Epsom
Surrey
KT17 1HQ
Director Name | Mr Ning He |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Chikai Lai |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 05 October 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Dr Annabel Grace Marguerite Griffiths |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Alan George Keffler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Dr Francis Drobniewski |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Wayne Kitchener |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Manager, National Health Service England |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Michael Niles |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Christopher Hutchings |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr David Lees Barlow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Alina Rosa Garcia-Lapuerta |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Janet Anne Fullerton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Caroline Wendy Towers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Simon John Capell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Mr Andrew Clive Orchard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Richard Geoffrey Hope |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Macmillan House Paddington Station London W2 1FT |
Director Name | Mr Michael Philip Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 199 Victoria Street London SW1E 5NE |
Director Name | Ms Louise Catherine Hannard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Mrs Jacqueline Anne Irvine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2021) |
Role | Pa/ Office Manager |
Country of Residence | England |
Correspondence Address | 38 38 Glenmore Chorley Lancashire PR6 7TA |
Director Name | Ms Claire Bonner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 38 38 Glenmore Chorley Lancashire PR6 7TA |
Director Name | Miss Jane Alison Docherty |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Davina Gray |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 38 38 Glenmore Chorley Lancashire PR6 7TA |
Director Name | Mr David Hannard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2021) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | 34 Redmill Drive Lee-On-The-Solent PO13 9JE |
Director Name | Mrs Jayne Lesley Nicol |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 38 38 Glenmore Chorley Lancashire PR6 7TA |
Director Name | Mr Kultar Singh Shahi |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2023) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | www.cgdsociety.org |
---|---|
Email address | [email protected] |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £197,554 |
Net Worth | £408,538 |
Cash | £94,559 |
Current Liabilities | £126,128 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 1 day from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mrs Jayne Lesley Nicol as a director on 2 February 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
22 October 2019 | Appointment of Mr David Hannard as a director on 5 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Chikai Lai as a director on 5 October 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Ning He on 1 July 2019 (2 pages) |
12 May 2019 | Termination of appointment of Claire Bonner as a director on 27 April 2019 (1 page) |
12 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
22 August 2018 | Notification of a person with significant control statement (2 pages) |
17 August 2018 | Director's details changed for Dr Claire Bonner on 1 January 2018 (2 pages) |
17 August 2018 | Appointment of Mrs Davina Gray as a director on 27 April 2018 (2 pages) |
17 August 2018 | Appointment of Ms Jane Docherty as a director on 27 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from 199a Victoria Street London SW1E 5NE to 38 38 Glenmore Chorley Lancashire PR6 7TA on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Geoffrey David Creamer as a person with significant control on 20 April 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of David Lees Barlow as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of David Lees Barlow as a director on 1 January 2017 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
24 August 2016 | Appointment of Dr Claire Bonner as a director on 17 June 2016 (2 pages) |
24 August 2016 | Appointment of Dr Claire Bonner as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Janet Anne Fullerton as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Janet Anne Fullerton as a director on 17 June 2016 (1 page) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (5 pages) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (5 pages) |
3 February 2016 | Termination of appointment of Caroline Wendy Towers as a director on 30 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Caroline Wendy Towers as a director on 30 January 2016 (1 page) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
10 December 2015 | Appointment of Ms Jacqueline Anne Irvine as a director on 31 October 2015 (2 pages) |
10 December 2015 | Appointment of Ms Jacqueline Anne Irvine as a director on 31 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Ning He as a director on 31 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Ning He as a director on 31 October 2015 (2 pages) |
6 May 2015 | Annual return made up to 18 April 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 18 April 2015 no member list (4 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (25 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (25 pages) |
20 October 2014 | Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page) |
13 May 2014 | Annual return made up to 18 April 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 18 April 2014 no member list (5 pages) |
26 February 2014 | Termination of appointment of Louise Hannard as a director (1 page) |
26 February 2014 | Termination of appointment of Louise Hannard as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
22 April 2013 | Annual return made up to 18 April 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 no member list (5 pages) |
19 April 2013 | Appointment of Ms Louise Catherine Hannard as a director (2 pages) |
19 April 2013 | Appointment of Ms Louise Catherine Hannard as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
18 July 2012 | Termination of appointment of Michael Berry as a director (1 page) |
18 July 2012 | Termination of appointment of Michael Berry as a director (1 page) |
29 May 2012 | Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page) |
9 May 2012 | Annual return made up to 18 April 2012 no member list (5 pages) |
9 May 2012 | Annual return made up to 18 April 2012 no member list (5 pages) |
8 May 2012 | Termination of appointment of Richard Hope as a director (1 page) |
8 May 2012 | Termination of appointment of Richard Hope as a director (1 page) |
24 January 2012 | Registered office address changed from C/O Jeans for Genes 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from C/O Jeans for Genes 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 24 January 2012 (1 page) |
21 December 2011 | Registered office address changed from the Cgd Office Manor Farm Monkton Wimborne St Giles Wimborne BH21 5NL on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from the Cgd Office Manor Farm Monkton Wimborne St Giles Wimborne BH21 5NL on 21 December 2011 (1 page) |
16 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
16 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
18 April 2011 | Incorporation (41 pages) |
18 April 2011 | Incorporation (41 pages) |