SURREY SUPPORTED EMPLOYMENT LTD

SURREY SUPPORTED EMPLOYMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSURREY SUPPORTED EMPLOYMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04691567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURREY SUPPORTED EMPLOYMENT LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SURREY SUPPORTED EMPLOYMENT LTD located?

    Registered Office Address
    Elmgrove
    Elmgrove Lane
    GU3 2BN Normandy
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURREY SUPPORTED EMPLOYMENT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SURREY SUPPORTED EMPLOYMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from White Lodge Centre Holloway Hill Chertsey Surrey KT16 0AE on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Amanda Claire Robinson as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Graham Peter Plummer as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Vincent O'connell as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Angela Honeywood as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Hedley John Finn as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Christina Anne Earl as a director on Jul 31, 2012

    1 pagesTM01

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Mar 10, 2012 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Director's details changed for Angela Honeywood on Jun 30, 2011

    2 pagesCH01

    Termination of appointment of Michael Munson as a director

    1 pagesTM01

    Appointment of Ms Christina Anne Earl as a director

    2 pagesAP01

    Annual return made up to Mar 10, 2011 no member list

    10 pagesAR01

    Termination of appointment of Roger Deacon as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    8 pagesAA

    Appointment of Mrs Amanda Claire Robinson as a director

    2 pagesAP01

    Termination of appointment of Pauline Hedges as a director

    1 pagesTM01

    Termination of appointment of Clive Stone as a director

    1 pagesTM01

    Annual return made up to Mar 10, 2010 no member list

    7 pagesAR01

    Director's details changed for Angela Honeywood on Mar 10, 2010

    2 pagesCH01

    Director's details changed for Sara Roshan Bailey on Mar 10, 2010

    2 pagesCH01

    Who are the officers of SURREY SUPPORTED EMPLOYMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Sara Roshan
    Elmgrove Lane
    GU3 2BN Normandy
    Elmgrove
    Surrey
    Secretary
    Elmgrove Lane
    GU3 2BN Normandy
    Elmgrove
    Surrey
    BritishDirector38121130002
    BAILEY, Sara Roshan
    Elmgrove Lane
    GU3 2BN Normandy
    Elmgrove
    Surrey
    Director
    Elmgrove Lane
    GU3 2BN Normandy
    Elmgrove
    Surrey
    EnglandBritishDirector38121130002
    GODBY, Susan Elizabeth
    2 Hitchurst Cottages
    Stane Street, Ockley
    RH5 5TH Dorking
    Surrey
    Director
    2 Hitchurst Cottages
    Stane Street, Ockley
    RH5 5TH Dorking
    Surrey
    EnglandBritishOccupational Therapist87988970001
    BARRETT, David
    39 Marlborough Drive
    KT13 8PA Weybridge
    Surrey
    Secretary
    39 Marlborough Drive
    KT13 8PA Weybridge
    Surrey
    British87988980001
    COLLINS, Ben Matthew
    6 Cecil Road
    SW19 1JT London
    Director
    6 Cecil Road
    SW19 1JT London
    BritishChief Executive95185240001
    DEACON, Roger Paul
    College Lane
    BN6 9AB Hurstpierpoint
    137
    West Sussex
    Director
    College Lane
    BN6 9AB Hurstpierpoint
    137
    West Sussex
    EnglandBritishNone115971230003
    EARL, Christina Anne
    Holloway Hill
    KT16 0AE Chertsey
    White Lodge Centre
    Surrey
    Director
    Holloway Hill
    KT16 0AE Chertsey
    White Lodge Centre
    Surrey
    United KingdomBritishTeam Manager133874200001
    EARL, Christina Anne
    Pyrford Woods
    Pyrford
    GU22 8QR Woking
    Moonraker
    Surrey
    Director
    Pyrford Woods
    Pyrford
    GU22 8QR Woking
    Moonraker
    Surrey
    United KingdomBritishTeam Manager133874200001
    FINN, Hedley John
    Nyanza
    Pharaoh's Island
    TW17 9LN Shepperton
    Middlesex
    England
    Director
    Nyanza
    Pharaoh's Island
    TW17 9LN Shepperton
    Middlesex
    England
    EnglandBritishCo Director36878380001
    HAYWARD, Robert Charles
    11 Hallsland
    Crawley Down
    RH10 4XZ Crawley
    West Sussex
    Director
    11 Hallsland
    Crawley Down
    RH10 4XZ Crawley
    West Sussex
    BritishSenior Employment Manager87988960001
    HEDGES, Pauline
    55 Hollies Avenue
    KT14 6AL West Byfleet
    Surrey
    Director
    55 Hollies Avenue
    KT14 6AL West Byfleet
    Surrey
    EnglandBritishManager83573750001
    HONEYWOOD, Angela
    Holloway Hill
    KT16 0AE Chertsey
    White Lodge Centre
    Surrey
    Director
    Holloway Hill
    KT16 0AE Chertsey
    White Lodge Centre
    Surrey
    EnglandBritishManager133874320002
    MUNSON, Michael Steven
    Kingston Road
    KT22 7PS Leatherhead
    5
    Surrey
    Director
    Kingston Road
    KT22 7PS Leatherhead
    5
    Surrey
    EnglandBritishManager134308940001
    O'CONNELL, Vincent
    202 Ewell Road
    KT6 6HL Surbiton
    Flat 3
    Surrey
    Director
    202 Ewell Road
    KT6 6HL Surbiton
    Flat 3
    Surrey
    UkBritishGovernment Officer139801370001
    PLUMMER, Graham Peter
    7 Redstone Manor
    RH1 4BS Redhill
    Surrey
    Director
    7 Redstone Manor
    RH1 4BS Redhill
    Surrey
    EnglandBritishCharity Manager36824960001
    REYNOLDS, Sally Caroline
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    Director
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    EnglandBritishManager82810650002
    ROBINSON, Amanda Claire
    101 Walnut Tree Close
    GU1 4UQ Guildford
    Oakleaf
    Surrey
    United Kingdom
    Director
    101 Walnut Tree Close
    GU1 4UQ Guildford
    Oakleaf
    Surrey
    United Kingdom
    United KingdomBritishEmployment Adviser154270320001
    SHEPHERD, Philip
    Vine Cottage
    21a Rectory Lane
    KT21 2BA Ashtead Village
    Surrey
    Director
    Vine Cottage
    21a Rectory Lane
    KT21 2BA Ashtead Village
    Surrey
    United KingdomBritishPsychotherapist52009390002
    STONE, Clive Anthony
    Stable Cottage
    Munstaed Heath Road
    GU7 1UW Godalming
    Surrey
    Director
    Stable Cottage
    Munstaed Heath Road
    GU7 1UW Godalming
    Surrey
    EnglandBritishCharity Chief Executive87988950001
    THOMAS, Gary Stephen
    Leatherhead Road
    KT23 4RR Bookham
    Coach House
    Surrey
    United Kingdom
    Director
    Leatherhead Road
    KT23 4RR Bookham
    Coach House
    Surrey
    United Kingdom
    OtherProducer/Director131739960001
    WOODHALL, William Henry Thomas
    Dereholme
    Kingsway Avenue
    GU21 6NX Woking
    Surrey
    Director
    Dereholme
    Kingsway Avenue
    GU21 6NX Woking
    Surrey
    United KingdomBritishProject Manager87988930001

    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