THE FERNHURST CENTRE LIMITED
Overview
Company Name | THE FERNHURST CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04627894 |
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 THE FERNHURST CENTRE LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE FERNHURST CENTRE LIMITED located?
Registered Office Address | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FERNHURST CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
THE FERNHURST DROP-IN CENTRE LIMITED | Jan 03, 2003 | Jan 03, 2003 |
What are the latest accounts for THE FERNHURST CENTRE LIMITED?
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 THE FERNHURST CENTRE LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for THE FERNHURST CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Janis Anne Short as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Termination of appointment of Antonia Plant as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sally Jane Matson as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Appointment of Mrs Camilla Hughes Hooper as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Appointment of Mrs Emma Catherine Buchan as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Appointment of Ms Kitty Aycinena as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Claudia Isabel Vargas Pardo as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Appointment of Mrs Susan Rosalyn Gibbon as a director on Apr 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Swan Burrow as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Bloomfield as a director on Sep 28, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Termination of appointment of Malcolm Gordon Mckenzie as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Claudia Isabel Vargas Pardo as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Director's details changed for Mrs Antonia Plant on Jul 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Imke Sanderson on Jul 17, 2020 | 1 pages | CH03 | ||
Appointment of Mrs Janis Anne Short as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Who are the officers of THE FERNHURST CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDERSON, Imke | Secretary | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | 257793230001 | |||||||
AYCINENA, Kitty Lorna | Director | Crossfield Fernhurst GU27 3JL Haslemere 2 United Kingdom | England | British | Office Manager | 293160050001 | ||||
BOOBYER, Christopher Leslie Richard | Director | 36 Petworth Road GU27 2HX Haslemere The Old Manse England | England | British | Retired | 145163700001 | ||||
BUCHAN, Emma Catherine | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | British | Retired | 300527530001 | ||||
GIBBON, Susan Rosalyn | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | British | Teacher | 98210710001 | ||||
HOOPER, Camilla Hughes | Director | c/o The Fernhurst Centre Ltd Crossfield Fernhurst GU27 3JL Haslemere 2 Surrey England | England | British | Retired Teacher | 310676760001 | ||||
MATSON, Sally Jane | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | Australian | Company Director | 218574530001 | ||||
SANDERSON, Imke | Director | 1 Chesholt Close Fernhurst GU27 3EB Haslemere Surrey | United Kingdom | British | Accountant | 34145170001 | ||||
WATT, Alexander | Secretary | 18 Vann Road Fernhurst GU27 3DN Haslemere Copse Cottage Surrey England | 184209670001 | |||||||
WIGLEY, Francis Spencer | Secretary | Manor Farm Vann Common Fernhurst GU27 3NW Haslemere Surrey | British | Solicitor | 3283180001 | |||||
STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||
BLOOMFIELD, Graham | Director | The Green Fernhurst GU27 3HY Haslemere The Cottage England | England | British | Retired | 257792840001 | ||||
BOYCE, Michael John | Director | The Leys Fernhurst GU27 3JY Haslemere 12 England | England | British | General Manager | 241002560001 | ||||
BROWN, Iain Alexander | Director | Updown Cottage Vann Common Fernhurst GU27 3NW Haslemere Surrey | United Kingdom | British | Retired | 86896250001 | ||||
BURROW, John Swan | Director | Midhurst Road GU27 3EZ Fernhurst The Barn At Cooksbridge Great Britain | England | British | Director | 269507620001 | ||||
CAMPBELL, Camilla Rose | Director | Vann Common Fernhurst GU27 3NW Haslemere Thrae Surrey United Kingdom | United Kingdom | British | Administrator | 119889690003 | ||||
GIBBON, Susan Rosalyn | Director | 40 West Close Fernhurst GU27 3JT Haslemere Surrey | England | British | Teacher | 98210710001 | ||||
GOODALL, Robert Ian | Director | Hurst Park GU29 0BP Midhurst 15 West Sussex England | England | British | Retired Headteacher | 181671620001 | ||||
HAYES, Alan, Dr | Director | Highlands Fridays Hill Fernhurst GU27 3LL Haslemere Surrey | British | Retired | 28948600001 | |||||
HILL, Robert Alexander Howard | Director | Annes Hatch Hatch Lane GU27 3LJ Haslemere Surrey | United Kingdom | British | Retired | 98210580001 | ||||
HUDSON, Peter Harold Fulford | Director | The Old House Midhurst Rise Fernhurst GU27 3EE Haslemere Surrey | United Kingdom | British | Retired | 86896080001 | ||||
JORDAN, Robert Clive | Director | Pheasants Walk Copyhold Lane Fernhurst GU27 3DZ Haslemere Surrey | British | Retired | 100597030001 | |||||
MCKENZIE, Malcolm Gordon | Director | Hogs Hill Fernhurst GU27 3HX Haslemere Trotters Surrey England | England | British | Retired | 6817630004 | ||||
PAINE, Ruth Frances | Director | Sollers The Green Fernhurst GU27 3HY Haslemere Surrey | United Kingdom | British | Retired | 41131640001 | ||||
PLANT, Antonia | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | United Kingdom | British | Solicitor | 72298380001 | ||||
POOLE, Thomas Frederick | Director | 22 The Leys Fernhurst GU27 3JY Haslemere Surrey | British | Marketing Manager | 107665160001 | |||||
ROAKE, Anthony Richard Garrard, The Reverend | Director | The Vicarage Church Lane Fernhurst GU27 3HZ Haslemere Surrey | British | Clerk In Holy Orders | 86895880001 | |||||
ROCKEY, Antony Nicolas, The Reverend | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | British | Clerk In Holy Orders | 151618230001 | ||||
RUSSELL, Ian Mcdonald Affleck | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | British | Consulting Engineer | 119101380001 | ||||
SELF, John William | Director | Corner Cottage Lickfold Road Fernhurst GU27 3JH Haslemere Surrey | British | Retired Insurance Broker | 86896530001 | |||||
SHORT, Janis Anne | Director | Crossfield Fernhurst GU27 3JL Haslemere 2 England | England | British | Business Psychologist | 231721780001 | ||||
SIEBERT, John Alun | Director | Vann Road Fernhurst GU27 3NL Haslemere Meadowbrook Barn Surrey United Kingdom | England | British | Publisher | 23844140006 | ||||
TAYLOR, Deborah Gail Seton | Director | Fridays Hill GU27 3DX Haslemere Fridays Hill House England | England | British | Retired | 37958030002 | ||||
VARGAS PARDO, Claudia Isabel | Director | 2 Crossfield Fernhurst GU27 3JL Haslemere Surrey | England | British,Colombian | Wellness And Nutrition Advisor/Spanish Tutor | 272284480001 | ||||
WATT, Alexander William | Director | 18 Vann Road Fernhurst GU27 3DN Haslemere Copse Cottage Surrey Great Britain | England | British | Solicitor | 173393990001 |
What are the latest statements on persons with significant control for THE FERNHURST CENTRE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 03, 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