SURREY CARE ASSOCIATION LIMITED
Overview
| Company Name | SURREY CARE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05535438 |
| 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 SURREY CARE ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is SURREY CARE ASSOCIATION LIMITED located?
| Registered Office Address | The White House 2 Meadrow GU7 3HN Godalming Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SURREY CARE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SURREY CARE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for SURREY CARE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David John Douglas Dominy as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jagdeep Kaur Yogarajah as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Charles Carter as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Paul Barrett on Jun 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Maria Kathryn Mills on Aug 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Fiona Jane Aldridge on Sep 10, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ruth Ann Kelly as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lee Jamie Paul Bennett as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Timothy James Wilson as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Reza Omar Salim Shamtally as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ed Davidson as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles David Holmes as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Katie Worner as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Deepa Chhapwale as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Nicholas Elliott as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ed Davidson as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Ann Hill as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Who are the officers of SURREY CARE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Martin Paul | Director | Ashtead Woods Road KT21 2ER Ashtead The Oaks England | England | British | 204652910002 | |||||
| BENNETT, Lee Jamie Paul | Director | Westbrook Road GU7 2QH Godalming The Meath England | England | British | 304577580001 | |||||
| DOMINY, David John Douglas | Director | Stubbington Lane PO14 2PE Fareham 82 Hampshire England | United Kingdom | British | 343704140001 | |||||
| DONAGHY, Fiona Jane | Director | Solent Crescent BN27 3FW Hailsham 25 Surrey United Kingdom | United Kingdom | British | 73308440007 | |||||
| GNANAKUMAR, Kumar Arinesalingam, Mr. | Director | Wood Road GU26 6PT Hindhead Springkell House Surrey England | England | British | 174302420001 | |||||
| KELLY, Ruth Ann | Director | Croydon Lane South SM7 3AF Banstead 11 England | England | Irish | 178214350003 | |||||
| MILLS, Maria Kathryn | Director | Priory Street Bn7 1hh BN7 1HH Lewes 21 East Sussex United Kingdom | United Kingdom | British | 170881590002 | |||||
| MILLSTED-BOWDERY, Hannah | Director | Brocklehurst Way RH6 8GN Horley 25 England | United Kingdom | British | 264170020001 | |||||
| SHAMTALLY, Reza Omar Salim | Director | Warwick Wold Road RH1 3DG Redhill Strada Care England | United Kingdom | British | 71661220003 | |||||
| WILSON, Timothy James | Director | Horsham Road Beare Green RH5 4QU Dorking Fir Tree House England | United Kingdom | British | 171555460001 | |||||
| YOGARAJAH, Jagdeep Kaur | Director | Tydcombe Road CR6 9LU Warlingham Greenhills Surrey United Kingdom | United Kingdom | British | 222496410001 | |||||
| DELANEY HALL, Hillary | Secretary | 14 Fitzhamon House Idsworth Down GU31 4EB Petersfield Hampshire | British | 32843920004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINS, John, Mr. | Director | Terrace Road KT12 2SD Walton-On-Thames 44-46 Surrey | England | British | 140683480001 | |||||
| BELLINGER, Martin, Mr. | Director | Mill Street RH1 6PA Redhill 3 Surrey United Kingdom | England | British | 140665810001 | |||||
| BELLINGER, Martin, Mr. | Director | Ridlands Lane Limpsfield Chart RH8 0SS Oxted Centre Cottage Surrey | British | 133656290001 | ||||||
| BLACK, Rosalind Elizabeth | Director | 54 Raglan Road RH2 0DY Reigate Surrey | British | 117722220001 | ||||||
| BREMNER, Jacqui | Director | Henley Cottage Thursley Road GU8 6LN Elstead Surrey | British | 98694250002 | ||||||
| CANNON, Andrea Elizabeth | Director | West Farm Close KT21 2LH Ashtead 27 Surrey United Kingdom | United Kingdom | British | 245974170001 | |||||
| CARROLL, Stephen John | Director | 6 St Patrick's Avenue Charvil RG10 9RA Reading Berkshire | British | 111814090001 | ||||||
| CARTER, Simon Charles | Director | GU14 0EX Farnborough 65 Cove Road Hampshire England | United Kingdom | British | 59672190001 | |||||
| CHHAPWALE, Deepa | Director | The Drive WD3 4EB Rickmansworth 2 England | England | British | 288830520001 | |||||
| COLVILLE, John Robertson, Dr | Director | 3 Eldon Road W8 5PU London | British | 22066660001 | ||||||
| COOMB, Antony | Director | 55 Alma Road RH2 0DN Reigate Surrey | England | British | 100123500002 | |||||
| DAVIDSON, Ed | Director | Peeks Brook Lane RH6 9ST Horley Gatwick House, Suite 2a England | England | British | 296435420001 | |||||
| DEELEY, Joan Enid Mary | Director | 124 Great Tattenhams KT18 5SE Epsom Downs Surrey | British | 112264630001 | ||||||
| DELANEY HALL, Hillary | Director | 14 Fitzhamon House Idsworth Down GU31 4EB Petersfield Hampshire | British | 32843920004 | ||||||
| DHANANI, Rahim Alnur | Director | Fleet Street EC4A 2EA London 8th Floor, 167 England | England | British | 124551850001 | |||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| GRAHAM, William Ernest | Director | 20 Cranley Road KT12 5BP Walton On Thames Surrey | United Kingdom | British | 45205830002 | |||||
| HASMI, Azhar | Director | Reigate Road KT18 5XA Epsom The Pines Surrey United Kingdom | England | British | 154716500001 | |||||
| HILL, Christine | Director | 10 Forge Way RH14 9LL Billingshurst West Sussex | United Kingdom | British | 18116610001 | |||||
| HILL, Lindsay Ann | Director | Syers Road GU33 7DH Liss 11 England | England | British | 264169890001 | |||||
| HOLMES, Charles David, Mr. | Director | Gatwick Metro Centre Balcombe Road RH6 9GA Horley 21 Surrey | England | British | 140703060002 | |||||
| HOWE, Reece, Mr. | Director | c/o The Chairman Leatherhead Enterprise Centre Randalls Way KT22 7RY Leatherhead Suite H4 Surrey England | England | British | 163573580001 |
What are the latest statements on persons with significant control for SURREY CARE ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2016 | 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