UKBizDB.co.uk

WOKING MENTAL HEALTH RESOURCE CENTRE LIMITED

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

This company is commonly known as Woking Mental Health Resource Centre Limited. The company was founded 22 years ago and was given the registration number 04405005. The firm's registered office is in WOKING. You can find them at 2 Courtenay Road, , Woking, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WOKING MENTAL HEALTH RESOURCE CENTRE LIMITED
Company Number:04405005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 March 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Courtenay Road, Woking, Surrey, England, GU21 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Courtenay Road, Woking, England, GU21 5HQ

Director20 March 2019Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director08 May 2019Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director23 April 2002Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director18 October 2017Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director10 January 2019Active
2, Courtenay Road, Woking, England, GU21 5HQ

Secretary13 December 2018Active
Southern House, Guilford Road, Woking, GU22 7UY

Secretary27 March 2002Active
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR

Corporate Secretary31 December 2004Active
27 Addison Road, Guildford, GU1 3QQ

Director23 April 2002Active
185 Church Road, Addlestone, KT15 1SL

Director29 November 2002Active
85 Broad Lane, Hampton, TW12 3BQ

Director23 April 2002Active
Little Spinney Caenshill Road, Weybridge, KT13 0SW

Director19 January 2006Active
161 Boundary Road, Woking, GU21 5BT

Director23 April 2002Active
165 Aldershot Road, Church Crookham, Fleet, GU52 8JS

Director11 May 2006Active
Willow Green Hook Hill Lane, Mayford, Woking, GU22 0PS

Director11 November 2003Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director11 November 2014Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director20 March 2011Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director17 March 2016Active
Dunstable Cottage, The Mount, Guildford, GU2 4JA

Director19 September 2003Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director10 January 2019Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director24 September 2009Active
67 Sutton Avenue, St Johns, Woking, GU21 8TS

Director06 April 2005Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director15 November 2017Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director10 July 2018Active
18 Three Stiles Road, Farnham, GU9 7DE

Director27 March 2002Active
77 Princess Road, Woking, GU22 8ER

Director07 December 2007Active
Langton, St. Catherines, Woking, England, GU22 0HW

Director26 November 2013Active
2, Courtenay Road, Woking, England, GU21 5HQ

Director14 November 2005Active

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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2021-01-02Accounts

Change account reference date company previous extended.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.