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 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.
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 |
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 |