Company NameSurrey Nurturing Links
Company StatusDissolved
Company Number06428632
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesFamily Links Surrey and Surrey Family Links

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBirgitta Norton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrol Avenue
Guildford
Surrey
GU1 2QJ
Director NameMs Anne Catherine Rouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Ardmore Way
Guildford
Surrey
GU2 9RR
Director NameMrs Sarah Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 29 September 2020)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence AddressHighleas Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameMrs Jean Linda Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressHighleas Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameBridget Berry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Baldreys
Farnham
Surrey
GU9 8RH
Secretary NameSusan Ashfield
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Doods Road
Reigate
Surrey
RH2 0NL
Director NameMrs Linda Wells
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Hare Lane
Claygate
Surrey
KT10 9BS
Director NameMr Michael Kingdon Stephens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Bedes School Bush Lane
Send
Woking
Surrey
GU23 7HP
Director NameHelen Forbes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2015)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Send First School, Send Barns Lane
Send
Woking
Surrey
GU23 7BS
Director NameMs Sarah Joanne Lyles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressC/O St. John The Baptist School Elmbridge Lane
Woking
GU22 9AL

Contact

Websitesurreynurturinglinks.org.uk
Telephone01483 225596
Telephone regionGuildford

Location

Registered AddressHighleas Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWoodham
Built Up AreaGreater London

Financials

Year2013
Turnover£110,935
Net Worth£123,988
Cash£134,052
Current Liabilities£21,592

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 October 2019Registered office address changed from C/O St. John the Baptist School Elmbridge Lane Woking GU22 9AL England to Highleas Cresta Drive Woodham Addlestone Surrey KT15 3SW on 23 October 2019 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 September 2018Registered office address changed from C/O Ripley C of E Primary School Wentworth Close Ripley Woking Surrey GU23 6ED England to C/O St. John the Baptist School Elmbridge Lane Woking GU22 9AL on 12 September 2018 (1 page)
12 September 2018Termination of appointment of Sarah Joanne Lyles as a director on 31 July 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 September 2017Registered office address changed from C/O Send C of E Primary Send Barns Lane Send Woking Surrey GU23 7BS England to C/O Ripley C of E Primary School Wentworth Close Ripley Woking Surrey GU23 6ED on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Send C of E Primary Send Barns Lane Send Woking Surrey GU23 7BS England to C/O Ripley C of E Primary School Wentworth Close Ripley Woking Surrey GU23 6ED on 14 September 2017 (1 page)
20 February 2017Appointment of Mrs Jean Taylor as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Mrs Jean Taylor as a director on 26 January 2017 (2 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
1 November 2016Registered office address changed from C/O C/O Send C of E Primary School Send Primary School Surrey Nurturing Links Send Woking GU23 7BS England to C/O Send C of E Primary Send Barns Lane Send Woking Surrey GU23 7BS on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
1 November 2016Appointment of Ms Sarah Joanne Lyles as a director on 19 October 2016 (2 pages)
1 November 2016Registered office address changed from C/O C/O Send C of E Primary School Send Primary School Surrey Nurturing Links Send Woking GU23 7BS England to C/O Send C of E Primary Send Barns Lane Send Woking Surrey GU23 7BS on 1 November 2016 (1 page)
1 November 2016Appointment of Ms Sarah Joanne Lyles as a director on 19 October 2016 (2 pages)
21 October 2016Registered office address changed from C/O Send First School, Send Barns Lane Send Woking Surrey GU23 7BS to C/O C/O Send C of E Primary School Send Primary School Surrey Nurturing Links Send Woking GU23 7BS on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Send First School, Send Barns Lane Send Woking Surrey GU23 7BS to C/O C/O Send C of E Primary School Send Primary School Surrey Nurturing Links Send Woking GU23 7BS on 21 October 2016 (1 page)
12 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
12 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
11 November 2015Appointment of Mrs Sarah Knight as a director on 15 October 2015 (2 pages)
11 November 2015Appointment of Mrs Sarah Knight as a director on 15 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Forbes as a director on 16 July 2015 (1 page)
10 November 2015Termination of appointment of Helen Forbes as a director on 16 July 2015 (1 page)
10 November 2015Termination of appointment of Susan Ashfield as a secretary on 16 July 2015 (1 page)
10 November 2015Termination of appointment of Susan Ashfield as a secretary on 16 July 2015 (1 page)
4 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
10 September 2015Registered office address changed from C/O St Bedes School Bush Lane Send Woking Surrey GU23 7HP to C/O Send First School, Send Barns Lane Send Woking Surrey GU23 7BS on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O St Bedes School Bush Lane Send Woking Surrey GU23 7HP to C/O Send First School, Send Barns Lane Send Woking Surrey GU23 7BS on 10 September 2015 (1 page)
4 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
4 November 2014Director's details changed for Helen Forbes on 3 September 2013 (2 pages)
4 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
4 November 2014Director's details changed for Helen Forbes on 3 September 2013 (2 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
23 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Helen Forbes.
  • ANNOTATION Clarification Second filed AP01 for Helen Forbes.
(5 pages)
23 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Helen Forbes.
  • ANNOTATION Clarification Second filed AP01 for Helen Forbes.
(5 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
6 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
6 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
22 October 2012Appointment of Helen Forbes as a director on 2 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
(3 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
22 October 2012Appointment of Helen Forbes as a director on 2 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
(3 pages)
22 October 2012Appointment of Helen Forbes as a director on 2 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2014.
(3 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 November 2011Partial exemption accounts made up to 31 March 2011 (20 pages)
24 November 2011Partial exemption accounts made up to 31 March 2011 (20 pages)
18 October 2011Termination of appointment of Linda Wells as a director (1 page)
18 October 2011Termination of appointment of Linda Wells as a director (1 page)
18 October 2011Annual return made up to 18 October 2011 no member list (4 pages)
18 October 2011Annual return made up to 18 October 2011 no member list (4 pages)
18 October 2011Termination of appointment of Michael Stephens as a director (1 page)
18 October 2011Termination of appointment of Michael Stephens as a director (1 page)
22 November 2010Director's details changed for Mrs Anne Catherine Rouse on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 15 November 2010 no member list (6 pages)
22 November 2010Annual return made up to 15 November 2010 no member list (6 pages)
22 November 2010Director's details changed for Mrs Anne Catherine Rouse on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mrs Linda Wells on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mrs Linda Wells on 22 November 2010 (2 pages)
15 November 2010Partial exemption accounts made up to 31 March 2010 (22 pages)
15 November 2010Partial exemption accounts made up to 31 March 2010 (22 pages)
20 October 2010Termination of appointment of Bridget Berry as a director (1 page)
20 October 2010Termination of appointment of Bridget Berry as a director (1 page)
24 May 2010Appointment of Mr Michael Kingdon Stephens as a director (2 pages)
24 May 2010Appointment of Mr Michael Kingdon Stephens as a director (2 pages)
8 April 2010Company name changed surrey family links\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
8 April 2010Company name changed surrey family links\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Change of name notice (2 pages)
9 December 2009Appointment of Mrs Anne Catherine Rouse as a director (1 page)
9 December 2009Appointment of Mrs Anne Catherine Rouse as a director (1 page)
3 December 2009Appointment of Mrs Linda Wells as a director (1 page)
3 December 2009Appointment of Mrs Linda Wells as a director (1 page)
16 November 2009Annual return made up to 15 November 2009 no member list (4 pages)
16 November 2009Director's details changed for Birgitta Norton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Bridget Berry on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 no member list (4 pages)
16 November 2009Director's details changed for Birgitta Norton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Bridget Berry on 16 November 2009 (2 pages)
11 September 2009Partial exemption accounts made up to 31 March 2009 (10 pages)
11 September 2009Partial exemption accounts made up to 31 March 2009 (10 pages)
8 December 2008Annual return made up to 15/11/08 (2 pages)
8 December 2008Annual return made up to 15/11/08 (2 pages)
6 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
6 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 January 2008Memorandum and Articles of Association (22 pages)
16 January 2008Memorandum and Articles of Association (22 pages)
14 January 2008Company name changed family links surrey\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed family links surrey\certificate issued on 14/01/08 (2 pages)
15 November 2007Incorporation (31 pages)
15 November 2007Incorporation (31 pages)