This company is commonly known as Guildford Action For Community Care. The company was founded 24 years ago and was given the registration number 03767533. The firm's registered office is in GUILDFORD. You can find them at Beverley Hall, 71 Haydon Place, Guildford, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GUILDFORD ACTION FOR COMMUNITY CARE |
---|---|---|
Company Number | : | 03767533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beverley Hall, 71 Haydon Place, Guildford, Surrey, GU1 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Secretary | 01 April 2017 | Active |
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Director | 11 December 2019 | Active |
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Director | 05 January 2022 | Active |
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Director | 03 December 2020 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 19 March 2014 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 04 September 2013 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 07 January 2014 | Active |
25 Duncombe Road, Godalming, GU7 1SF | Secretary | 23 May 2003 | Active |
Ladywell, Ashstead Lane, Godalming, United Kingdom, GU7 1ST | Secretary | 12 September 2006 | Active |
66 Victoria Road, Knaphill, Woking, GU21 2AA | Secretary | 01 April 2000 | Active |
74 Kingsham Road, Chichester, PO19 8AH | Secretary | 06 July 2000 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Secretary | 31 March 2011 | Active |
Saulfland Glendene Avenue, East Horsley, Leatherhead, KT24 5AY | Secretary | 10 May 1999 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 20 October 2009 | Active |
32 Harvey Road, Guildford, GU1 3SE | Director | 06 July 2000 | Active |
Crooksbury, The Ridgeway, Brookwood, Woking, GU24 0EP | Director | 01 April 2000 | Active |
Flat 4 Drummond Court, Drummond Road, Guildford, GU1 4NT | Director | 07 May 2002 | Active |
25 Duncombe Road, Godalming, GU7 1SF | Director | 10 May 1999 | Active |
40 Barnwood Court, Barnwood Road, Guildford, GU2 8UX | Director | 01 April 2000 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 20 October 2009 | Active |
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Director | 12 December 2017 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 20 October 2009 | Active |
5 Home Farm Road, Godalming, GU7 1TX | Director | 06 July 2000 | Active |
1 Turnham Close, St Catherines, Guildford, GU2 4EX | Director | 24 September 2002 | Active |
Hill Palce House, 15 Harvey Road, Guildford, GU1 3SG | Director | 06 July 2000 | Active |
3a, May Close, Godalming, GU7 2NU | Director | 12 September 2006 | Active |
66 Victoria Road, Knaphill, Woking, GU21 2AA | Director | 01 April 2000 | Active |
74 Kingsham Road, Chichester, PO19 8AH | Director | 06 July 2000 | Active |
Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND | Director | 12 December 2016 | Active |
136 Alexandra Road, Farnborough, GU14 6RN | Director | 12 September 2006 | Active |
20 Woodbridge Hill Gardens, Guildford, GU2 8AR | Director | 24 September 2002 | Active |
2 Harvey Road, Guildford, GU1 3SG | Director | 10 May 1999 | Active |
27 Cherry Tree Avenue, Haslemere, GU27 1JP | Director | 15 March 2005 | Active |
Beverley Hall, 71 Haydon Place, Guildford, England, GU1 4ND | Director | 26 November 2013 | Active |
5 Easington Place, Maori Road, Guildford, GU1 2EQ | Director | 16 October 2001 | Active |
Mr Matthew John Alexander Johnson | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Beverley Hall, 71 Haydon Place, Guildford, GU1 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.