UKBizDB.co.uk

THE SURREY CENTRE LIMITED

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

This company is commonly known as The Surrey Centre Limited. The company was founded 13 years ago and was given the registration number 07330926. The firm's registered office is in HASLEMERE. You can find them at Cheriton, Farnham Lane, Haslemere, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE SURREY CENTRE LIMITED
Company Number:07330926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Director19 August 2010Active
Cheriton, Farnham Lane, Haslemere, GU27 1HD

Director20 July 2022Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Director19 August 2010Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Secretary30 July 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director30 July 2010Active
C/O Stephenson & Co, Ground Floor, Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director19 August 2010Active
C/O Stephenson & Co, Ground Floor, Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director30 July 2010Active

People with Significant Control

Mr Alan Kevin Bore
Notified on:30 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:6, Farley Close, Horsham, England, RH12 3GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Philip Alan Joslin
Notified on:30 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:74, Starlings Drive, Reading, England, RG31 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Resolution

Resolution.

Download
2015-02-23Capital

Capital variation of rights attached to shares.

Download
2015-02-23Capital

Capital name of class of shares.

Download
2015-02-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Officers

Change person director company with change date.

Download
2014-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.