SURREY COMMUNITY ACTION - GUILDFORD


Company Profile Company Filings

Overview

SURREY COMMUNITY ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD and has the status: Active.
SURREY COMMUNITY ACTION was incorporated 28 years ago on 23/05/1996 and has the registered number: 03203003. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SURREY COMMUNITY ACTION - GUILDFORD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ASTOLAT CONIERS WAY
GUILDFORD
SURREY
GU4 7HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER RICHARD STANTON May 1953 British Director 2017-04-01 CURRENT
MR MICHAEL CHARLES CANNON Sep 1945 British Director 2011-01-23 CURRENT
MR GEORGE SHACKLETON Secretary 2019-02-12 CURRENT
MR ROGER SEWELL TAYLOR May 1944 British Director 2007-01-10 CURRENT
MR JOHN SKIVINGTON Apr 1959 British Director 2021-02-01 CURRENT
MRS JAN ROGERS Apr 1955 British Director 2022-04-21 CURRENT
KEITH ROBERT MCPHERSON Dec 1945 British Director 2011-10-18 CURRENT
MS ALISON KEELEY Apr 1973 British Director 2023-04-26 CURRENT
MR DOUGLAS MELLOR Apr 1949 British Director 2004-01-21 UNTIL 2012-10-09 RESIGNED
KATHLEEN MARTHA MCDOUGALL May 1968 British Director 2021-04-08 UNTIL 2022-01-26 RESIGNED
MR DAVID JOHN MUNRO Jul 1948 British Director 2001-09-26 UNTIL 2002-01-23 RESIGNED
MR SIMON CHARLES MATTHEWS Dec 1964 British Director 2013-01-30 UNTIL 2022-01-26 RESIGNED
JOHN MATTHEW MONTGOMERY May 1930 British Director 1996-05-23 UNTIL 1997-12-17 RESIGNED
MRS JANICE HUTCHINS Jun 1962 British Director 2020-10-13 UNTIL 2023-04-26 RESIGNED
ROBERT NICHOLSON OSWALD Jun 1932 British Director 1996-12-09 UNTIL 2000-06-07 RESIGNED
MR TIMOTHY RICHARD PRIDEAUX Apr 1946 British Director 1998-02-24 UNTIL 2010-10-06 RESIGNED
MRS LOUISE MARGARET PUNTER Apr 1958 British Director 2002-04-24 UNTIL 2005-09-28 RESIGNED
LADY ELIZABETH TOULSON Nov 1948 British Director 2000-03-08 UNTIL 2003-07-02 RESIGNED
MR GEORGE NICHOLAS DAVID LUNT May 1947 Director 2000-08-08 UNTIL 2002-07-02 RESIGNED
MRS KHALDA JABEEN KUSAR Mar 1972 British Director 2010-09-08 UNTIL 2011-01-24 RESIGNED
MR ELLIOT BEN KORTENRAY Jul 1990 British Director 2020-04-16 UNTIL 2023-04-26 RESIGNED
MRS MARY ALISON KEARNEY Sep 1940 British Director 1996-05-23 UNTIL 1999-07-14 RESIGNED
MISS JO JOSH Dec 1948 British Director 2012-10-09 UNTIL 2022-03-30 RESIGNED
EDWIN JOHN JONES Feb 1948 British Director 2001-09-26 UNTIL 2005-02-23 RESIGNED
CHANDRA JEAN MCGOWAN Oct 1961 British Director 2003-05-19 UNTIL 2009-03-29 RESIGNED
MR JAMES PRESCOTT-MARTIN Secretary 2011-12-21 UNTIL 2019-02-12 RESIGNED
MRS JEAN ELNA ROBERTS JONES Oct 1955 British Secretary 2004-09-06 UNTIL 2012-01-09 RESIGNED
MRS JULIA CATHERINE GRANT Sep 1960 British Secretary 1999-01-01 UNTIL 2004-06-16 RESIGNED
AMANDA CATHERINE FOYSTER Jun 1956 Secretary 1996-05-23 UNTIL 1998-12-31 RESIGNED
DAVID JOHN BEAZLEY Jan 1925 British Director 1996-05-23 UNTIL 2000-01-01 RESIGNED
JUDITH ALLISON WALKER Jul 1957 British Director 2000-09-18 UNTIL 2004-04-28 RESIGNED
ELIZABETH ANN FUNNING Dec 1949 British Director 2009-10-06 UNTIL 2011-06-29 RESIGNED
JANET ANN DEAL Nov 1941 British Director 2000-06-14 UNTIL 2010-10-06 RESIGNED
TERENCE PATRICK DALY Apr 1930 British Director 1997-02-26 UNTIL 2000-07-17 RESIGNED
MR ANTHONY JOHN CORNELIUS Oct 1941 British Director 2002-07-02 UNTIL 2007-10-17 RESIGNED
AUDREY LORINA TUNNADINE COOPER Sep 1920 British Director 1996-05-23 UNTIL 2000-07-17 RESIGNED
MR AARON COLIN COCKELL Dec 1967 British Director 2008-10-15 UNTIL 2009-11-25 RESIGNED
LESLIE GORDON CLARK Sep 1913 British Director 1996-05-23 UNTIL 2000-04-19 RESIGNED
PAUL DAVID HANNAM Apr 1959 British Director 1998-06-17 UNTIL 2000-06-14 RESIGNED
MRS HELYN CLACK Aug 1954 British Director 2003-04-29 UNTIL 2008-07-31 RESIGNED
CANON CHRISTOPHER ROBIN RICH May 1949 English Director 2006-10-04 UNTIL 2014-08-27 RESIGNED
ANTHONY MANSFIELD ALLENBY Dec 1931 British Director 1996-05-23 UNTIL 2006-10-04 RESIGNED
MRS KAUSER HASHMI Aug 1984 Pakistani Director 2012-10-09 UNTIL 2014-08-14 RESIGNED
MR JOHN CHRISTOPHER CHANEY Dec 1949 British Director 2005-05-18 UNTIL 2012-10-09 RESIGNED
MS CHRISTINE JANE HOWARD Sep 1962 British Director 2006-10-04 UNTIL 2013-01-28 RESIGNED
MRS JULIA CATHERINE GRANT Sep 1960 British Director 1999-05-26 UNTIL 1999-07-15 RESIGNED
MS JOANNA JEFFERY Apr 1951 British Director 2007-02-21 UNTIL 2008-12-31 RESIGNED
MR PETER DAVID GORDON Mar 1955 British Director 2011-01-23 UNTIL 2016-03-30 RESIGNED
CHRISTINE STEVENS May 1953 British Director 1996-05-23 UNTIL 2001-07-17 RESIGNED
MR PAUL ANTHONY RYDER Feb 1965 British Director 2020-04-16 UNTIL 2021-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.A.HARNDEN,LIMITED Dissolved... DORMANT 99999 - Dormant Company
SULZER (UK) LIMITED Active DORMANT 99999 - Dormant Company
QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
DORINCOURT ESTATES LIMITED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
ROTACARE LIMITED Dissolved... DORMANT 99999 - Dormant Company
OXSHOTT WAY RESIDENTS ASSOCIATION LTD COBHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE SURREY Active GROUP 87300 - Residential care activities for the elderly and disabled
MEDICAL ENGINEERING RESOURCE UNIT LEATHERHEAD Active SMALL 31090 - Manufacture of other furniture
WINNING H M (TRAINING) LIMITED PENRITH ENGLAND Active MICRO ENTITY 77400 - Leasing of intellectual property and similar products, except copyright works
WANDSWORTH BENGALI WELFARE ASSOCIATION ALTRINCHAM Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
THE SUTTON SHOPMOBILITY CHARITY COMPANY LEATHERHEAD ENGLAND Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SULZER (UK) HOLDINGS LIMITED WEST YORKSHIRE Active FULL 82990 - Other business support service activities n.e.c.
PROAGE LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AGE CONCERN WANDSWORTH Active SMALL 94990 - Activities of other membership organizations n.e.c.
SURREY LIFELONG LEARNING PARTNERSHIP WOKING ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED LEATHERHEAD Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
LUMINUS INSIGHT CIC GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LEADERSHIP TRUST TRAINING AND DEVELOPMENT LIMITED HEREFORD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
QEF DEVELOPMENTS LIMITED LEATHERHEAD UNITED KINGDOM Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURREY CARE TRUST (THE) GUILDFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
SURREY COALITION OF DISABLED PEOPLE SURREY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ACTION FOR CARERS (SURREY) BURPHAM GUILDFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE SURREY WELLBEING PARTNERSHIP BURPHAM ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SCA TRADING LIMITED BURPHAM GUILDFORD Active DORMANT 99999 - Dormant Company
SURREY MINORITY ETHNIC FORUM LTD BURPHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LUMINUS INSIGHT CIC GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAFER TOURISM FOUNDATION GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.