Abridge
    RM4 1XU Romford
    London Road Cottages
    England
    Director
    134 London Road
    Abridge
    RM4 1XU Romford
    London Road Cottages
    England
    United KingdomEnglish187488550001
    BAILEY, Jill
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    Director
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    EnglandBritish43887580001
    BAILEY, Jill
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    Director
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    EnglandBritish43887580001
    BAILEY, Jill
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    Director
    57 Nuthatch Close
    Creekmoor
    BH17 7XR Poole
    Dorset
    EnglandBritish43887580001
    BARBER, Margaret Joan
    25 Church Road
    Shirley
    B90 2AX Solihull
    West Midlands
    Director
    25 Church Road
    Shirley
    B90 2AX Solihull
    West Midlands
    United KingdomBritish16450000001
    BARTLETT, Elizabeth Anne
    98 Kenwood Road
    Portchester
    PO16 9LU Fareham
    Hampshire
    Director
    98 Kenwood Road
    Portchester
    PO16 9LU Fareham
    Hampshire
    British16450010001
    BELL, Nina Louise
    Fairlop Gardens
    IG6 2NF Ilford
    31
    Essex
    Director
    Fairlop Gardens
    IG6 2NF Ilford
    31
    Essex
    British131239930001
    BRAKE, Emily Helen
    Gravetts Lane
    GU3 3JR Guildford
    15
    England
    Director
    Gravetts Lane
    GU3 3JR Guildford
    15
    England
    United KingdomBritish201101890001
    BRAKE, Stephanie
    Mandeville Close
    GU2 9YA Guildford
    10
    Surrey
    England
    Director
    Mandeville Close
    GU2 9YA Guildford
    10
    Surrey
    England
    United KingdomBritish231460300002
    BULLIMORE, Laura Beth
    Ashurst Road
    KT20 5ET Tadworth
    15
    England
    Director
    Ashurst Road
    KT20 5ET Tadworth
    15
    England
    United KingdomBritish231460890001
    BYWATER, Vivien Ann
    66 Howard Street
    BN11 4EN Worthing
    West Sussex
    Director
    66 Howard Street
    BN11 4EN Worthing
    West Sussex
    British98710950001
    CLARKE, Helen Elizabeth
    Kew Green
    TW9 3BH Richmond
    32
    England
    Director
    Kew Green
    TW9 3BH Richmond
    32
    England
    United KingdomBritish231461600002
    COLCLOUGH, Jennifer Mary
    10 Carlton Drive
    Barkingside
    IG6 1LU Ilford
    Essex
    Director
    10 Carlton Drive
    Barkingside
    IG6 1LU Ilford
    Essex
    United KingdomBritish123071180001
    COLLINSON, Katharine Rebecca
    Caradon Close
    GU21 3DU Woking
    4
    England
    Director
    Caradon Close
    GU21 3DU Woking
    4
    England
    EnglandBritish295071500001
    CORNER HALLIGAN, Vera Constance
    4 Grand Drive
    Raynes Park
    SW20 0JT London
    Director
    4 Grand Drive
    Raynes Park
    SW20 0JT London
    British16450020001
    CRUIKS, Angela Mary
    10 The Gill
    Hadleigh
    SS7 2SN Benfleet
    Essex
    Director
    10 The Gill
    Hadleigh
    SS7 2SN Benfleet
    Essex
    British90970590001
    CRUIKS, Karen Theresa
    Dollar Bay
    631 Manchester Road
    E14 3NU London
    Hqts Lord Amory
    Director
    Dollar Bay
    631 Manchester Road
    E14 3NU London
    Hqts Lord Amory
    EnglandBritish168873930001
    EDRIDGE, Tracey Louise
    Dovey Drive
    B76 1YW Sutton Coldfield
    18
    England
    Director
    Dovey Drive
    B76 1YW Sutton Coldfield
    18
    England
    EnglandBritish254552240001
    FASHAM, Mary
    28 Holyroad Drive
    SS0 9XY Westcliff On Sea
    Essex
    Director
    28 Holyroad Drive
    SS0 9XY Westcliff On Sea
    Essex
    British106570980001
    FLETCHER, Rosalind Marya
    23 Brookvale Road
    Olton
    B92 7HY Solihull
    West Midlands
    Director
    23 Brookvale Road
    Olton
    B92 7HY Solihull
    West Midlands
    British77201190001
    GREEN, Jo Ann
    80 Ticonderoga Gardens
    SO19 9HD Southampton
    Hampshire
    Director
    80 Ticonderoga Gardens
    SO19 9HD Southampton
    Hampshire
    British114606570001
    GREEN, Jo Ann
    80 Ticonderoga Gardens
    SO19 9HD Southampton
    Hampshire
    Director
    80 Ticonderoga Gardens
    SO19 9HD Southampton
    Hampshire
    British114606570001

    What are the latest statements on persons with significant control for SEA RANGER ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0