GUILDFORD ACTION FOR COMMUNITY CARE
Overview
Company Name | GUILDFORD ACTION FOR COMMUNITY CARE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03767533 |
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 GUILDFORD ACTION FOR COMMUNITY CARE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is GUILDFORD ACTION FOR COMMUNITY CARE located?
Registered Office Address | Beverley Hall 71 Haydon Place GU1 4ND Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUILDFORD ACTION FOR COMMUNITY CARE?
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 GUILDFORD ACTION FOR COMMUNITY CARE?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for GUILDFORD ACTION FOR COMMUNITY CARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Mark Taylor as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alistair Mark Taylor as a secretary on Jan 09, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Termination of appointment of Veronica Enanya Nkwocha as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel John Wilkinson as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Crouch as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Anne Reeves as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Appointment of Mr Martin James Froggatt as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Ellen Mary Fry as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Carol Dunnett as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert Martin Crooks as a director on Dec 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Creese as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Frances Everest as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Who are the officers of GUILDFORD ACTION FOR COMMUNITY CARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREESE, Amanda | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | England | British | Retired | 270045080001 | ||||
CROUCH, Stuart | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | England | British | Retired | 291268340001 | ||||
FROGGATT, Martin James | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | England | British | Tour Operator | 174994170003 | ||||
JOHNSON, Matthew John Alexander | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | England | British | Hr Manager | 135163400002 | ||||
ROBINSON, Emma | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | England | British | Business Support Manager | 198157150001 | ||||
CROOKS, Robert Martin | Secretary | 25 Duncombe Road GU7 1SF Godalming Surrey | British | Civil Servant | 63918500001 | |||||
CURRAN, Sandra Mary | Secretary | Ashstead Lane GU7 1ST Godalming Ladywell Surrey United Kingdom | Irish | Senior Manager | 124331870002 | |||||
LINDSELL, Sarah Anne | Secretary | 66 Victoria Road Knaphill GU21 2AA Woking Surrey | British | Charity Chief Executive | 60502530002 | |||||
MACRAE, Robert Ross | Secretary | 74 Kingsham Road PO19 8AH Chichester West Sussex | British | Chief Executive-Community Care | 71763990002 | |||||
MCCAFFERTY, Charlie John | Secretary | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | 159004440001 | |||||||
TAYLOR, Alistair Mark | Secretary | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | 234016510001 | |||||||
WARINER, John Michael | Secretary | Saulfland Glendene Avenue East Horsley KT24 5AY Leatherhead Surrey | British | 13001450001 | ||||||
BAKER, Tamsy Katharine | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | England | British | Teacher | 71258430001 | ||||
BAKER, Tamsy Katharine | Director | 32 Harvey Road GU1 3SE Guildford Surrey | England | British | Teacher | 71258430001 | ||||
BARROWS, David Keith | Director | Crooksbury The Ridgeway, Brookwood GU24 0EP Woking Surrey | British | Retired Civil Servant | 70020500001 | |||||
BRENNAN, Rachel Jane | Director | Flat 4 Drummond Court Drummond Road GU1 4NT Guildford Surrey | United Kingdom | British | Occupational Therapist | 36606750001 | ||||
CROOKS, Robert Martin | Director | 25 Duncombe Road GU7 1SF Godalming Surrey | England | British | Civil Servant | 63918500001 | ||||
DAVIES, Richard | Director | 40 Barnwood Court Barnwood Road GU2 8UX Guildford Surrey | British | Client Services Manager | 70296700001 | |||||
DUNNETT, Carol | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | United Kingdom | British | Manager | 52108410001 | ||||
EVEREST, Frances | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | England | British | Head Of Sports Marketing | 254534510001 | ||||
FRY, Elizabeth Ellen Mary | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | England | British | Social Scientist | 152813760001 | ||||
FUNGE, David Francis | Director | 5 Home Farm Road GU7 1TX Godalming Surrey | Uk | British | Accountant | 71258420001 | ||||
GREEN, Jeffrey | Director | 1 Turnham Close St Catherines GU2 4EX Guildford Surrey | British | Outreach Worker | 86099290001 | |||||
HOBBS, Vivian Ann | Director | Hill Palce House 15 Harvey Road GU1 3SG Guildford Surrey | British | Community Nurse Tutor | 72269170001 | |||||
LANDSBOROUGH, Ian Michael | Director | May Close GU7 2NU Godalming 3a Surrey | England | British | Accountant | 29922910004 | ||||
LINDSELL, Sarah Anne | Director | 66 Victoria Road Knaphill GU21 2AA Woking Surrey | British | Charity Chief Executive | 60502530002 | |||||
MACRAE, Robert Ross | Director | 74 Kingsham Road PO19 8AH Chichester West Sussex | British | Chief Executive-Community Care | 71763990002 | |||||
NKWOCHA, Veronica Enanya | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | England | British | Advice Session Supervisor | 146547720002 | ||||
O'CONNOR, Michael John | Director | 136 Alexandra Road GU14 6RN Farnborough Hampshire | Irish | Nhs Manager | 126097470001 | |||||
OBYRNE, Joan | Director | 20 Woodbridge Hill Gardens GU2 8AR Guildford Surrey | Great Britain | British | Guildford Cab Manager | 85664630001 | ||||
PALMER, Pamela Mary | Director | 2 Harvey Road GU1 3SG Guildford Surrey | British | Retired | 63918510001 | |||||
PLEDGER, Jessica | Director | 27 Cherry Tree Avenue GU27 1JP Haslemere Surrey | British | Community Developer | 104790090001 | |||||
REEVES, Caroline Anne, Councillor | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | England | British | Book Designer | 28023000001 | ||||
STANLEY, Michael Richard | Director | 5 Easington Place Maori Road GU1 2EQ Guildford Surrey | British | Retired | 59256080001 | |||||
TAYLOR, Alistair Mark | Director | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey England | United Kingdom | British | Chartered Surveyor | 118370970001 |
Who are the persons with significant control of GUILDFORD ACTION FOR COMMUNITY CARE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew John Alexander Johnson | Apr 01, 2017 | 71 Haydon Place GU1 4ND Guildford Beverley Hall Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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