UKBizDB.co.uk

COMBAT STRESS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Combat Stress. The company was founded 92 years ago and was given the registration number 00256353. The firm's registered office is in LEATHERHEAD. You can find them at Tyrwhitt House, Oaklawn Road, Leatherhead, Surrey. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:COMBAT STRESS
Company Number:00256353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Tyrwhitt House, Oaklawn Road, Leatherhead, Surrey, KT22 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary24 November 2021Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director16 October 2019Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director16 October 2019Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director15 December 2021Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director13 October 2022Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director20 September 2017Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director20 September 2017Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director13 October 2022Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director16 October 2019Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director16 October 2019Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director06 September 2018Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director06 October 2018Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary31 January 2012Active
Norbrook Cottage, Pencombe, Bromyard, HR7 2SQ

Secretary14 November 1991Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary14 July 2017Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary25 November 2016Active
81 Overton Road, London, E10 7PS

Secretary15 December 1998Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary12 September 2012Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary20 July 2000Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Secretary09 January 2017Active
Appletreehall House, Hawick, TD9 8PW

Director21 May 1998Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director25 September 2013Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director25 September 2013Active
Crockerton House, Crockerton Green, Warminster, BA12 0SZ

Director-Active
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW

Director14 November 1991Active
Old Church House, Selsley West, Stroud, GL5 5LG

Director22 May 1997Active
Mansfield Cottage, 116 Creevy Road, Boardmills, Ireland, BT27 6UW

Director-Active
118 Creevy Road, Lisburn, BT27 6UW

Director22 July 2009Active
8, Burghley House, Wimbledon, London, SW19 5JB

Director28 September 2000Active
Cross Tree, 6a Beckett Drive, Worcester, WR3 7BZ

Director23 May 1996Active
114 Ashley Road, Walton On Thames, KT12 1HW

Director-Active
5 Little Sands, Yatton Keynell, Chippenham, SN14 7BA

Director22 May 1997Active
Tyrwhitt House, Oaklawn Road, Leatherhead, KT22 0BX

Director16 October 2019Active
37 Rectory Park, Sanderstead, CR2 9JR

Director23 May 1996Active
11 College Court, Royal Hospital Chelsea, London, SW3 4NL

Director21 September 2006Active

People with Significant Control

Mr Alan James Friggieri
Notified on:24 November 2021
Status:Active
Date of birth:June 1986
Nationality:Irish
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Jeff Malcolm Harrison
Notified on:01 February 2021
Status:Active
Date of birth:October 1953
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Graham Timothy Williams
Notified on:16 October 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Douglas Ian Campbell
Notified on:16 October 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr George Edward Osborne
Notified on:16 October 2019
Status:Active
Date of birth:January 1981
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Dr Jane Louise Mccue
Notified on:16 October 2019
Status:Active
Date of birth:August 1958
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Dr Carole Ann Allan
Notified on:16 October 2019
Status:Active
Date of birth:December 1950
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Giles Robert Peel
Notified on:16 October 2019
Status:Active
Date of birth:September 1963
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Calum James Gibb Mcarthur
Notified on:16 October 2019
Status:Active
Date of birth:November 1956
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mrs Kathryn Rachel Casson
Notified on:16 October 2019
Status:Active
Date of birth:September 1972
Nationality:British,Canadian
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Michael Peter Morrissey
Notified on:16 October 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mrs Sally Goldthorpe
Notified on:20 September 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Mark Izatt
Notified on:20 September 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Calvin Cheuk Lun Man
Notified on:20 September 2017
Status:Active
Date of birth:April 1973
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Professor Tomothy Evans
Notified on:20 September 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Jan Janusz Sobieraj
Notified on:20 September 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Michael Peter Morrissey
Notified on:20 September 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mrs Mary Molesworth-St.Aubyn
Notified on:20 September 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Peter Allen
Notified on:20 September 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Dr Suzy Nicola Walton
Notified on:20 September 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Christian Kenneth Bowring Melville
Notified on:20 September 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Sir Andrew John Noble Graham
Notified on:20 September 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Professor Sir Simon Charles Wessely
Notified on:20 September 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mr Michael Robert Lorne Ward
Notified on:20 September 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control
Mrs Jenny Jennifer Margaret Green
Notified on:20 September 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Tyrwhitt House, Leatherhead, KT22 0BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-10-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Auditors

Auditors resignation company.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type group.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.