Cedar Road
Cobham
Surrey
KT11 2AA
Secretary Name | Mr William Edmund Hatfield |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Rose Leigh Cedar Road Cobham Surrey KT11 2AA |
Director Name | Mrs Rosemary Anne Bull |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseberry Meadow Road Ashtead Surrey KT21 1QR |
Director Name | John Horace Plant |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley House 14 Green Lane Cobham Surrey KT11 2NN |
Director Name | Mr Timothy Leo Oliver Poole |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Leigh Road Cobham Surrey KT11 2LF |
Secretary Name | Rachel Jacqueline Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Limmer Lane Felpham Bognor Regis West Sussex PO22 7HE |
Director Name | David Manery Bowen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2009) |
Role | Consultant |
Correspondence Address | 15 Blackthorne Road Great Bookham Leatherhead Surrey KT23 4BN |
Director Name | Rev Anthony Delaney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2006) |
Role | Rector |
Correspondence Address | 80 East Lane West Horsley Surrey KT24 6LQ |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Director Name | Mr Stephen John Hall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 October 2016) |
Role | Telecommunications Person |
Country of Residence | England |
Correspondence Address | Little Dene Eastwick Road Bookham Leatherhead Surrey KT23 4BJ |
Director Name | Ms Katie Michelle Elizabeth Still |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2011) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 29 Copthorne Road Leatherhead Surrey KT22 7ED |
Director Name | Mr David E Banko |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Falcon Wood Leatherhead Surrey KT22 7TF |
Director Name | Mr Matthew James Day |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2015) |
Role | Film Director And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Theatre Church Street Leatherhead Surrey KT22 8DN |
Website | theleatherheadtheatre.org |
---|---|
Telephone | 01372 365141 |
Telephone region | Esher |
Registered Address | The Theatre Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £557,183 |
Net Worth | £218,140 |
Cash | £109,490 |
Current Liabilities | £90,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
19 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Appointment of Miss Tace Bayliss as a director on 15 March 2023 (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
12 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 October 2016 | Termination of appointment of Stephen John Hall as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephen John Hall as a director on 19 October 2016 (1 page) |
8 April 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
8 April 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Termination of appointment of Matthew James Day as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Matthew James Day as a director on 17 December 2015 (1 page) |
1 April 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
1 April 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
21 March 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
21 March 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
4 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
16 March 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
9 February 2012 | Appointment of Mr Matthew James Day as a director (2 pages) |
9 February 2012 | Appointment of Mr Matthew James Day as a director (2 pages) |
19 November 2011 | Termination of appointment of Katie Still as a director (1 page) |
19 November 2011 | Termination of appointment of Katie Still as a director (1 page) |
12 October 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
12 October 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
15 April 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
15 April 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
23 March 2010 | Director's details changed for Mrs Katie Michelle Elizabeth Still on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William Edmund Hatfield on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen John Hall on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
23 March 2010 | Secretary's details changed for Mr. William Edmund Hatfield on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mr. William Edmund Hatfield on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Stephen John Hall on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William Edmund Hatfield on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Katie Michelle Elizabeth Still on 23 March 2010 (2 pages) |
29 January 2010 | Termination of appointment of Paul Williams as a director (2 pages) |
29 January 2010 | Termination of appointment of Paul Williams as a director (2 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
30 September 2009 | Appointment terminated director david bowen (1 page) |
30 September 2009 | Appointment terminated director david bowen (1 page) |
26 August 2009 | Appointment terminated director david banko (1 page) |
26 August 2009 | Appointment terminated director david banko (1 page) |
23 April 2009 | Annual return made up to 10/03/09 (7 pages) |
23 April 2009 | Annual return made up to 10/03/09 (7 pages) |
9 April 2009 | Director's change of particulars / katie annison / 04/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / katie annison / 04/04/2009 (1 page) |
30 January 2009 | Accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (17 pages) |
17 March 2008 | Director appointed david e banko (2 pages) |
17 March 2008 | Annual return made up to 10/03/08 (6 pages) |
17 March 2008 | Annual return made up to 10/03/08 (6 pages) |
17 March 2008 | Director appointed david e banko (2 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
11 April 2007 | Annual return made up to 10/03/07 (6 pages) |
11 April 2007 | Annual return made up to 10/03/07 (6 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 10/03/06 (5 pages) |
30 March 2006 | Annual return made up to 10/03/06 (5 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 August 2005 | Memorandum and Articles of Association (20 pages) |
4 August 2005 | Memorandum and Articles of Association (20 pages) |
28 July 2005 | Company name changed pioneer people trust\certificate issued on 28/07/05 (2 pages) |
28 July 2005 | Company name changed pioneer people trust\certificate issued on 28/07/05 (2 pages) |
11 March 2005 | Annual return made up to 10/03/05 (6 pages) |
11 March 2005 | Annual return made up to 10/03/05 (6 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (27 pages) |
10 March 2004 | Incorporation (27 pages) |