SURREY COMMUNITY ACTION

SURREY COMMUNITY ACTION

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

    Company NameSURREY COMMUNITY ACTION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03203003
    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 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 AddressNo

    What were the previous names of SURREY COMMUNITY ACTION?

    Previous Company Names
    Company NameFromUntil
    SURREY VOLUNTARY SERVICE COUNCILMay 23, 1996May 23, 1996

    What are the latest accounts for SURREY COMMUNITY ACTION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SURREY COMMUNITY ACTION?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for SURREY COMMUNITY ACTION?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter John Downey as a director on Nov 26, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Keith Robert Mcpherson as a director on May 28, 2025

    1 pagesTM01

    Termination of appointment of Alison Jane Keeley as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Alison Keeley as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Elliot Ben Kortenray as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Janice Hutchins as a director on Apr 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jan Rogers as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of Jo Josh as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr John Skivington as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Simon Charles Matthews as a director on Jan 26, 2022

    1 pagesTM01

    Termination of appointment of Kathleen Martha Mcdougall as a director on Jan 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Ryder as a director on May 13, 2021

    1 pagesTM01

    Appointment of Mrs Kathleen Martha Mcdougall as a director on Apr 08, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    31 pagesAA

    Appointment of Mrs Janice Hutchins as a director on Oct 13, 2020

    2 pagesAP01

    Who are the officers of SURREY COMMUNITY ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHACKLETON, George
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Secretary
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    255237220001
    CANNON, Michael Charles
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish52687930002
    DOWNEY, Peter John
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish343519120001
    ROGERS, Jan
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish294990980001
    SKIVINGTON, John
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish292342450001
    STANTON, Christopher Richard
    Grange Road
    GU2 9QX Guildford
    209
    England
    Director
    Grange Road
    GU2 9QX Guildford
    209
    England
    United KingdomBritish160370680001
    TAYLOR, Roger Sewell
    Larchwood
    The Street Wonersh
    GU5 0PG Guildford
    Surrey
    Director
    Larchwood
    The Street Wonersh
    GU5 0PG Guildford
    Surrey
    EnglandBritish77531140001
    FOYSTER, Amanda Catherine
    70 Farncombe Street
    Farncombe
    GU7 3LN Godalming
    Surrey
    Secretary
    70 Farncombe Street
    Farncombe
    GU7 3LN Godalming
    Surrey
    British38773550001
    GRANT, Julia Catherine
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Secretary
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British60020110001
    PRESCOTT-MARTIN, James
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Secretary
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    165734710001
    ROBERTS JONES, Jean Elna
    18 Porteous Crescent
    Chandlers Ford
    SO53 2DH Eastleigh
    Hampshire
    Secretary
    18 Porteous Crescent
    Chandlers Ford
    SO53 2DH Eastleigh
    Hampshire
    British45256350001
    AKHTAR, Kauser Parveen
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish172934820001
    ALLENBY, Anthony Mansfield
    21 Bramley Grange
    GU5 0ES Bramley
    Surrey
    Director
    21 Bramley Grange
    GU5 0ES Bramley
    Surrey
    British40782250002
    BEAZLEY, David John
    9 Mount Close
    Hook Heath
    GU21 0PZ Woking
    Surrey
    England
    Director
    9 Mount Close
    Hook Heath
    GU21 0PZ Woking
    Surrey
    England
    British47781180001
    CHANEY, John Christopher
    Roselawn 8 Delta Road
    Chobham
    GU24 8PY Woking
    Surrey
    Director
    Roselawn 8 Delta Road
    Chobham
    GU24 8PY Woking
    Surrey
    EnglandBritish107973340001
    CLACK, Helyn Yarwood
    Beenleigh
    Russ Hill Charlwood
    RH6 0EL Horley
    Surrey
    Director
    Beenleigh
    Russ Hill Charlwood
    RH6 0EL Horley
    Surrey
    EnglandBritish124679050001
    CLARK, Leslie Gordon
    Wycherley 9 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    England
    Director
    Wycherley 9 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    England
    British47781160001
    COCKELL, Aaron Colin
    98 Hopgarden Road
    TN10 4QU Tonbridge
    Director
    98 Hopgarden Road
    TN10 4QU Tonbridge
    EnglandBritish105928460001
    COOPER, Audrey Lorina Tunnadine
    White Lodge 2a Downs Road
    KT18 5HE Epsom
    Surrey
    Director
    White Lodge 2a Downs Road
    KT18 5HE Epsom
    Surrey
    British50640690001
    CORNELIUS, Anthony John
    The Lodge
    Cockcrow Hill St Marys Road
    KT6 5HE Surbiton
    Surrey
    Director
    The Lodge
    Cockcrow Hill St Marys Road
    KT6 5HE Surbiton
    Surrey
    United KingdomBritish122354980003
    DALY, Terence Patrick
    Lucastes Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    Director
    Lucastes Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    British29147000001
    DEAL, Janet Ann
    Dingwall Cottage
    Edwin Road
    KT24 6LN West Horsley
    Surrey
    Director
    Dingwall Cottage
    Edwin Road
    KT24 6LN West Horsley
    Surrey
    Great BritainBritish93239360001
    FUNNING, Elizabeth Ann
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish84100800001
    GORDON, Peter David
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish83945740001
    GRANT, Julia Catherine
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British60020110001
    HANNAM, Paul David
    Westaway
    Westbrook Road
    GU7 2QH Godalming
    Surrey
    Director
    Westaway
    Westbrook Road
    GU7 2QH Godalming
    Surrey
    British30060950009
    HOWARD, Christine Jane, Councillor
    2 Holly Cottage
    Wonersh Common Road
    GU5 0PL Wonersh
    Director
    2 Holly Cottage
    Wonersh Common Road
    GU5 0PL Wonersh
    EnglandBritish72269300002
    HUTCHINS, Janice
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish275332280001
    JEFFERY, Joanna Lesley
    Gowdhurst
    Chart Lane
    RH4 2BU Dorking
    Surrey
    Director
    Gowdhurst
    Chart Lane
    RH4 2BU Dorking
    Surrey
    EnglandBritish122223930001
    JONES, Edwin John
    158 High Street
    GU22 9JH Old Woking
    Surrey
    Director
    158 High Street
    GU22 9JH Old Woking
    Surrey
    British83515480001
    JOSH, Jo
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish173341120001
    KEARNEY, Mary Alison
    Broomacre Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    Director
    Broomacre Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    British34522780001
    KEELEY, Alison Jane
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish308366240001
    KORTENRAY, Elliot Ben
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish268936220002
    KUSAR, Khalda Jabeen
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    Director
    Astolat Coniers Way
    New Inn Lane Burpham
    GU4 7HL Guildford
    Surrey
    EnglandBritish161332440001

    What are the latest statements on persons with significant control for SURREY COMMUNITY ACTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The 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