Advanced company searchLink opens in new window

SURREY CARE ASSOCIATION LIMITED

Company number 05535438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2021 TM01 Termination of appointment of Paul Gregory King as a director on 21 October 2021
22 Oct 2021 TM01 Termination of appointment of Richard Edwin Williams as a director on 21 October 2021
01 Sep 2021 AD01 Registered office address changed from James House Emlyn Way Leatherhead Surrey KT22 8BZ England to The White House 2 Meadrow Godalming Surrey GU7 3HN on 1 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
18 Jun 2021 CH01 Director's details changed for Mr Martin Paul Barrett on 17 June 2021
27 Apr 2021 TM01 Termination of appointment of Jon Frank Stanley as a director on 22 April 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 TM01 Termination of appointment of Antony Coomb as a director on 26 October 2020
15 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
15 Oct 2020 TM01 Termination of appointment of Simon Richard Lloyd Whalley as a director on 7 October 2020
02 Jun 2020 TM01 Termination of appointment of Andrea Elizabeth Cannon as a director on 1 June 2020
07 Nov 2019 AP01 Appointment of Ms Hannah Millsted-Bowdery as a director on 28 October 2019
07 Nov 2019 AP01 Appointment of Mr Martin Paul Barrett as a director on 28 October 2019
07 Nov 2019 AP01 Appointment of Ms Lindsay Ann Hill as a director on 28 October 2019
26 Sep 2019 CH01 Director's details changed for Mr Simon Charles Carter on 26 September 2019
17 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 AP01 Appointment of Mrs Maria Kathryn Mills as a director on 20 March 2019
28 Mar 2019 AP01 Appointment of Mr Paul Gregory King as a director on 8 October 2018
27 Mar 2019 TM01 Termination of appointment of Michel Law Hing Choy as a director on 8 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CH01 Director's details changed for Mr Richard Edwin Williams on 1 September 2018
05 Sep 2018 TM01 Termination of appointment of Rahim Alnur Dhanani as a director on 10 August 2018
05 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
02 May 2018 AP01 Appointment of Ms Fiona Jane Aldridge as a director on 1 May 2018