About

Registered Number: 05939327
Date of Incorporation: 19/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Astolat, Coniers Way New Inn Lane, Burpham Guildford, Surrey, GU4 7HL

 

Action for Carers (Surrey) was setup in 2006, it's status at Companies House is "Active". There are 30 directors listed as Perry, David, Adams, Patricia, Baker, Hollie Margaret Jessica, Denison, Simon Neil, Dennett, Laura Elizabeth, Griffiths, Henrietta, Hargreaves, Leanda, Iqbal, Zafar, Martin, Geoffrey Gransden, Perry, David Andrew, Walsh, Nicola, Williams, Rhianna Patricia, Martin, Geoffrey, Bailey, Elaine, Collyer Gibbs, Joy Rosa, Crook, Christopher, Dadge, James, Hastings, Veronica, Holdsworth-cannon, Karen, Hope Jones, Catherine Helen, Lusk, Brian Hugh, Machin, David, Marks, Graham Beverley, Norris, Carol Jane Theresa Marchant, O'reilly, Tim Mark, Phipps, John Geoffrey William, Pinole, Sandra Susan, Roulston, Gemma Mary, Smith, Pearl, Tusler, Robert Alun Mclean for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Patricia 25 February 2013 - 1
BAKER, Hollie Margaret Jessica 06 March 2020 - 1
DENISON, Simon Neil 06 March 2020 - 1
DENNETT, Laura Elizabeth 17 November 2014 - 1
GRIFFITHS, Henrietta 10 December 2015 - 1
HARGREAVES, Leanda 17 November 2014 - 1
IQBAL, Zafar 19 September 2018 - 1
MARTIN, Geoffrey Gransden 07 March 2011 - 1
PERRY, David Andrew 31 August 2017 - 1
WALSH, Nicola 10 December 2015 - 1
WILLIAMS, Rhianna Patricia 06 December 2019 - 1
BAILEY, Elaine 06 October 2006 22 January 2008 1
COLLYER GIBBS, Joy Rosa 06 October 2006 03 September 2007 1
CROOK, Christopher 25 February 2013 06 December 2019 1
DADGE, James 13 December 2011 11 December 2014 1
HASTINGS, Veronica 13 December 2011 24 September 2013 1
HOLDSWORTH-CANNON, Karen 01 December 2010 10 December 2015 1
HOPE JONES, Catherine Helen 06 October 2006 07 May 2009 1
LUSK, Brian Hugh 25 January 2007 15 November 2011 1
MACHIN, David 02 August 2010 23 July 2012 1
MARKS, Graham Beverley 06 October 2006 13 December 2011 1
NORRIS, Carol Jane Theresa Marchant 01 December 2009 09 December 2013 1
O'REILLY, Tim Mark 15 November 2011 11 December 2014 1
PHIPPS, John Geoffrey William 19 September 2006 12 October 2011 1
PINOLE, Sandra Susan 07 April 2009 10 December 2015 1
ROULSTON, Gemma Mary 13 October 2009 11 December 2012 1
SMITH, Pearl 06 October 2006 15 January 2009 1
TUSLER, Robert Alun Mclean 06 October 2006 07 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PERRY, David 07 December 2018 - 1
MARTIN, Geoffrey 15 November 2011 07 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 12 March 2020
RESOLUTIONS - N/A 15 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 16 January 2019
AP03 - Appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 12 December 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 25 September 2013
RESOLUTIONS - N/A 05 September 2013
CC04 - Statement of companies objects 05 September 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 13 September 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 17 November 2011
AP03 - Appointment of secretary 17 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 16 March 2011
RESOLUTIONS - N/A 02 February 2011
MEM/ARTS - N/A 25 January 2011
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 05 August 2010
RESOLUTIONS - N/A 15 December 2009
MEM/ARTS - N/A 15 December 2009
AA - Annual Accounts 03 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 15 October 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 22 September 2008
MEM/ARTS - N/A 25 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
225 - Change of Accounting Reference Date 16 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.