Leatherhead
Surrey
KT22 7NA
Director Name | Mr Oliver Mark Smedley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Colin Christopher Selvin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Poltimore Road Guildford Surrey GU2 7PR |
Secretary Name | Osbert Morris Alexander Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Mounthurst Road Hayes Bromley Kent BR2 7QN |
Secretary Name | Mr Paul Thomas Mitchell |
---|---|
Status | Resigned |
Appointed | 22 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mrs Elizabeth Ann Stafford Kennedy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mr Ratna Sukumaran |
---|---|
Status | Resigned |
Appointed | 27 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Christopher John Relleen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 30 November 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Website | transformhousing.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 387100 |
Telephone region | Esher |
Registered Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
17 August 2022 | Termination of appointment of Ratna Sukumaran as a secretary on 24 February 2022 (1 page) |
7 April 2022 | Appointment of Mrs Mandy Arnold as a secretary on 1 April 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
15 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 August 2018 | Notification of Mark Edward Austen as a person with significant control on 1 October 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 August 2018 | Cessation of Elizabeth Ann Stafford Kennedy as a person with significant control on 14 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 14 August 2018 (1 page) |
17 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Mark Edward Austen as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Mark Edward Austen as a director on 18 October 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Change of name notice (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Change of name notice (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 December 2015 | Termination of appointment of Christopher John Relleen as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Christopher John Relleen as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Termination of appointment of Paul Mitchell as a secretary (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Paul Mitchell as a secretary (1 page) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 September 2012 | Appointment of Mr Ratna Sukumaran as a secretary (1 page) |
28 September 2012 | Appointment of Mr Ratna Sukumaran as a secretary (1 page) |
12 September 2012 | Termination of appointment of Colin Selvin as a director (1 page) |
12 September 2012 | Termination of appointment of Colin Selvin as a director (1 page) |
7 September 2012 | Appointment of Mrs Elizabeth Ann Stafford Kennedy as a director (2 pages) |
7 September 2012 | Appointment of Mrs Elizabeth Ann Stafford Kennedy as a director (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 October 2011 | Termination of appointment of Osbert Klass as a secretary (1 page) |
21 October 2011 | Appointment of Mr Paul Thomas Mitchell as a secretary (1 page) |
21 October 2011 | Termination of appointment of Osbert Klass as a secretary (1 page) |
21 October 2011 | Appointment of Mr Paul Thomas Mitchell as a secretary (1 page) |
13 July 2011 | Registered office address changed from C/O Scdt Bradmere House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Registered office address changed from C/O Scdt Bradmere House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 13 July 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Incorporation (13 pages) |
11 June 2009 | Incorporation (13 pages) |