Nutfield
Redhill
Surrey
RH1 4EU
Director Name | Mrs Margaret Anne Kippen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverley Sandy Lane Kingswood Surrey KT20 6NQ |
Director Name | Mrs Gillian Mary Buchanan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Silverley Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Ms Susan Margaret Weakley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Silverley Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Ms Anna Wendy Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Baron's Croft Hare Lane Lingfield RH7 6JA |
Director Name | Mrs Louise Miller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Gatton Trust Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Gatton Park Reigate RH2 0TD |
Director Name | Mrs Diana Hilary Bromley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gatton Lodge Gatton Park Reigate Surrey RH2 0TW |
Director Name | Mr Anthony Paul Ryder |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bushetts Grove Merstham Redhill Surrey RH1 3DX |
Director Name | John Ernest Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Merstham Rectory Gatton Bottom Redhill Surrey RH1 3BH |
Director Name | Mr George Joseph Duda |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Outwood Common Outwood Redhill RH1 5PW |
Secretary Name | Gillian Mary Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Hill House Church Hill, Merstham Redhill Surrey RH1 3BL |
Director Name | Stephen David Elliott Bromley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2007) |
Role | Teacher |
Correspondence Address | Gatton Lodge Gatton Park Reigate Surrey RH2 0TW |
Director Name | Anne Elizabeth Thompson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodcote Langshott Horley Surrey RH6 9AL |
Secretary Name | Mrs Margaret Anne Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverley Sandy Lane Kingswood Surrey KT20 6NQ |
Secretary Name | Mr George Joseph Duda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Outwood Common Outwood Redhill RH1 5PW |
Director Name | Mrs Kerstin Dixon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Gatton Lodge Gatton Park Reigate RH2 0TW |
Website | gattoncommunitytheatre.org.uk |
---|---|
Telephone | 01737 642588 |
Telephone region | Redhill |
Registered Address | Silverley Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,956 |
Net Worth | £11,942 |
Cash | £12,429 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
1 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 April 2022 | Appointment of Mrs Louise Miller as a director on 30 June 2021 (2 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Kerstin Dixon as a director on 24 March 2021 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 December 2018 | Termination of appointment of George Joseph Duda as a secretary on 9 December 2018 (1 page) |
22 December 2018 | Termination of appointment of George Joseph Duda as a director on 9 December 2018 (1 page) |
12 April 2018 | Termination of appointment of Diana Hilary Bromley as a director on 9 July 2017 (1 page) |
12 April 2018 | Appointment of Ms Anna Wendy Thompson as a director on 5 December 2017 (2 pages) |
12 April 2018 | Appointment of Mrs Kerstin Dixon as a director on 1 January 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 April 2016 | Annual return made up to 28 March 2016 no member list (8 pages) |
17 April 2016 | Annual return made up to 28 March 2016 no member list (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 April 2015 | Director's details changed for Mr George Joseph Duda on 11 July 2011 (2 pages) |
17 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
17 April 2015 | Director's details changed for Mr George Joseph Duda on 11 July 2011 (2 pages) |
17 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
17 April 2015 | Secretary's details changed for Mr George Joseph Duda on 11 July 2011 (1 page) |
17 April 2015 | Secretary's details changed for Mr George Joseph Duda on 11 July 2011 (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 April 2013 | Annual return made up to 28 March 2013 no member list (8 pages) |
26 April 2013 | Annual return made up to 28 March 2013 no member list (8 pages) |
25 April 2013 | Termination of appointment of John Smith as a director (1 page) |
25 April 2013 | Termination of appointment of John Smith as a director (1 page) |
25 April 2013 | Appointment of Ms Susan Margaret Weakley as a director (2 pages) |
25 April 2013 | Appointment of Ms Susan Margaret Weakley as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 October 2012 | Appointment of Mrs Gillian Mary Buchanan as a director (2 pages) |
25 October 2012 | Appointment of Mrs Gillian Mary Buchanan as a director (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (7 pages) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (7 pages) |
2 April 2012 | Termination of appointment of Anne Thompson as a director (1 page) |
2 April 2012 | Termination of appointment of Anne Thompson as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 May 2011 | Registered office address changed from 1 Woodcote Langshott Horley Surrey RH6 9AL on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 1 Woodcote Langshott Horley Surrey RH6 9AL on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
23 May 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 April 2010 | Director's details changed for John Ernest Smith on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr George Joseph Duda on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Ernest Smith on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Anne Elizabeth Thompson on 28 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
20 April 2010 | Director's details changed for Margaret Anne Kippen on 28 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
20 April 2010 | Director's details changed for John Michael Callow on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Anne Elizabeth Thompson on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Michael Callow on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Diana Hilary Bromley on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Anne Kippen on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Diana Hilary Bromley on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr George Joseph Duda on 28 March 2010 (2 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Annual return made up to 28/03/09 (4 pages) |
20 April 2009 | Annual return made up to 28/03/09 (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 October 2008 | Director and secretary's change of particulars / george duda / 01/10/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / george duda / 01/10/2008 (1 page) |
3 June 2008 | Annual return made up to 28/03/08 (5 pages) |
3 June 2008 | Annual return made up to 28/03/08 (5 pages) |
3 June 2008 | Director appointed diana hilary bromley (2 pages) |
3 June 2008 | Director appointed diana hilary bromley (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
2 May 2007 | Annual return made up to 28/03/07 (6 pages) |
2 May 2007 | Annual return made up to 28/03/07 (6 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 May 2006 | Annual return made up to 28/03/06 (5 pages) |
18 May 2006 | Annual return made up to 28/03/06 (5 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
14 April 2005 | Annual return made up to 28/03/05 (5 pages) |
14 April 2005 | Annual return made up to 28/03/05 (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: church hill house church hill, merstham redhill surrey RH1 3BL (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: church hill house church hill, merstham redhill surrey RH1 3BL (2 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
29 March 2004 | Annual return made up to 28/03/04 (5 pages) |
29 March 2004 | Annual return made up to 28/03/04 (5 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 April 2003 | Annual return made up to 28/03/03 (5 pages) |
25 April 2003 | Annual return made up to 28/03/03 (5 pages) |
14 May 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 May 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 April 2002 | Annual return made up to 28/03/02 (4 pages) |
8 April 2002 | Annual return made up to 28/03/02 (4 pages) |
14 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Annual return made up to 28/03/01 (4 pages) |
3 April 2001 | Annual return made up to 28/03/01 (4 pages) |
28 March 2000 | Incorporation (23 pages) |
28 March 2000 | Incorporation (23 pages) |