MILFORD AND VILLAGES DAY CENTRE

MILFORD AND VILLAGES DAY CENTRE

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

    Company NameMILFORD AND VILLAGES DAY CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03254216
    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 MILFORD AND VILLAGES DAY CENTRE?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MILFORD AND VILLAGES DAY CENTRE located?

    Registered Office Address
    The Clockhouse Chapel Lane
    Milford
    GU8 5EZ Godalming
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILFORD AND VILLAGES DAY CENTRE?

    Previous Company Names
    Company NameFromUntil
    THE MILFORD & VILLAGES DAY CENTRE FOR THE ELDERLYSep 19, 1996Sep 19, 1996

    What are the latest accounts for MILFORD AND VILLAGES DAY CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MILFORD AND VILLAGES DAY CENTRE?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for MILFORD AND VILLAGES DAY CENTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Joy Susan Allen on Aug 17, 2023

    2 pagesCH01

    Appointment of Age Uk Surrey as a director on Feb 28, 2023

    2 pagesAP02

    Termination of appointment of Philip Andrew James Currie as a director on Feb 28, 2023

    1 pagesTM01

    Registered office address changed from Chapel Lane Milford Godalming Surrey GU8 5EZ to The Clockhouse Chapel Lane Milford Godalming GU8 5EZ on Apr 12, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Previous accounting period shortened from Sep 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    23 pagesAA

    Notification of Age Uk Surrey as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2021

    2 pagesPSC09

    Termination of appointment of Robin Alvin Young as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Clive Richard William Webster as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Denise Lillieth Murphy as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Stefan Nicolas Reynolds as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of William Michael Henry Edwards as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Heidi Louise Fitch as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Dawn Helen Davidsen as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Dermot Brendan Coakley as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Rachel Lavinia Bray as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Dermot Brendan Coakley as a secretary on Nov 30, 2021

    1 pagesTM02

    Appointment of Miss Joy Susan Allen as a director on Nov 30, 2021

    2 pagesAP01

    Who are the officers of MILFORD AND VILLAGES DAY CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Joy Susan
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishRetired211971860001
    AGE UK SURREY
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number02803315
    245209840001
    BIRD, Hilary
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    Secretary
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    226167960001
    COAKLEY, Dermot Brendan
    3 Tunsgate
    GU1 3QT Guildford
    Shaw House
    Surrey
    England
    Secretary
    3 Tunsgate
    GU1 3QT Guildford
    Shaw House
    Surrey
    England
    227865820001
    KELLY, Anthony
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Secretary
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    British136991630001
    LEAH, Elizabeth Jane
    12 Milford House
    Portsmouth Road
    GU8 5HJ Milford
    Surrey
    Secretary
    12 Milford House
    Portsmouth Road
    GU8 5HJ Milford
    Surrey
    BritishSolicitor Partner112297790001
    POCOCK, Patricia Kathleen
    Greycot Hookley Lane
    Elstead
    GU8 6JE Godalming
    Surrey
    Secretary
    Greycot Hookley Lane
    Elstead
    GU8 6JE Godalming
    Surrey
    BritishRetired49462950001
    SECRETT, Noreen Linnell
    10a Lower Manor Road
    Milford
    GU8 5JH Godalming
    Surrey
    Secretary
    10a Lower Manor Road
    Milford
    GU8 5JH Godalming
    Surrey
    BritishSelf Employed80965470001
    ADAMS, Jean Frances
    Oak Ridge Hambledon Road
    Hydestile
    Godalming
    Surrey
    Director
    Oak Ridge Hambledon Road
    Hydestile
    Godalming
    Surrey
    BritishRetired49462940001
    ANDREWS, Robert Michael
    Oxted Green
    Milford
    GU8 5DE Godalming
    32
    Surrey
    United Kingdom
    Director
    Oxted Green
    Milford
    GU8 5DE Godalming
    32
    Surrey
    United Kingdom
    United KingdomBritishRetired233491480001
    AZIS, Irene Elizabeth Winifred May
    Mousehill Court
    HU8 5EA Milford
    Surrey
    Director
    Mousehill Court
    HU8 5EA Milford
    Surrey
    BritishRetired13378740001
    BARR, Basil Hamilton
    The Old Vicarage
    Thursley
    GU8 6QD Godalming
    Surrey
    Director
    The Old Vicarage
    Thursley
    GU8 6QD Godalming
    Surrey
    BritishInsurance13447140001
    BLOWERS, John Frederick Arthur, Doctor
    Willowfield New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    Director
    Willowfield New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    BritishGeneral Practitioner49462900001
    BOTT, Stephen John
    The Fairway
    GU7 1PG Godalming
    Acorns
    Surrey
    United Kingdom
    Director
    The Fairway
    GU7 1PG Godalming
    Acorns
    Surrey
    United Kingdom
    United KingdomBritishDirector31624930002
    BRAID, William Robert
    Cobblestones
    Sandy Lane
    GU8 5BL Milford
    Surrey
    Director
    Cobblestones
    Sandy Lane
    GU8 5BL Milford
    Surrey
    UkBritishRetired29227280003
    BRAY, Rachel Lavinia, Dr
    Portsmouth Road
    GU8 5HW Milford
    Hill House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    GU8 5HW Milford
    Hill House
    Surrey
    United Kingdom
    United KingdomBritishG. P.78374690002
    BRISCOE, Alison Margaret
    9 Appletree Close
    GU7 1TY Godalming
    Surrey
    Director
    9 Appletree Close
    GU7 1TY Godalming
    Surrey
    United KingdomBritishPart Time Teacher126408070001
    CLARKSON WEBB, Michael Robert
    Apple Tree Cottage
    Thursley Road, Elstead
    GU8 6DG Godalming
    Surrey
    Director
    Apple Tree Cottage
    Thursley Road, Elstead
    GU8 6DG Godalming
    Surrey
    BritishRetired C A16445630002
    COAKLEY, Dermot Brendan
    2nd Floor, Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    Mbi Coakley Ltd
    Surrey
    England
    Director
    2nd Floor, Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    Mbi Coakley Ltd
    Surrey
    England
    United KingdomBritishDirector222599210001
    CORNEW, Charles James
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    Surrey
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    Surrey
    England
    EnglandSouth AfricanCompany Director188731130001
    COULT, Ian Michael
    Cherry Trees
    Mark Way
    GU7 2BN Godalming
    Surrey
    Director
    Cherry Trees
    Mark Way
    GU7 2BN Godalming
    Surrey
    United KingdomBritishRetired80965310001
    CURRIE, Philip Andrew James
    Ripon Close
    GU2 9TL Guildford
    5
    England
    Director
    Ripon Close
    GU2 9TL Guildford
    5
    England
    EnglandBritishRetired214152500001
    DAVIDSEN, Dawn Helen
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    United KingdomBritishDirector255652080001
    EDWARDS, William Michael Henry
    Grange Cottages
    High Street
    GU5 0HD Bramley
    1
    Surrey
    United Kingdom
    Director
    Grange Cottages
    High Street
    GU5 0HD Bramley
    1
    Surrey
    United Kingdom
    EnglandBritishDirector189091050001
    ELSE, David Keith
    Milford Road
    Elstead
    GU8 6HY Godalming
    Winter Cottage
    Surrey
    United Kingdom
    Director
    Milford Road
    Elstead
    GU8 6HY Godalming
    Winter Cottage
    Surrey
    United Kingdom
    United KingdomBritishNone19548300002
    FELD, Anne Clark Smith
    Portsmouth Road
    Thursley
    GU8 6NT Godalming
    Milhanger
    Surrey
    Director
    Portsmouth Road
    Thursley
    GU8 6NT Godalming
    Milhanger
    Surrey
    United KingdomUsa / Uk DualHousewife140553840001
    FITCH, Heidi Louise
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    Surrey
    United KingdomBritishN/A276266240001
    GRAY, Robert Gary Campbell
    College Copse Skinners Lane
    Chiddingfold
    GU8 4UR Godalming
    Surrey
    Director
    College Copse Skinners Lane
    Chiddingfold
    GU8 4UR Godalming
    Surrey
    BritishRetired49462920001
    INGLIS, Camilla Jane
    Summerlands Hammer Lane
    Churt
    GU26 6JD Hindhead
    Surrey
    Director
    Summerlands Hammer Lane
    Churt
    GU26 6JD Hindhead
    Surrey
    BritishCounty Councillor49462930001
    KAULA, Jane Langley
    Elington Road
    GU102DH Rushmoor
    Lingwood
    Surrey
    Director
    Elington Road
    GU102DH Rushmoor
    Lingwood
    Surrey
    United KingdomBritishMarketing Dir128049360001
    KELLY, Anthony
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Director
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant127147020001
    KLINK, Richard William
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishIt Consultant201437960001
    KYD, David Anthony
    Dower Cottage Sandhills
    Wormley
    GU8 4QF Godalming
    Surrey
    Director
    Dower Cottage Sandhills
    Wormley
    GU8 4QF Godalming
    Surrey
    BritishRetired42514090001
    LEAH, Elizabeth Jane
    12 Milford House
    Portsmouth Road
    GU8 5HJ Milford
    Surrey
    Director
    12 Milford House
    Portsmouth Road
    GU8 5HJ Milford
    Surrey
    United KingdomBritishSolicitor Partner112297790001
    LOVELL, Catherine Elizabeth
    The Lodge Boundless Farm
    Boundless Road Brook
    GU8 5LF Godalming
    Surrey
    Director
    The Lodge Boundless Farm
    Boundless Road Brook
    GU8 5LF Godalming
    Surrey
    United KingdomBritishRetired112799570001

    Who are the persons with significant control of MILFORD AND VILLAGES DAY CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Road
    GU1 4QZ Guildford
    Rex House
    England
    Nov 30, 2021
    William Road
    GU1 4QZ Guildford
    Rex House
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02803315
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for MILFORD AND VILLAGES DAY CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2016Nov 30, 2021The 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