SURREY DRUG AND ALCOHOL CARE LIMITED - GUILDFORD


Company Profile Company Filings

Overview

SURREY DRUG AND ALCOHOL CARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GUILDFORD and has the status: Active.
SURREY DRUG AND ALCOHOL CARE LIMITED was incorporated 11 years ago on 27/12/2012 and has the registered number: 08341899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SURREY DRUG AND ALCOHOL CARE LIMITED - GUILDFORD

This company is listed in the following categories:
63990 - Other information 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

39 CASTLE STREET
GUILDFORD
SURREY
GU1 3UQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID KERR Nov 1983 British Director 2023-10-28 CURRENT
MS EMMA BASSETT Secretary 2019-04-01 CURRENT
MRS WENDY CHRISTINE COAD May 1953 British Director 2019-10-13 CURRENT
MR MARC WARREN Feb 1995 British Director 2023-10-28 CURRENT
MR GILES MATTHEW WITCOMB Oct 1976 British Director 2019-10-19 CURRENT
MRS KAY LESLEY RIVERS Nov 1966 British Director 2019-10-19 CURRENT
MR GREGORY JOHN POULTER Dec 1953 English Director 2017-10-20 CURRENT
MR MICHAEL FRANCIS TASKER Jan 1962 British Director 2019-10-19 CURRENT
MISS REBECCA ANNE MCKEOWN Jul 1986 British Director 2022-03-22 CURRENT
MS ALISON JANE WEEKS Aug 1966 British Director 2019-10-19 UNTIL 2021-04-27 RESIGNED
IRENE JOAN BASLEY Secretary 2012-12-27 UNTIL 2019-04-01 RESIGNED
MRS ELIZABETH MARY WALTERS Mar 1960 English Director 2017-07-29 UNTIL 2019-06-30 RESIGNED
MRS JANA PHILLIPS Nov 1952 British Director 2019-10-19 UNTIL 2023-10-28 RESIGNED
MR CHRISTOPHER MCCORRISTON Apr 1968 British Director 2014-12-05 UNTIL 2015-08-31 RESIGNED
MS JAYNE MATHIOT Sep 1961 British Director 2019-10-19 UNTIL 2022-03-22 RESIGNED
JOANNE MARTIN Feb 1963 British Director 2012-12-27 UNTIL 2013-10-26 RESIGNED
MISS MYSHARNI MIKAYLI MULLINGS Jan 1997 British Director 2022-03-22 UNTIL 2022-12-05 RESIGNED
ANDREW JOHN EDWARD HODGES British Director 2012-12-27 UNTIL 2018-12-19 RESIGNED
MR LLOYD JAMES Oct 1954 English Director 2013-10-26 UNTIL 2014-07-12 RESIGNED
BRIAN KENNETH MACKENZIE Sep 1945 British Director 2012-12-27 UNTIL 2016-04-05 RESIGNED
MS KATIE HILL Apr 1982 English Director 2013-10-26 UNTIL 2015-02-27 RESIGNED
MR WILLIAM EDWARD HEANEY Aug 1952 British Director 2018-04-20 UNTIL 2018-10-20 RESIGNED
MR RICHARD HUGH FRANCIS Apr 1940 British Director 2014-10-25 UNTIL 2018-10-20 RESIGNED
MR ALAN EARWAKER Aug 1948 British Director 2016-01-05 UNTIL 2021-08-10 RESIGNED
MRS AMANDA COLLYER May 1968 British Director 2019-10-19 UNTIL 2022-11-29 RESIGNED
MR CALVIN GRAHAM EVANS Aug 1957 British Director 2019-10-19 UNTIL 2020-02-25 RESIGNED
MRS KATHERINE ELIZABETH CLARKE Mar 1995 British Director 2022-03-22 UNTIL 2022-11-29 RESIGNED
MR ANDREW CHIVERS Nov 1962 British Director 2014-12-05 UNTIL 2016-06-05 RESIGNED
ALEXANDRA MARY CAIRNS Jun 1953 British Director 2012-12-27 UNTIL 2014-10-25 RESIGNED
MR PHILIP ALAN BEDDOES Jun 1954 British Director 2019-10-19 UNTIL 2021-03-17 RESIGNED
PETER LEONARD BASLEY Jul 1949 English Director 2012-12-27 UNTIL 2019-11-30 RESIGNED
MRS HILARY AUSTIN May 1939 British Director 2014-10-25 UNTIL 2019-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Rebecca Anne Mckeown 2023-10-28 7/1986 Guildford   Significant influence or control as trust
Mrs Wendy Christine Coad 2021-03-17 - 2023-10-28 5/1953 Guildford   Surrey Significant influence or control as trust
Mr Philip Alan Beddoes 2020-03-10 - 2021-03-17 6/1954 Guildford   Surrey Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Alan Earwaker 2019-12-01 - 2020-03-10 8/1948 Guildford   Surrey Significant influence or control as trust
Mr Peter Leonard Basley 2016-04-06 - 2019-11-30 7/1949 Guildford   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIWATER LEASING LIMITED DORKING Active DORMANT 74990 - Non-trading company
STANWAY SCHOOL EDUCATIONAL TRUST LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
OLD JOHNIAN CHARITY LIMITED(THE) GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ARMFIELD ENGINEERING LIMITED SURREY Active DORMANT 74990 - Non-trading company
FARMSTILES LIMITED DORKING Active DORMANT 74990 - Non-trading company
GUILDFORD Y.M.C.A. LIMITED SURREY Dissolved... FULL 55900 - Other accommodation
THE AWARD SCHEME LTD. READING ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
FIRST WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NEATSHOW LIMITED GODALMING Active MICRO ENTITY 90010 - Performing arts
HOPE UK KETTERING ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
YMCA EAST SURREY REDHILL Active FULL 55900 - Other accommodation
FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
INTAWARD LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
FUSION (REDHILL) MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLEANUP UNITED KINGDOM SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
CRAL CONSULTING LTD ADDLESTONE UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
WELLHAB LIMITED LONDON ENGLAND Dissolved... DORMANT 01621 - Farm animal boarding and care
SHELLABEAR PRICE (SCOTLAND) LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
PARMAN HIGHWAYS LIMITED GLASGOW Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Surrey Drug And Alcohol Care Limited - Charities report - 22.2 2022-09-15 31-03-2022 £81,359 Cash
SURREY DRUG AND ALCOHOL CARE LIMITED - Charities report - 19.2 2019-10-03 31-03-2019 £86,408 Cash
SURREY DRUG AND ALCOHOL CARE LIMITED - Charities report - 18.1 2018-09-27 31-03-2018 £53,766 Cash
Micro-entity Accounts - SURREY DRUG AND ALCOHOL CARE LIMITED 2018-01-31 31-03-2017 £54,649 equity
Abbreviated Company Accounts - SURREY DRUG AND ALCOHOL CARE LIMITED 2017-02-07 31-03-2016 £34,057 Cash £34,057 equity
Abbreviated Company Accounts - SURREY DRUG AND ALCOHOL CARE LIMITED 2015-12-17 31-03-2015 £20,234 Cash £20,234 equity
Abbreviated Company Accounts - SURREY DRUG AND ALCOHOL CARE LIMITED 2014-09-09 31-03-2014 £23,356 Cash £23,356 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLE STREET CLINIC LIMITED SURREY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
VOLUNTARY ACTION SOUTH WEST SURREY SURREY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PHYSIO & SPORT CONSULTANCY LTD GUILDFORD ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
STRAP MED MEDICAL SUPPLIES LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
APPHIAS WAY LTD GUILDFORD ENGLAND Active MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s