Wallington
Surrey
SM6 9NX
Director Name | Ms Sharon Rose |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 21 September 2021) |
Role | Domestic Violence Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosehill Court Parade, St. Helier Avenue Morden Surrey SM4 6JS |
Secretary Name | Mrs Dawn Crisp |
---|---|
Status | Closed |
Appointed | 28 September 2010(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Olivers School Hill Seale Farnham GU10 1HY |
Director Name | Ms Susan Stevens |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 September 2021) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 45 Nork Way Banstead Surrey SM7 1PB |
Director Name | Mrs Patricia Margaret McEachen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 November 2006) |
Role | Personnel Officer |
Correspondence Address | 93 Chaldon Way Couldon Surrey CR5 1DN |
Director Name | Mrs Joyce Crump |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Secretary |
Correspondence Address | 20 Ringstead Road Sutton Surrey SM1 4SJ |
Director Name | Ms Jenny Bennett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Refuge Worker |
Correspondence Address | 8 Arran Close Wallington Surrey SM6 8BT |
Secretary Name | Ms Pauline Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 22 Thicket Road Sutton Surrey SM1 4PS |
Director Name | Susan Stevens |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(22 years after company formation) |
Appointment Duration | 8 years (resigned 14 November 2006) |
Role | Admin Support |
Correspondence Address | 27 Glenrose House Ivydene Close Sutton Surrey SM1 4HF |
Director Name | Jennifer Bennett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(30 years after company formation) |
Appointment Duration | 10 months (resigned 11 September 2007) |
Role | Retired |
Correspondence Address | 8 Arran Close Wallington Surrey SM6 8BT |
Director Name | Tania Robinson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechen Lane Lower Ingswood Surrey KT20 6RY |
Director Name | Ms Darlene Lamount |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2012) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lansdowne Road Purley Surrey CR8 2PB |
Director Name | Ms Grace O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2013) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA |
Director Name | Ms Susan Otto |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2011) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barnard Close Wallington Surrey SM6 9EN |
Director Name | Mrs Julia Jarratt |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(34 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2016) |
Role | Retired Payroll Officer |
Country of Residence | England |
Correspondence Address | 45 Nork Way Banstead Surrey SM7 1PB |
Director Name | Ms Annemarie Keller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2014(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 32-34 Throwley Way Sutton Surrey SM1 4AF |
Director Name | Ms Amanda Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2017) |
Role | Volunteer Coordinator |
Country of Residence | England |
Correspondence Address | 45 Nork Way Banstead Surrey SM7 1PB |
Registered Address | 45 Nork Way Banstead Surrey SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £378,335 |
Net Worth | £163,058 |
Cash | £180,694 |
Current Liabilities | £34,849 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (4 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
4 March 2020 | Secretary's details changed for Mrs Dawn Crisp on 27 September 2019 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 March 2018 | Secretary's details changed for Mrs Dawn Crisp on 28 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Annemarie Keller as a director on 1 July 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Amanda Hargreaves as a director on 27 February 2017 (1 page) |
8 March 2017 | Appointment of Ms Susan Stevens as a director on 5 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Amanda Hargreaves as a director on 27 February 2017 (1 page) |
8 March 2017 | Appointment of Ms Susan Stevens as a director on 5 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Julia Jarratt as a director on 5 December 2016 (1 page) |
8 March 2017 | Registered office address changed from C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX to 45 Nork Way Banstead Surrey SM7 1PB on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX to 45 Nork Way Banstead Surrey SM7 1PB on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Julia Jarratt as a director on 5 December 2016 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
4 May 2016 | Annual return made up to 28 February 2016 no member list (6 pages) |
4 May 2016 | Annual return made up to 28 February 2016 no member list (6 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
9 March 2015 | Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
9 March 2015 | Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
9 March 2015 | Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages) |
6 March 2015 | Appointment of Ms Amanda Hargreaves as a director on 28 October 2014 (2 pages) |
6 March 2015 | Appointment of Ms Amanda Hargreaves as a director on 28 October 2014 (2 pages) |
6 March 2015 | Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
5 September 2014 | Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page) |
25 March 2014 | Appointment of Ms Annemarie Keller as a director (2 pages) |
25 March 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
25 March 2014 | Appointment of Ms Annemarie Keller as a director (2 pages) |
25 March 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
5 March 2013 | Termination of appointment of Grace O'neill as a director (1 page) |
5 March 2013 | Termination of appointment of Grace O'neill as a director (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
8 March 2012 | Annual return made up to 28 February 2012 no member list (8 pages) |
8 March 2012 | Termination of appointment of Tania Robinson as a director (1 page) |
8 March 2012 | Annual return made up to 28 February 2012 no member list (8 pages) |
8 March 2012 | Termination of appointment of Darlene Lamount as a director (1 page) |
8 March 2012 | Termination of appointment of Darlene Lamount as a director (1 page) |
8 March 2012 | Termination of appointment of Tania Robinson as a director (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
10 November 2011 | Appointment of Mrs Julia Jarratt as a director (2 pages) |
10 November 2011 | Appointment of Mrs Julia Jarratt as a director (2 pages) |
5 July 2011 | Termination of appointment of Susan Otto as a director (1 page) |
5 July 2011 | Termination of appointment of Susan Otto as a director (1 page) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
14 March 2011 | Registered office address changed from 17 Wilbury Avenue Cheam Surrey SM2 7DU on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 17 Wilbury Avenue Cheam Surrey SM2 7DU on 14 March 2011 (1 page) |
3 November 2010 | Appointment of Ms Sharon Rose as a director (2 pages) |
3 November 2010 | Appointment of Ms Sharon Rose as a director (2 pages) |
2 November 2010 | Appointment of Ms Grace O'neill as a director (2 pages) |
2 November 2010 | Appointment of Ms Susan Otto as a director (2 pages) |
2 November 2010 | Appointment of Ms Darlene Lamount as a director (2 pages) |
2 November 2010 | Appointment of Ms Susan Otto as a director (2 pages) |
2 November 2010 | Appointment of Ms Darlene Lamount as a director (2 pages) |
2 November 2010 | Appointment of Ms Grace O'neill as a director (2 pages) |
25 October 2010 | Termination of appointment of Pauline Ferguson as a secretary (1 page) |
25 October 2010 | Termination of appointment of Pauline Ferguson as a secretary (1 page) |
25 October 2010 | Appointment of Mrs Dawn Crisp as a secretary (2 pages) |
25 October 2010 | Appointment of Mrs Dawn Crisp as a secretary (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (28 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (28 pages) |
10 March 2010 | Director's details changed for Tania Robinson on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
10 March 2010 | Director's details changed for Linda Finn on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Tania Robinson on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Linda Finn on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Tania Robinson on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
10 March 2010 | Director's details changed for Linda Finn on 9 March 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
16 March 2009 | Annual return made up to 28/02/09 (2 pages) |
16 March 2009 | Annual return made up to 28/02/09 (2 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 17 wilbury avenue 17 wilbury avenue cheam surrey SM2 7DU (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 17 wilbury avenue 17 wilbury avenue cheam surrey SM2 7DU (2 pages) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Annual return made up to 28/02/08 (2 pages) |
14 March 2008 | Annual return made up to 28/02/08 (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from midday court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from midday court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: mid day court 20 -24 brighton road sutton surrey SM2 5BN (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: mid day court 20 -24 brighton road sutton surrey SM2 5BN (1 page) |
28 March 2007 | Annual return made up to 28/02/07
|
28 March 2007 | Annual return made up to 28/02/07
|
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 March 2006 | Annual return made up to 28/02/06 (4 pages) |
10 March 2006 | Annual return made up to 28/02/06 (4 pages) |
7 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 February 2005 | Annual return made up to 28/02/05 (4 pages) |
18 February 2005 | Annual return made up to 28/02/05 (4 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 April 2004 | Annual return made up to 28/02/04 (4 pages) |
1 April 2004 | Annual return made up to 28/02/04 (4 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 March 2003 | Annual return made up to 28/02/03 (4 pages) |
11 March 2003 | Annual return made up to 28/02/03 (4 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 March 2002 | Annual return made up to 28/02/02 (3 pages) |
11 March 2002 | Annual return made up to 28/02/02 (3 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 May 2001 | Annual return made up to 28/02/01 (3 pages) |
10 May 2001 | Annual return made up to 28/02/01 (3 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2000 | Annual return made up to 28/02/00 (3 pages) |
1 March 2000 | Annual return made up to 28/02/00 (3 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Annual return made up to 28/02/99 (4 pages) |
10 March 1999 | Annual return made up to 28/02/99 (4 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 May 1998 | Annual return made up to 28/02/98 (4 pages) |
12 May 1998 | Annual return made up to 28/02/98 (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 April 1997 | Annual return made up to 28/02/97 (4 pages) |
10 April 1997 | Annual return made up to 28/02/97 (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
19 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
19 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Annual return made up to 10/03/95 (4 pages) |
7 June 1995 | Annual return made up to 10/03/95 (4 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 November 1976 | Certificate of incorporation (1 page) |
12 November 1976 | Incorporation (26 pages) |
12 November 1976 | Incorporation (26 pages) |
12 November 1976 | Certificate of incorporation (1 page) |