SEA RANGER ASSOCIATION
Overview
| Company Name | SEA RANGER ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01211248 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SEA RANGER ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEA RANGER ASSOCIATION?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for SEA RANGER ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mary Joan Knight as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Bronwen Dredge as a director on Apr 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Patricia Ann Jeffery as a director on Apr 22, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Susan Elizabeth Maddocks as a director on Apr 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tracey Louise Edridge as a director on Apr 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Katharine Rebecca Collinson as a director on Apr 22, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 40 Forest Road Richmond Surrey TW9 3BZ to 32 Kew Green Richmond TW9 3BH | 1 pages | AD02 | ||
Appointment of Miss Katharine Rebecca Collinson as a director on Apr 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Lucy Mary Jones as a director on Apr 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Tracey Louise Edridge as a director on Apr 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alison Lourens as a director on Apr 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Clarke as a director on Apr 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Beth Bullimore as a director on Apr 09, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Helen Elizabeth Clarke on Jan 15, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Helen Elizabeth Clarke on Jan 15, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SEA RANGER ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Helen Elizabeth | Secretary | Kew Green TW9 3BH Richmond 32 Surrey England | 234427690001 | |||||||
| BULLIMORE, Tessa Leone | Director | Ashurst Road KT20 5ET Tadworth 15 England | United Kingdom | British | 231461230001 | |||||
| DREDGE, Bethany Bronwen | Director | Coleford Bridge Road Mytchett GU16 6DW Camberley 113 Coleford Bridge Road Surrey England | England | British | 335874880001 | |||||
| JEFFERY, Patricia Ann | Director | Woodcote Way Caversham RG4 7HP Reading 111 England | England | British | 310979200001 | |||||
| JOHNSON, Julie Diana | Director | Dollar Bay 631 Manchester Road E14 3NU London Hqts Lord Amory | United Kingdom | British | 122695960001 | |||||
| JONES, Lucy Mary | Director | Yew Close TQ5 0SE Brixham 31 South Devon England | England | British | 295071470001 | |||||
| KNIGHT, Mary Joan | Director | Budleigh Hill East Budleigh EX9 7DT Budleigh Salterton Otters Mead England | England | British | 337107210001 | |||||
| MADDOCKS, Susan Elizabeth | Director | North Boundary Road TQ5 8LH Brixham 35 England | England | British | 310978870001 | |||||
| WATSON, Heather Jane | Director | Harbord Street SW6 6PJ London 78 England | United Kingdom | British | 16450100001 | |||||
| COX, Dorothy Sarah | Secretary | 10 Ellesmere Orchard PO10 8TR Emsworth Hampshire | British | 115723700001 | ||||||
| KINGSTON, Helen Elizabeth | Secretary | 40 Forest Road Kew TW9 3BZ Richmond Surrey | British | 71549220003 | ||||||
| SIMPSON, Vera Margaret | Secretary | 91 Sherwood Avenue SW16 5EL London | British | 16449990001 | ||||||
| WHITE, Monica Elizabeth | Secretary | 29 South View Park Plympton PL7 4JE Plymouth Devon | British | 35233410001 | ||||||
| AUSTIN, Julia Anne | Director | 134 London Road Abridge RM4 1XU Romford London Road Cottages England | United Kingdom | English | 187488550001 | |||||
| BAILEY, Jill | Director | 57 Nuthatch Close Creekmoor BH17 7XR Poole Dorset | England | British | 43887580001 | |||||
| BAILEY, Jill | Director | 57 Nuthatch Close Creekmoor BH17 7XR Poole Dorset | England | British | 43887580001 | |||||
| BAILEY, Jill | Director | 57 Nuthatch Close Creekmoor BH17 7XR Poole Dorset | England | British | 43887580001 | |||||
| BARBER, Margaret Joan | Director | 25 Church Road Shirley B90 2AX Solihull West Midlands | United Kingdom | British | 16450000001 | |||||
| BARTLETT, Elizabeth Anne | Director | 98 Kenwood Road Portchester PO16 9LU Fareham Hampshire | British | 16450010001 | ||||||
| BELL, Nina Louise | Director | Fairlop Gardens IG6 2NF Ilford 31 Essex | British | 131239930001 | ||||||
| BRAKE, Emily Helen | Director | Gravetts Lane GU3 3JR Guildford 15 England | United Kingdom | British | 201101890001 | |||||
| BRAKE, Stephanie | Director | Mandeville Close GU2 9YA Guildford 10 Surrey England | United Kingdom | British | 231460300002 | |||||
| BULLIMORE, Laura Beth | Director | Ashurst Road KT20 5ET Tadworth 15 England | United Kingdom | British | 231460890001 | |||||
| BYWATER, Vivien Ann | Director | 66 Howard Street BN11 4EN Worthing West Sussex | British | 98710950001 | ||||||
| CLARKE, Helen Elizabeth | Director | Kew Green TW9 3BH Richmond 32 England | United Kingdom | British | 231461600002 | |||||
| COLCLOUGH, Jennifer Mary | Director | 10 Carlton Drive Barkingside IG6 1LU Ilford Essex | United Kingdom | British | 123071180001 | |||||
| COLLINSON, Katharine Rebecca | Director | Caradon Close GU21 3DU Woking 4 England | England | British | 295071500001 | |||||
| CORNER HALLIGAN, Vera Constance | Director | 4 Grand Drive Raynes Park SW20 0JT London | British | 16450020001 | ||||||
| CRUIKS, Angela Mary | Director | 10 The Gill Hadleigh SS7 2SN Benfleet Essex | British | 90970590001 | ||||||
| CRUIKS, Karen Theresa | Director | Dollar Bay 631 Manchester Road E14 3NU London Hqts Lord Amory | England | British | 168873930001 | |||||
| EDRIDGE, Tracey Louise | Director | Dovey Drive B76 1YW Sutton Coldfield 18 England | England | British | 254552240001 | |||||
| FASHAM, Mary | Director | 28 Holyroad Drive SS0 9XY Westcliff On Sea Essex | British | 106570980001 | ||||||
| FLETCHER, Rosalind Marya | Director | 23 Brookvale Road Olton B92 7HY Solihull West Midlands | British | 77201190001 | ||||||
| GREEN, Jo Ann | Director | 80 Ticonderoga Gardens SO19 9HD Southampton Hampshire | British | 114606570001 | ||||||
| GREEN, Jo Ann | Director | 80 Ticonderoga Gardens SO19 9HD Southampton Hampshire | British | 114606570001 |
What are the latest statements on persons with significant control for SEA RANGER ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2018 | The 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