Chertsey
Surrey
KT16 8AL
Director Name | Michael Fuller |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pooley Green Close Egham Surrey TW20 8AJ |
Director Name | Maureen Joan Meadley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Secretarial Assistant |
Correspondence Address | Appletrees Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | Rosalind Annette Simpson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Receptionist/Sec. |
Correspondence Address | "Monks Walk" Gracious Pond Chobham Woking Surrey GU24 8HL |
Director Name | Maragaret Slaymaker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Receptionist/Telephonist |
Correspondence Address | 64 Ongar Place Addlestone Surrey KT15 1JG |
Director Name | Robert Stern |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Manager Leicester Law Centre |
Correspondence Address | 20 Clarence Road Windsor Berkshire SL4 5AF |
Director Name | Helen Elizabeth Eismark |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ashford Road Ashford Middlesex TW15 1UE |
Secretary Name | Cecilia Margaret Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Island Close Staines Middlesex TW18 4YZ |
Director Name | Jane Marguerite Kingdon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2006) |
Role | Lecturer |
Correspondence Address | Flat 4 Westpoint 30 Upper Gordon Road Camberley Surrey GU15 2HN |
Director Name | Cecilia Margaret Leggett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Island Close Staines Middlesex TW18 4YZ |
Director Name | Marion Ann Crowther |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2003) |
Role | Admin Manager |
Correspondence Address | Avalon New Road Rhosddu Wrexham LL11 2HD Wales |
Director Name | Rev David Priddy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2024) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 5 Saxon Road Ashford Middlesex TW15 1QL |
Director Name | Mr David Nicholas Kersey |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 191 Wendover Road Staines-Upon-Thames Middlesex TW18 3DF |
Telephone | 01784 446279 |
---|---|
Telephone region | Staines |
Registered Address | 19 Abbey Road Chertsey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,315 |
Cash | £4,080 |
Current Liabilities | £766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
18 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Spelthorne Borough Council Room 235a Knowle Green Staines Middlesex TW18 1XB to 19 Abbey Road Chertsey KT16 8AL on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of David Nicholas Kersey as a director on 13 October 2016 (1 page) |
9 March 2017 | Termination of appointment of David Nicholas Kersey as a director on 13 October 2016 (1 page) |
9 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 March 2017 | Registered office address changed from Spelthorne Borough Council Room 235a Knowle Green Staines Middlesex TW18 1XB to 19 Abbey Road Chertsey KT16 8AL on 9 March 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
14 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
29 December 2015 | Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages) |
29 December 2015 | Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages) |
29 December 2015 | Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 February 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
21 February 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
21 February 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
30 December 2014 | Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages) |
30 December 2014 | Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages) |
30 December 2014 | Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
20 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
20 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
8 February 2012 | Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
8 February 2012 | Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Fuller on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Fuller on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Fuller on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Annual return made up to 27/02/09 (10 pages) |
23 March 2009 | Annual return made up to 27/02/09 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Annual return made up to 27/02/08 (5 pages) |
28 March 2008 | Annual return made up to 27/02/08 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Annual return made up to 27/02/07
|
15 March 2007 | Annual return made up to 27/02/07
|
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Annual return made up to 27/02/06 (5 pages) |
15 March 2006 | Annual return made up to 27/02/06 (5 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Annual return made up to 27/02/05
|
14 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 March 2005 | Annual return made up to 27/02/05
|
14 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Annual return made up to 27/02/04 (5 pages) |
24 March 2004 | Annual return made up to 27/02/04 (5 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
5 March 2003 | Annual return made up to 27/02/03 (6 pages) |
5 March 2003 | Annual return made up to 27/02/03 (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 March 2002 | Annual return made up to 27/02/02 (5 pages) |
6 March 2002 | Annual return made up to 27/02/02 (5 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
2 March 2001 | Annual return made up to 27/02/01
|
2 March 2001 | Annual return made up to 27/02/01
|
13 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 March 2000 | Annual return made up to 27/02/00 (4 pages) |
3 March 2000 | Annual return made up to 27/02/00 (4 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 March 1999 | Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page) |
3 March 1999 | Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page) |
24 February 1999 | Annual return made up to 27/02/99 (6 pages) |
24 February 1999 | Annual return made up to 27/02/99 (6 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
11 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 December 1998 | Director resigned (1 page) |
3 March 1998 | Annual return made up to 27/02/98
|
3 March 1998 | Annual return made up to 27/02/98
|
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: bournewood nhs trust voluntary services department chertsey surrey KT16 0QA (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: bournewood nhs trust voluntary services department chertsey surrey KT16 0QA (1 page) |
27 February 1997 | Incorporation (27 pages) |
27 February 1997 | Incorporation (27 pages) |