MILFORD AND VILLAGES DAY CENTRE
Overview
Company Name | MILFORD AND VILLAGES DAY CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03254216 |
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 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 Address | No |
What were the previous names of MILFORD AND VILLAGES DAY CENTRE?
Company Name | From | Until |
---|---|---|
THE MILFORD & VILLAGES DAY CENTRE FOR THE ELDERLY | Sep 19, 1996 | Sep 19, 1996 |
What are the latest accounts for MILFORD AND VILLAGES DAY CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MILFORD AND VILLAGES DAY CENTRE?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for MILFORD AND VILLAGES DAY CENTRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 19, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Joy Susan Allen on Aug 17, 2023 | 2 pages | CH01 | ||
Appointment of Age Uk Surrey as a director on Feb 28, 2023 | 2 pages | AP02 | ||
Termination of appointment of Philip Andrew James Currie as a director on Feb 28, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 23 pages | AA | ||
Notification of Age Uk Surrey as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 20, 2021 | 2 pages | PSC09 | ||
Termination of appointment of Robin Alvin Young as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clive Richard William Webster as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Denise Lillieth Murphy as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stefan Nicolas Reynolds as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Michael Henry Edwards as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Heidi Louise Fitch as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Dawn Helen Davidsen as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Dermot Brendan Coakley as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rachel Lavinia Bray as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Dermot Brendan Coakley as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Appointment of Miss Joy Susan Allen as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Who are the officers of MILFORD AND VILLAGES DAY CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Joy Susan | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Retired | 211971860001 | ||||||||
AGE UK SURREY | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England |
| 245209840001 | ||||||||||
BIRD, Hilary | Secretary | Chapel Lane Milford GU8 5EZ Godalming Surrey | 226167960001 | |||||||||||
COAKLEY, Dermot Brendan | Secretary | 3 Tunsgate GU1 3QT Guildford Shaw House Surrey England | 227865820001 | |||||||||||
KELLY, Anthony | Secretary | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | British | 136991630001 | ||||||||||
LEAH, Elizabeth Jane | Secretary | 12 Milford House Portsmouth Road GU8 5HJ Milford Surrey | British | Solicitor Partner | 112297790001 | |||||||||
POCOCK, Patricia Kathleen | Secretary | Greycot Hookley Lane Elstead GU8 6JE Godalming Surrey | British | Retired | 49462950001 | |||||||||
SECRETT, Noreen Linnell | Secretary | 10a Lower Manor Road Milford GU8 5JH Godalming Surrey | British | Self Employed | 80965470001 | |||||||||
ADAMS, Jean Frances | Director | Oak Ridge Hambledon Road Hydestile Godalming Surrey | British | Retired | 49462940001 | |||||||||
ANDREWS, Robert Michael | Director | Oxted Green Milford GU8 5DE Godalming 32 Surrey United Kingdom | United Kingdom | British | Retired | 233491480001 | ||||||||
AZIS, Irene Elizabeth Winifred May | Director | Mousehill Court HU8 5EA Milford Surrey | British | Retired | 13378740001 | |||||||||
BARR, Basil Hamilton | Director | The Old Vicarage Thursley GU8 6QD Godalming Surrey | British | Insurance | 13447140001 | |||||||||
BLOWERS, John Frederick Arthur, Doctor | Director | Willowfield New Road Wormley GU8 5SU Godalming Surrey | British | General Practitioner | 49462900001 | |||||||||
BOTT, Stephen John | Director | The Fairway GU7 1PG Godalming Acorns Surrey United Kingdom | United Kingdom | British | Director | 31624930002 | ||||||||
BRAID, William Robert | Director | Cobblestones Sandy Lane GU8 5BL Milford Surrey | Uk | British | Retired | 29227280003 | ||||||||
BRAY, Rachel Lavinia, Dr | Director | Portsmouth Road GU8 5HW Milford Hill House Surrey United Kingdom | United Kingdom | British | G. P. | 78374690002 | ||||||||
BRISCOE, Alison Margaret | Director | 9 Appletree Close GU7 1TY Godalming Surrey | United Kingdom | British | Part Time Teacher | 126408070001 | ||||||||
CLARKSON WEBB, Michael Robert | Director | Apple Tree Cottage Thursley Road, Elstead GU8 6DG Godalming Surrey | British | Retired C A | 16445630002 | |||||||||
COAKLEY, Dermot Brendan | Director | 2nd Floor, Shaw House 3 Tunsgate GU1 3QT Guildford Mbi Coakley Ltd Surrey England | United Kingdom | British | Director | 222599210001 | ||||||||
CORNEW, Charles James | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse Surrey England | England | South African | Company Director | 188731130001 | ||||||||
COULT, Ian Michael | Director | Cherry Trees Mark Way GU7 2BN Godalming Surrey | United Kingdom | British | Retired | 80965310001 | ||||||||
CURRIE, Philip Andrew James | Director | Ripon Close GU2 9TL Guildford 5 England | England | British | Retired | 214152500001 | ||||||||
DAVIDSEN, Dawn Helen | Director | Chapel Lane Milford GU8 5EZ Godalming Surrey | United Kingdom | British | Director | 255652080001 | ||||||||
EDWARDS, William Michael Henry | Director | Grange Cottages High Street GU5 0HD Bramley 1 Surrey United Kingdom | England | British | Director | 189091050001 | ||||||||
ELSE, David Keith | Director | Milford Road Elstead GU8 6HY Godalming Winter Cottage Surrey United Kingdom | United Kingdom | British | None | 19548300002 | ||||||||
FELD, Anne Clark Smith | Director | Portsmouth Road Thursley GU8 6NT Godalming Milhanger Surrey | United Kingdom | Usa / Uk Dual | Housewife | 140553840001 | ||||||||
FITCH, Heidi Louise | Director | Chapel Lane Milford GU8 5EZ Godalming Surrey | United Kingdom | British | N/A | 276266240001 | ||||||||
GRAY, Robert Gary Campbell | Director | College Copse Skinners Lane Chiddingfold GU8 4UR Godalming Surrey | British | Retired | 49462920001 | |||||||||
INGLIS, Camilla Jane | Director | Summerlands Hammer Lane Churt GU26 6JD Hindhead Surrey | British | County Councillor | 49462930001 | |||||||||
KAULA, Jane Langley | Director | Elington Road GU102DH Rushmoor Lingwood Surrey | United Kingdom | British | Marketing Dir | 128049360001 | ||||||||
KELLY, Anthony | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 127147020001 | ||||||||
KLINK, Richard William | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | It Consultant | 201437960001 | ||||||||
KYD, David Anthony | Director | Dower Cottage Sandhills Wormley GU8 4QF Godalming Surrey | British | Retired | 42514090001 | |||||||||
LEAH, Elizabeth Jane | Director | 12 Milford House Portsmouth Road GU8 5HJ Milford Surrey | United Kingdom | British | Solicitor Partner | 112297790001 | ||||||||
LOVELL, Catherine Elizabeth | Director | The Lodge Boundless Farm Boundless Road Brook GU8 5LF Godalming Surrey | United Kingdom | British | Retired | 112799570001 |
Who are the persons with significant control of MILFORD AND VILLAGES DAY CENTRE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Age Uk Surrey | Nov 30, 2021 | William Road GU1 4QZ Guildford Rex House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MILFORD AND VILLAGES DAY CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Sep 19, 2016 | Nov 30, 2021 | 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