Anstie Lane
Dorking
Surrey
RH5 6HA
Director Name | Andrew Tait |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Colin Robert Overton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Director Name | Robert Ashley Corlett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2016) |
Correspondence Address | Bartellot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Website | somersetcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9884337 |
Telephone region | Freephone |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Derek Robinson & Susan Mary Robinson 4.55% Ordinary |
---|---|
1 at £1 | Andrew Tait & Susan Mortimer 4.55% Ordinary |
1 at £1 | Atul Narharibhai Patel 4.55% Ordinary |
1 at £1 | Barbara Ann Holland 4.55% Ordinary |
1 at £1 | Bewley Homes PLC 4.55% Ordinary |
1 at £1 | Elaine Margaret Polkey 4.55% Ordinary |
1 at £1 | Enrique Lopez-verdugo & Mrs Susan Jane Lopez 4.55% Ordinary |
1 at £1 | Evan Rosser Valente & Linda Rose Valente 4.55% Ordinary |
1 at £1 | Fereidoun Kaveh 4.55% Ordinary |
1 at £1 | Garry Blackburn & Gillian Blackburn 4.55% Ordinary |
1 at £1 | Gary Duke & Agnes Fodor 4.55% Ordinary |
1 at £1 | Jeremy Paul Hill & Christina Hilda Hill 4.55% Ordinary |
1 at £1 | John Whiting 4.55% Ordinary |
1 at £1 | Keith Frederick Mcnally & Maria Gladys Mcnally 4.55% Ordinary |
1 at £1 | Kenji Hanaki & Ludmilla Hanaki 4.55% Ordinary |
1 at £1 | Peter Clarke 4.55% Ordinary |
1 at £1 | Peter Michael Jackson 4.55% Ordinary |
1 at £1 | Robert Ashley Corlett & Jean Wall-budden 4.55% Ordinary |
1 at £1 | Sarah Paramour 4.55% Ordinary |
3 at £1 | Wayne Geoffrey Ling & Amanda Ling 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,269 |
Cash | £11,249 |
Current Liabilities | £1,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 22 October 2023 with updates (6 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with updates (6 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
2 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 October 2018 | Appointment of Hes Estate Management Ltd as a secretary on 25 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 25 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 22 October 2018 with updates (6 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Brodia Services Limited as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Brodia Services Limited as a secretary on 25 January 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Appointment of Robert Ashley Corlett as a director (3 pages) |
10 August 2010 | Appointment of Robert Ashley Corlett as a director (3 pages) |
9 July 2010 | Termination of appointment of a director (1 page) |
9 July 2010 | Termination of appointment of a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (11 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Appointment terminated secretary michaelides warner & co LIMITED (1 page) |
1 July 2009 | Secretary appointed brodia services LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary michaelides warner & co LIMITED (1 page) |
1 July 2009 | Secretary appointed brodia services LIMITED (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 2 glebe avenue ickenham middlesex UB10 8PA (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 2 glebe avenue ickenham middlesex UB10 8PA (1 page) |
23 December 2008 | Return made up to 22/10/08; full list of members (9 pages) |
23 December 2008 | Return made up to 22/10/08; full list of members (9 pages) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 May 2008 | Ad 22/10/07\gbp si 2@1=2\gbp ic 19/21\ (2 pages) |
7 May 2008 | Ad 22/10/07\gbp si 8@1=8\gbp ic 11/19\ (3 pages) |
7 May 2008 | Ad 22/10/07\gbp si 8@1=8\gbp ic 11/19\ (3 pages) |
7 May 2008 | Ad 22/10/07\gbp si 2@1=2\gbp ic 19/21\ (2 pages) |
22 October 2007 | Incorporation (14 pages) |
22 October 2007 | Incorporation (14 pages) |