SURREY CARE ASSOCIATION LIMITED

SURREY CARE ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSURREY CARE ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05535438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for SURREY CARE ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SURREY CARE ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for SURREY CARE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David John Douglas Dominy as a director on Dec 03, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jagdeep Kaur Yogarajah as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Simon Charles Carter as a director on Oct 08, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Paul Barrett on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mrs Maria Kathryn Mills on Aug 19, 2022

    2 pagesCH01

    Director's details changed for Ms Fiona Jane Aldridge on Sep 10, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Ruth Ann Kelly as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Mr Lee Jamie Paul Bennett as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Timothy James Wilson as a director on Dec 07, 2022

    2 pagesAP01

    Appointment of Mr Reza Omar Salim Shamtally as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Ed Davidson as a director on Oct 18, 2022

    1 pagesTM01

    Termination of appointment of Charles David Holmes as a director on Oct 18, 2022

    1 pagesTM01

    Termination of appointment of Katie Worner as a director on Oct 18, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of Deepa Chhapwale as a director on Oct 05, 2022

    1 pagesTM01

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graham Nicholas Elliott as a director on Jun 08, 2022

    1 pagesTM01

    Appointment of Mr Ed Davidson as a director on Nov 26, 2021

    2 pagesAP01

    Termination of appointment of Lindsay Ann Hill as a director on Dec 09, 2021

    1 pagesTM01

    Who are the officers of SURREY CARE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Martin Paul
    Ashtead Woods Road
    KT21 2ER Ashtead
    The Oaks
    England
    Director
    Ashtead Woods Road
    KT21 2ER Ashtead
    The Oaks
    England
    EnglandBritish204652910002
    BENNETT, Lee Jamie Paul
    Westbrook Road
    GU7 2QH Godalming
    The Meath
    England
    Director
    Westbrook Road
    GU7 2QH Godalming
    The Meath
    England
    EnglandBritish304577580001
    DOMINY, David John Douglas
    Stubbington Lane
    PO14 2PE Fareham
    82
    Hampshire
    England
    Director
    Stubbington Lane
    PO14 2PE Fareham
    82
    Hampshire
    England
    United KingdomBritish343704140001
    DONAGHY, Fiona Jane
    Solent Crescent
    BN27 3FW Hailsham
    25
    Surrey
    United Kingdom
    Director
    Solent Crescent
    BN27 3FW Hailsham
    25
    Surrey
    United Kingdom
    United KingdomBritish73308440007
    GNANAKUMAR, Kumar Arinesalingam, Mr.
    Wood Road
    GU26 6PT Hindhead
    Springkell House
    Surrey
    England
    Director
    Wood Road
    GU26 6PT Hindhead
    Springkell House
    Surrey
    England
    EnglandBritish174302420001
    KELLY, Ruth Ann
    Croydon Lane South
    SM7 3AF Banstead
    11
    England
    Director
    Croydon Lane South
    SM7 3AF Banstead
    11
    England
    EnglandIrish178214350003
    MILLS, Maria Kathryn
    Priory Street
    Bn7 1hh
    BN7 1HH Lewes
    21
    East Sussex
    United Kingdom
    Director
    Priory Street
    Bn7 1hh
    BN7 1HH Lewes
    21
    East Sussex
    United Kingdom
    United KingdomBritish170881590002
    MILLSTED-BOWDERY, Hannah
    Brocklehurst Way
    RH6 8GN Horley
    25
    England
    Director
    Brocklehurst Way
    RH6 8GN Horley
    25
    England
    United KingdomBritish264170020001
    SHAMTALLY, Reza Omar Salim
    Warwick Wold Road
    RH1 3DG Redhill
    Strada Care
    England
    Director
    Warwick Wold Road
    RH1 3DG Redhill
    Strada Care
    England
    United KingdomBritish71661220003
    WILSON, Timothy James
    Horsham Road
    Beare Green
    RH5 4QU Dorking
    Fir Tree House
    England
    Director
    Horsham Road
    Beare Green
    RH5 4QU Dorking
    Fir Tree House
    England
    United KingdomBritish171555460001
    YOGARAJAH, Jagdeep Kaur
    Tydcombe Road
    CR6 9LU Warlingham
    Greenhills
    Surrey
    United Kingdom
    Director
    Tydcombe Road
    CR6 9LU Warlingham
    Greenhills
    Surrey
    United Kingdom
    United KingdomBritish222496410001
    DELANEY HALL, Hillary
    14 Fitzhamon House
    Idsworth Down
    GU31 4EB Petersfield
    Hampshire
    Secretary
    14 Fitzhamon House
    Idsworth Down
    GU31 4EB Petersfield
    Hampshire
    British32843920004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINS, John, Mr.
    Terrace Road
    KT12 2SD Walton-On-Thames
    44-46
    Surrey
    Director
    Terrace Road
    KT12 2SD Walton-On-Thames
    44-46
    Surrey
    EnglandBritish140683480001
    BELLINGER, Martin, Mr.
    Mill Street
    RH1 6PA Redhill
    3
    Surrey
    United Kingdom
    Director
    Mill Street
    RH1 6PA Redhill
    3
    Surrey
    United Kingdom
    EnglandBritish140665810001
    BELLINGER, Martin, Mr.
    Ridlands Lane
    Limpsfield Chart
    RH8 0SS Oxted
    Centre Cottage
    Surrey
    Director
    Ridlands Lane
    Limpsfield Chart
    RH8 0SS Oxted
    Centre Cottage
    Surrey
    British133656290001
    BLACK, Rosalind Elizabeth
    54 Raglan Road
    RH2 0DY Reigate
    Surrey
    Director
    54 Raglan Road
    RH2 0DY Reigate
    Surrey
    British117722220001
    BREMNER, Jacqui
    Henley Cottage
    Thursley Road
    GU8 6LN Elstead
    Surrey
    Director
    Henley Cottage
    Thursley Road
    GU8 6LN Elstead
    Surrey
    British98694250002
    CANNON, Andrea Elizabeth
    West Farm Close
    KT21 2LH Ashtead
    27
    Surrey
    United Kingdom
    Director
    West Farm Close
    KT21 2LH Ashtead
    27
    Surrey
    United Kingdom
    United KingdomBritish245974170001
    CARROLL, Stephen John
    6 St Patrick's Avenue
    Charvil
    RG10 9RA Reading
    Berkshire
    Director
    6 St Patrick's Avenue
    Charvil
    RG10 9RA Reading
    Berkshire
    British111814090001
    CARTER, Simon Charles
    GU14 0EX Farnborough
    65 Cove Road
    Hampshire
    England
    Director
    GU14 0EX Farnborough
    65 Cove Road
    Hampshire
    England
    United KingdomBritish59672190001
    CHHAPWALE, Deepa
    The Drive
    WD3 4EB Rickmansworth
    2
    England
    Director
    The Drive
    WD3 4EB Rickmansworth
    2
    England
    EnglandBritish288830520001
    COLVILLE, John Robertson, Dr
    3 Eldon Road
    W8 5PU London
    Director
    3 Eldon Road
    W8 5PU London
    British22066660001
    COOMB, Antony
    55 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    55 Alma Road
    RH2 0DN Reigate
    Surrey
    EnglandBritish100123500002
    DAVIDSON, Ed
    Peeks Brook Lane
    RH6 9ST Horley
    Gatwick House, Suite 2a
    England
    Director
    Peeks Brook Lane
    RH6 9ST Horley
    Gatwick House, Suite 2a
    England
    EnglandBritish296435420001
    DEELEY, Joan Enid Mary
    124 Great Tattenhams
    KT18 5SE Epsom Downs
    Surrey
    Director
    124 Great Tattenhams
    KT18 5SE Epsom Downs
    Surrey
    British112264630001
    DELANEY HALL, Hillary
    14 Fitzhamon House
    Idsworth Down
    GU31 4EB Petersfield
    Hampshire
    Director
    14 Fitzhamon House
    Idsworth Down
    GU31 4EB Petersfield
    Hampshire
    British32843920004
    DHANANI, Rahim Alnur
    Fleet Street
    EC4A 2EA London
    8th Floor, 167
    England
    Director
    Fleet Street
    EC4A 2EA London
    8th Floor, 167
    England
    EnglandBritish124551850001
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    GRAHAM, William Ernest
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    Director
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    United KingdomBritish45205830002
    HASMI, Azhar
    Reigate Road
    KT18 5XA Epsom
    The Pines
    Surrey
    United Kingdom
    Director
    Reigate Road
    KT18 5XA Epsom
    The Pines
    Surrey
    United Kingdom
    EnglandBritish154716500001
    HILL, Christine
    10 Forge Way
    RH14 9LL Billingshurst
    West Sussex
    Director
    10 Forge Way
    RH14 9LL Billingshurst
    West Sussex
    United KingdomBritish18116610001
    HILL, Lindsay Ann
    Syers Road
    GU33 7DH Liss
    11
    England
    Director
    Syers Road
    GU33 7DH Liss
    11
    England
    EnglandBritish264169890001
    HOLMES, Charles David, Mr.
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    21
    Surrey
    Director
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    21
    Surrey
    EnglandBritish140703060002
    HOWE, Reece, Mr.
    c/o The Chairman
    Leatherhead Enterprise Centre
    Randalls Way
    KT22 7RY Leatherhead
    Suite H4
    Surrey
    England
    Director
    c/o The Chairman
    Leatherhead Enterprise Centre
    Randalls Way
    KT22 7RY Leatherhead
    Suite H4
    Surrey
    England
    EnglandBritish163573580001

    What are the latest statements on persons with significant control for SURREY CARE ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2016The 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