EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS - REDHILL


Company Profile Company Filings

Overview

EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDHILL ENGLAND and has the status: Active.
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS was incorporated 26 years ago on 23/06/1998 and has the registered number: 03585674. The accounts status is SMALL and accounts are next due on 31/12/2024.

EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS - REDHILL

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

REDHILL CHAMBERS
REDHILL
SURREY
RH1 1RJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EAST SURREY DOMESTIC VIOLENCE FORUM (until 07/11/2007)

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNA MARIE HYNES May 1985 British Director 2023-05-30 CURRENT
MS CHARLOTTE NICOLA MATIER Apr 1980 British Director 2021-06-22 CURRENT
MISS TOLUWASE VICTORIA OLADOSU Nov 1992 British Director 2023-05-30 CURRENT
MS JULIET MARY SMITH Oct 1973 British Director 2023-05-30 CURRENT
MR JONATHAN WILLIAM STANLEY SWAIN Feb 1987 British Director 2021-09-28 CURRENT
MS MICHELLE DIANE ARNOLD Mar 1980 British Director 2021-06-11 CURRENT
MR IAN VINALL Jul 1966 British Director 2020-07-07 CURRENT
MRS REBECCA CLAIRE BERRY Jan 1976 British Director 2021-09-28 CURRENT
MRS ELAINE MARGUERITE PARR Sep 1953 British Director 2012-07-02 UNTIL 2016-04-14 RESIGNED
DIANE MARTIN Dec 1944 British Director 2009-01-01 UNTIL 2013-01-31 RESIGNED
MR MICHAEL JAMES ANTHONY MOLONEY Dec 1988 Irish Director 2021-09-28 UNTIL 2022-12-06 RESIGNED
MRS BRYONY SHERWOOD NEALE Mar 1985 Australian Director 2019-12-09 UNTIL 2022-12-06 RESIGNED
JOAN SANDERSON Jul 1940 British Director 2003-07-03 UNTIL 2004-05-14 RESIGNED
LINDA PIRIE Jan 1957 British Director 2004-12-06 UNTIL 2007-02-26 RESIGNED
YVONNE LESLEINA ROWE Oct 1950 British Director 2003-07-03 UNTIL 2005-03-31 RESIGNED
MRS JANE RUSSEL ROWE Jul 1945 British Director 2008-04-21 UNTIL 2011-01-26 RESIGNED
MRS NICOLE CLAIRE JAMES May 1980 British Director 2019-12-09 UNTIL 2022-05-17 RESIGNED
GILLIAN SAMUEL Sep 1954 British Director 1998-06-23 UNTIL 2001-06-11 RESIGNED
PATRICIA EVA SNOWDEN Mar 1940 British Director 2006-06-12 UNTIL 2013-12-02 RESIGNED
MS MANDY KEMPENICH Jun 1988 American Director 2020-01-06 UNTIL 2020-09-29 RESIGNED
MS KATIE ANGELA KEMPEN Jan 1982 British Director 2016-01-25 UNTIL 2017-10-30 RESIGNED
MR BRIAN JONES Feb 1938 British Director 2010-03-05 UNTIL 2011-02-07 RESIGNED
MS JOANNA JEFFERY Apr 1951 British Director 2018-05-31 UNTIL 2021-05-18 RESIGNED
ZILLAH PITTOCK Jul 1943 British Director 1998-06-23 UNTIL 2002-04-26 RESIGNED
LYNNE PATRICIA LOVING Secretary 1998-06-23 UNTIL 2005-06-13 RESIGNED
MRS JANET HAILS Secretary 2021-01-12 UNTIL 2021-12-15 RESIGNED
JEAN MARGARET BAKER Oct 1941 Secretary 2004-04-01 UNTIL 2007-06-11 RESIGNED
JANET SUSAN HAILS Mar 1954 British Director 2007-06-11 UNTIL 2021-12-15 RESIGNED
MRS SUSAN PATRICIA SWAIN-FOSSEY Apr 1950 British Director 2009-10-27 UNTIL 2011-02-22 RESIGNED
MS TRACEY LOUISE AGNEW Jul 1964 British Director 2012-07-02 UNTIL 2018-06-04 RESIGNED
MRS CHRISTINE ANN DAVIS Oct 1953 British Director 2013-07-04 UNTIL 2014-11-21 RESIGNED
SARAH LOUISE CROSBIE Jun 1962 British Director 2017-06-26 UNTIL 2019-12-01 RESIGNED
MS KAREN ELIZABETH COTTLE May 1955 British Director 2009-10-26 UNTIL 2016-11-21 RESIGNED
FIONA LOUISE CONNAH Jun 1971 British Director 2001-06-24 UNTIL 2004-03-31 RESIGNED
MARJORY BROUGHTON Mar 1944 British Director 2005-06-13 UNTIL 2008-10-30 RESIGNED
MAVIS BLOOMFIELD Feb 1954 British Director 2007-06-11 UNTIL 2010-04-28 RESIGNED
MR SIMON ERIC BLAND Aug 1958 British Director 2014-11-03 UNTIL 2020-01-17 RESIGNED
MR PHILLIP THOMAS BELL Jul 1980 British Director 2017-06-26 UNTIL 2019-12-01 RESIGNED
JEAN MARGARET BAKER Oct 1941 Director 2004-04-01 UNTIL 2007-06-11 RESIGNED
BRENDA ROYETT ALLEYNE Jan 1966 British Director 2005-06-13 UNTIL 2006-12-04 RESIGNED
MRS CAROLINE SMITH Jun 1979 British Director 2022-07-11 UNTIL 2023-07-04 RESIGNED
JENNY BALDREY British Director 2001-06-24 UNTIL 2005-12-05 RESIGNED
MRS GILLIAN MAUREEN HILES Oct 1948 British Director 2014-11-03 UNTIL 2018-01-22 RESIGNED
MR LUKE HART Oct 1989 British Director 2018-07-24 UNTIL 2020-01-27 RESIGNED
PHILIP MARCUS JAMES Mar 1971 British Director 2001-06-24 UNTIL 2003-06-02 RESIGNED
MS JUTTA SWAEB Jun 1970 Belgian Director 2020-01-06 UNTIL 2021-01-12 RESIGNED
MR PAUL KENNETH ALEXANDER STUDLEY Jan 1954 British Director 2018-05-31 UNTIL 2020-08-04 RESIGNED
LISA JANE GOLD Jan 1972 British Director 1998-06-23 UNTIL 2002-04-01 RESIGNED
MISS SALLY VICTORIA WYKEHAM SMITH Jun 1973 British Director 2010-05-28 UNTIL 2013-03-22 RESIGNED
MRS CAROLINE SMITH Jun 1979 British Director 2020-01-06 UNTIL 2020-01-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHALK HOMES LIMITED CANVEY ISLAND ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
I CHOOSE FREEDOM CHARITY REIGATE Active FULL 87900 - Other residential care activities n.e.c.
KNIGHTS COURT RESIDENTS ASSOCIATION LIMITED DORKING SURREY Active TOTAL EXEMPTION FULL 98000 - Residents property management
CARERS CHOICES BENFLEET Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WORTH SCHOOL TURNERS HILL Active FULL 85310 - General secondary education
SWAY YOUTH CENTRE LYMINGTON Active MICRO ENTITY 55900 - Other accommodation
IT'S YOUR CHOICE LTD SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PKAS CONSULTING LTD DORKING Active MICRO ENTITY 84240 - Public order and safety activities
LITTLE FISH MEDIA LIMITED WORCESTER PARK ENGLAND Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MR VANTASTIC LIMITED CRAWLEY ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
COCOAWARENESS LTD TEDDINGTON ENGLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
IAN VINALL CONSULTANCY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JAJAJO LIMITED HORSHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIVED LTD ASHFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
HAMILTON SAFEGUARDING CONSULTANCY LTD LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
THE SPEAKER NETWORK LTD ASHFORD ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LEVEL SEVENTEEN LIMITED HORSHAM ENGLAND Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
YANJUU LIMITED WATERLOOVILLE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BAMBOO PEOPLE SOLUTIONS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2020-12-10 31-03-2020 £214,498 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2019-12-10 31-03-2019 £242,778 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2019-01-24 31-03-2018 £252,469 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2017-09-09 31-03-2017 £278,007 equity
Abbreviated Company Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2016-07-05 31-03-2016 £305,693 Cash £259,338 equity
Abbreviated Company Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2015-07-21 31-03-2015 £327,565 Cash £293,713 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKLEY LANDSCAPES LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NORBURY ENTERPRISES LIMITED REDHILL ENGLAND Active MICRO ENTITY 70221 - Financial management
MOSS BUILD LTD REDHILL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MOTORVATION (SOUTH EAST) LTD REDHILL ENGLAND Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MELISSA FARRY AESTHETICS LTD REDHILL ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
RV1 GROUP LIMITED REDHILL ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
CK MASONRY LTD REDHILL ENGLAND Active MICRO ENTITY 23700 - Cutting, shaping and finishing of stone
ELECCESS SERVICES LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
AMF PROPERTIES (LONDON) LIMITED REDHILL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HUNTLEY RAWLINS LIMITED REDHILL UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.