Leatherhead
Surrey
KT22 8ER
Director Name | Mrs Jennifer Mary Morris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(18 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Mrs Monica Farnell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Church Street Leatherhead Surrey KT22 8ER |
Secretary Name | Mr Aidan Joseph Crilly |
---|---|
Status | Current |
Appointed | 01 April 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
Director Name | Mrs Kim Karin De Paolis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(22 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Pilates Teacher |
Country of Residence | England |
Correspondence Address | Ellinge Hall The Street Glynde Sussex BN8 6SX |
Director Name | Mr Geoffrey Charles Knight |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 90 Church Street Leatherhead Surrey KT22 8ER |
Director Name | John David Medhurst |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Church Street Leatherhead Surrey KT22 8ER |
Secretary Name | Mr Geoffrey Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 90 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Mr Eric Barfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1997) |
Role | Multi-Media Engineer |
Correspondence Address | 92 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Penelope April Benbow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1996) |
Role | Housewife |
Correspondence Address | 11 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Polly Anderson |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2001) |
Role | Retired |
Correspondence Address | 94 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Peter Depledge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 92 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Amanda Elizabeth Wadsworth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 August 1999) |
Role | Housewife |
Correspondence Address | Halfway Burney Road West Humble Surrey RH5 6AU |
Secretary Name | John David Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Church Street Leatherhead Surrey KT22 8ER |
Director Name | John Stewart Morris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1999(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 April 2013) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 90 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Gillian Louise King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2007) |
Role | Housewife |
Correspondence Address | 5 Linden Pit Path Leatherhead Surrey KT22 7JD |
Director Name | Robert Ritchie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Church Street Leatherhead Surrey KT22 8ER |
Secretary Name | Robert Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 94 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Phillip Wayland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2008) |
Role | Builder |
Correspondence Address | 92 Church Street Leatherhead Surrey KT22 8ER |
Director Name | Mrs Hannah Elisabeth Gisela Medhurst |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2014(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Church Street Leatherhead Surrey KT22 8ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | solarcaregroup.com |
---|
Registered Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hannah Elisabeth Gsela Medhurst 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Mary Morris & John Stewart Morris 25.00% Ordinary |
1 at £1 | Mrs Linda Joy Theresa Hampson 25.00% Ordinary |
1 at £1 | Robert Ritchie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,280 |
Cash | £11,276 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 July 2019 | Director's details changed for Mrs Kim Karin De Paolis on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs Kim Karin De Paolis on 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
5 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 September 2016 | Appointment of Mrs Kim Karin De Paolis as a director on 5 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Kim Karin De Paolis as a director on 5 September 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Monica Farnell as a director on 23 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Monica Farnell as a director on 23 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 94 Church Street Leatherhead Surrey KT22 8ER to Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 94 Church Street Leatherhead Surrey KT22 8ER to Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD on 4 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Robert Ritchie as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Aidan Joseph Crilly as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Robert Ritchie as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Robert Ritchie as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Robert Ritchie as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Aidan Joseph Crilly as a secretary on 1 April 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 January 2016 | Director's details changed for Robert Ritchie on 1 June 2015 (2 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Robert Ritchie on 1 June 2015 (2 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 October 2015 | Termination of appointment of Hannah Elisabeth Gisela Medhurst as a director on 3 May 2015 (1 page) |
22 October 2015 | Termination of appointment of Hannah Elisabeth Gisela Medhurst as a director on 3 May 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages) |
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages) |
24 January 2015 | Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of John David Medhurst as a director on 16 June 2014 (1 page) |
23 September 2014 | Appointment of Mrs Hannah Elisabeth Gisela Medhurst as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Hannah Elisabeth Gisela Medhurst as a director on 23 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of John David Medhurst as a director on 16 June 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
9 July 2013 | Appointment of Mrs Jennifer Mary Morris as a director (2 pages) |
9 July 2013 | Appointment of Mrs Jennifer Mary Morris as a director (2 pages) |
9 July 2013 | Termination of appointment of John Morris as a director (1 page) |
9 July 2013 | Termination of appointment of John Morris as a director (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for John Stewart Morris on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for John Stewart Morris on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Linda Joy Theresa Hampson on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for John David Medhurst on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Linda Joy Theresa Hampson on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Robert Ritchie on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for John David Medhurst on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Robert Ritchie on 30 January 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
3 February 2009 | Director appointed mrs linda joy theresa hampson (1 page) |
3 February 2009 | Director appointed mrs linda joy theresa hampson (1 page) |
2 February 2009 | Appointment terminated director phillip wayland (1 page) |
2 February 2009 | Appointment terminated director phillip wayland (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 05/01/07; full list of members (9 pages) |
17 February 2007 | Return made up to 05/01/07; full list of members (9 pages) |
17 February 2007 | New director appointed (2 pages) |
15 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
15 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (9 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (9 pages) |
3 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 February 2005 | Return made up to 05/01/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 February 2005 | Return made up to 05/01/05; full list of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 January 2004 | Return made up to 05/01/04; full list of members (15 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (15 pages) |
20 August 2003 | Amended accounts made up to 30 September 2002 (6 pages) |
20 August 2003 | Amended accounts made up to 30 September 2002 (6 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
6 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
8 January 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 05/01/01; full list of members
|
19 January 2001 | Return made up to 05/01/01; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
18 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
10 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
16 April 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 February 1997 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 22/08/96; no change of members (4 pages) |
19 August 1996 | Return made up to 22/08/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
31 August 1995 | Return made up to 22/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 22/08/95; full list of members (6 pages) |
22 August 1994 | Incorporation (19 pages) |
22 August 1994 | Incorporation (19 pages) |