WHITE LODGE CENTRE - CHERTSEY


Company Profile Company Filings

Overview

WHITE LODGE CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHERTSEY ENGLAND and has the status: Active.
WHITE LODGE CENTRE was incorporated 42 years ago on 20/10/1981 and has the registered number: 01592351. The accounts status is FULL and accounts are next due on 05/01/2025.

WHITE LODGE CENTRE - CHERTSEY

This company is listed in the following categories:
85100 - Pre-primary education
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 31/03/2023 05/01/2025

Registered Office

WHITE LODGE CENTRE HOLLOWAY HILL
CHERTSEY
KT16 0FA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GRAHAM BARLOW Aug 1963 British Director 2022-05-03 CURRENT
JULIETTE BARNES Apr 1976 British Director 2019-09-03 CURRENT
DR NEIL FORBES MCINTYRE May 1958 British Director 2020-02-18 CURRENT
SOPHIE TAYLOR Jun 1992 British Director 2019-09-03 CURRENT
JANE STUART-PALIKIRA Jun 1973 British Director 2018-09-04 CURRENT
MRS SITA SONI Apr 1986 British Director 2023-10-05 CURRENT
MR MICHAEL MEREDITH Apr 1971 British Director 2022-09-06 CURRENT
MR MARTIN JOHN HASSETT Nov 1949 British Secretary 1992-07-13 UNTIL 1995-01-09 RESIGNED
PETER JOHN STEINTHAL Mar 1945 Secretary 2004-11-16 UNTIL 2010-09-21 RESIGNED
MR PATRICK HARDY ANDREW Jan 1948 British Secretary 1995-01-09 UNTIL 1996-03-11 RESIGNED
MRS SARA JANE KENT Jun 1954 British Director 1992-07-13 UNTIL 1995-10-09 RESIGNED
MR RAYMOND HOWIE Oct 1951 British Director 2010-09-21 UNTIL 2013-10-08 RESIGNED
MRS MARION ANN HENDY Dec 1933 British Director RESIGNED
MR MARTIN JOHN HASSETT Nov 1949 British Director RESIGNED
SUSAN MARGARET HARRISON Aug 1965 British Director 1999-10-19 UNTIL 2010-09-21 RESIGNED
CHRISTINE SALLY FARMER Apr 1947 British Director 2004-02-02 UNTIL 2013-10-08 RESIGNED
VICTORIA ELLEN JONES Nov 1980 British Director 2018-06-12 UNTIL 2023-06-12 RESIGNED
MR DAVID BRIAN MELLER Secretary 2016-07-17 UNTIL 2019-10-15 RESIGNED
MR DAVID CHARLES NEWEY Apr 1955 British Secretary RESIGNED
MR STEPHEN PECKHAM Secretary 2019-10-15 UNTIL 2023-03-31 RESIGNED
MR RAMON GEORGE KITTO Apr 1934 British Director RESIGNED
JOSEPH ROBERT FERRIS LULHAM Aug 1938 British Secretary 2002-09-24 UNTIL 2004-11-16 RESIGNED
MICHAEL CHRISTIAN WAYLAND Jul 1944 British Secretary 1996-03-11 UNTIL 2002-09-24 RESIGNED
MRS JEAN CHOULES Dec 1966 British Director 2009-09-15 UNTIL 2019-09-03 RESIGNED
YVONNE MARY CROCKFORD Dec 1954 British Director 1995-10-09 UNTIL 2003-09-16 RESIGNED
SARAH DADE May 1974 British Director 2004-06-15 UNTIL 2014-04-29 RESIGNED
JANET ANN DEAL Nov 1941 British Director 2003-10-01 UNTIL 2013-08-23 RESIGNED
CAROL MARGARET PEARSON Jul 1954 British Director 2003-06-17 UNTIL 2009-09-15 RESIGNED
JEFF FAIRWEATHER Dec 1943 British Director 1995-10-09 UNTIL 1998-02-02 RESIGNED
MR CLIVE DANIEL BOLTON Aug 1976 British Director 2013-12-17 UNTIL 2018-06-12 RESIGNED
DR VIVIEN PAMELA BIGNELL Nov 1953 British Director 2010-10-19 UNTIL 2016-06-06 RESIGNED
JULIA DISNEY Sep 1946 British Director 2004-11-16 UNTIL 2014-07-22 RESIGNED
MR TIM BEVANS Oct 1969 British Director 2016-06-21 UNTIL 2023-06-21 RESIGNED
MR PATRICK HARDY ANDREW Jan 1948 British Director RESIGNED
MR SALVADOR INSUA AMICO Dec 1964 British Director 2006-06-20 UNTIL 2007-07-17 RESIGNED
MR THOMAS WILLIAM ALLEN Jun 1934 British Director 1995-10-09 UNTIL 2002-09-24 RESIGNED
IRENE THERESA MARY BATES Oct 1950 Irish Director 1995-10-09 UNTIL 2000-01-26 RESIGNED
MR PATRICK ANDREW DRAYCOTT May 1955 British Director 2014-01-28 UNTIL 2018-10-16 RESIGNED
SARAH DADE May 1974 British Director 2017-06-13 UNTIL 2022-06-14 RESIGNED
MRS LORNA MARION KEAT Sep 1941 British Director RESIGNED
BARBARA ANN PALMER Dec 1962 British Director 1997-12-08 UNTIL 2007-09-18 RESIGNED
MR DAVID CHARLES NEWEY Apr 1955 British Director RESIGNED
MR DAVID BRIAN MELLER Mar 1966 British Director 2013-10-08 UNTIL 2019-10-15 RESIGNED
RODERICK ARTHUR ST JOHN MEADE Sep 1963 British Director 2003-11-18 UNTIL 2004-06-14 RESIGNED
JOSEPH ROBERT FERRIS LULHAM Aug 1938 British Director 2002-09-24 UNTIL 2004-11-16 RESIGNED
MR ALLEN EDWARD ERICKSON Jul 1978 Usa Director 2011-12-13 UNTIL 2015-10-20 RESIGNED
GRANT JAMES LOGAN Nov 1971 British Director 2008-06-17 UNTIL 2018-06-12 RESIGNED
MR JAMES LINDON-TRAVERS Oct 1964 British Director 2007-01-16 UNTIL 2008-05-20 RESIGNED
STEPHEN CHARLES CARRODUS Sep 1952 British Director 2018-06-12 UNTIL 2023-06-12 RESIGNED
MISS REBECCA CHARLOTTE KEAT Jun 1975 British Director 2000-07-18 UNTIL 2002-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON MATTHEY (NOMINEES) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) CRAWLEY ENGLAND Active DORMANT 94910 - Activities of religious organizations
KPMG SECRETARIAL NO 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
WATERMILL PRODUCTIONS LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
LALEHAM ABBEY MANAGEMENT COMPANY LIMITED LALEHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WINDSOR PLACE (CHERTSEY) RESIDENTS ASSOCIATION LTD STAINES Active MICRO ENTITY 98000 - Residents property management
AUTOGLASS DISTRIBUTION LIMITED EGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ADR ACCIDENT REPAIR CENTRES LIMITED DERBY ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
DIOCESE OF ARUNDEL & BRIGHTON (BUILDING SERVICES) LIMITED CRAWLEY ENGLAND Active DORMANT 41100 - Development of building projects
THE FRIENDS OF ARUNDEL CATHEDRAL CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SOCIAL INFORMATION ON DISABILITY (SID) LIMITED WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
SANDRINGHAM COMPANY SECRETARIES LIMITED WOKING Active DORMANT 82990 - Other business support service activities n.e.c.
AWTE UK LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
AUTOGLASS LIMITED BEDFORD Active DORMANT 99999 - Dormant Company
AUTO GLASS YORK LIMITED EGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AUTOGLASS (UK) LIMITED EGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AUTOGLASS WINDSHIELDS LIMITED EGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MENZIES LLP WOKING Active GROUP None Supplied
ACROSS GLASGOW Active SMALL 79120 - Tour operator activities