SURREY COMMUNITY ACTION
Overview
| Company Name | SURREY COMMUNITY ACTION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03203003 |
| 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 SURREY COMMUNITY ACTION?
- Other service activities n.e.c. (96090) / Other service activities
Where is SURREY COMMUNITY ACTION located?
| Registered Office Address | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURREY COMMUNITY ACTION?
| Company Name | From | Until |
|---|---|---|
| SURREY VOLUNTARY SERVICE COUNCIL | May 23, 1996 | May 23, 1996 |
What are the latest accounts for SURREY COMMUNITY ACTION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SURREY COMMUNITY ACTION?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for SURREY COMMUNITY ACTION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Peter John Downey as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Termination of appointment of Keith Robert Mcpherson as a director on May 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alison Jane Keeley as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Keeley as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elliot Ben Kortenray as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Janice Hutchins as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jan Rogers as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jo Josh as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Skivington as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Charles Matthews as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kathleen Martha Mcdougall as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Anthony Ryder as a director on May 13, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Kathleen Martha Mcdougall as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Appointment of Mrs Janice Hutchins as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Who are the officers of SURREY COMMUNITY ACTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHACKLETON, George | Secretary | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | 255237220001 | |||||||
| CANNON, Michael Charles | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 52687930002 | |||||
| DOWNEY, Peter John | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 343519120001 | |||||
| ROGERS, Jan | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 294990980001 | |||||
| SKIVINGTON, John | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 292342450001 | |||||
| STANTON, Christopher Richard | Director | Grange Road GU2 9QX Guildford 209 England | United Kingdom | British | 160370680001 | |||||
| TAYLOR, Roger Sewell | Director | Larchwood The Street Wonersh GU5 0PG Guildford Surrey | England | British | 77531140001 | |||||
| FOYSTER, Amanda Catherine | Secretary | 70 Farncombe Street Farncombe GU7 3LN Godalming Surrey | British | 38773550001 | ||||||
| GRANT, Julia Catherine | Secretary | Elmtrees Oakcroft Road KT14 6JH West Byfleet Surrey | British | 60020110001 | ||||||
| PRESCOTT-MARTIN, James | Secretary | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | 165734710001 | |||||||
| ROBERTS JONES, Jean Elna | Secretary | 18 Porteous Crescent Chandlers Ford SO53 2DH Eastleigh Hampshire | British | 45256350001 | ||||||
| AKHTAR, Kauser Parveen | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 172934820001 | |||||
| ALLENBY, Anthony Mansfield | Director | 21 Bramley Grange GU5 0ES Bramley Surrey | British | 40782250002 | ||||||
| BEAZLEY, David John | Director | 9 Mount Close Hook Heath GU21 0PZ Woking Surrey England | British | 47781180001 | ||||||
| CHANEY, John Christopher | Director | Roselawn 8 Delta Road Chobham GU24 8PY Woking Surrey | England | British | 107973340001 | |||||
| CLACK, Helyn Yarwood | Director | Beenleigh Russ Hill Charlwood RH6 0EL Horley Surrey | England | British | 124679050001 | |||||
| CLARK, Leslie Gordon | Director | Wycherley 9 Deepdene Wood RH5 4BG Dorking Surrey England | British | 47781160001 | ||||||
| COCKELL, Aaron Colin | Director | 98 Hopgarden Road TN10 4QU Tonbridge | England | British | 105928460001 | |||||
| COOPER, Audrey Lorina Tunnadine | Director | White Lodge 2a Downs Road KT18 5HE Epsom Surrey | British | 50640690001 | ||||||
| CORNELIUS, Anthony John | Director | The Lodge Cockcrow Hill St Marys Road KT6 5HE Surbiton Surrey | United Kingdom | British | 122354980003 | |||||
| DALY, Terence Patrick | Director | Lucastes Hacketts Lane Pyrford GU22 8PJ Woking Surrey | British | 29147000001 | ||||||
| DEAL, Janet Ann | Director | Dingwall Cottage Edwin Road KT24 6LN West Horsley Surrey | Great Britain | British | 93239360001 | |||||
| FUNNING, Elizabeth Ann | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 84100800001 | |||||
| GORDON, Peter David | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 83945740001 | |||||
| GRANT, Julia Catherine | Director | Elmtrees Oakcroft Road KT14 6JH West Byfleet Surrey | British | 60020110001 | ||||||
| HANNAM, Paul David | Director | Westaway Westbrook Road GU7 2QH Godalming Surrey | British | 30060950009 | ||||||
| HOWARD, Christine Jane, Councillor | Director | 2 Holly Cottage Wonersh Common Road GU5 0PL Wonersh | England | British | 72269300002 | |||||
| HUTCHINS, Janice | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 275332280001 | |||||
| JEFFERY, Joanna Lesley | Director | Gowdhurst Chart Lane RH4 2BU Dorking Surrey | England | British | 122223930001 | |||||
| JONES, Edwin John | Director | 158 High Street GU22 9JH Old Woking Surrey | British | 83515480001 | ||||||
| JOSH, Jo | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 173341120001 | |||||
| KEARNEY, Mary Alison | Director | Broomacre Station Road Chobham GU24 8AZ Woking Surrey | British | 34522780001 | ||||||
| KEELEY, Alison Jane | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 308366240001 | |||||
| KORTENRAY, Elliot Ben | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 268936220002 | |||||
| KUSAR, Khalda Jabeen | Director | Astolat Coniers Way New Inn Lane Burpham GU4 7HL Guildford Surrey | England | British | 161332440001 |
What are the latest statements on persons with significant control for SURREY COMMUNITY ACTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | 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