About

Registered Number: 08341899
Date of Incorporation: 27/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 39 Castle Street, Guildford, Surrey, GU1 3UQ

 

Surrey Drug & Alcohol Care Ltd was registered on 27 December 2012 and has its registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are Bassett, Emma, Beddoes, Philip Alan, Coad, Wendy Christine, Collyer, Amanda, Mathiot, Jayne, Phillips, Jana, Poulter, Gregory John, Rivers, Kay Lesley, Tasker, Michael Francis, Weeks, Alison Jane, Witcomb, Giles Matthew, Basley, Irene Joan, Austin, Hilary, Basley, Peter Leonard, Cairns, Alexandra Mary, Chivers, Andrew, Evans, Calvin Graham, Francis, Richard Hugh, Heaney, William Edward, Hill, Katie, James, Lloyd, Mackenzie, Brian Kenneth, Martin, Joanne, Mccorriston, Christopher, Walters, Elizabeth Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOES, Philip Alan 19 October 2019 - 1
COAD, Wendy Christine 13 October 2019 - 1
COLLYER, Amanda 19 October 2019 - 1
MATHIOT, Jayne 19 October 2019 - 1
PHILLIPS, Jana 19 October 2019 - 1
POULTER, Gregory John 20 October 2017 - 1
RIVERS, Kay Lesley 19 October 2019 - 1
TASKER, Michael Francis 19 October 2019 - 1
WEEKS, Alison Jane 19 October 2019 - 1
WITCOMB, Giles Matthew 19 October 2019 - 1
AUSTIN, Hilary 25 October 2014 01 April 2019 1
BASLEY, Peter Leonard 27 December 2012 30 November 2019 1
CAIRNS, Alexandra Mary 27 December 2012 25 October 2014 1
CHIVERS, Andrew 05 December 2014 05 June 2016 1
EVANS, Calvin Graham 19 October 2019 25 February 2020 1
FRANCIS, Richard Hugh 25 October 2014 20 October 2018 1
HEANEY, William Edward 20 April 2018 20 October 2018 1
HILL, Katie 26 October 2013 27 February 2015 1
JAMES, Lloyd 26 October 2013 12 July 2014 1
MACKENZIE, Brian Kenneth 27 December 2012 05 April 2016 1
MARTIN, Joanne 27 December 2012 26 October 2013 1
MCCORRISTON, Christopher 05 December 2014 31 August 2015 1
WALTERS, Elizabeth Mary 29 July 2017 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Emma 01 April 2019 - 1
BASLEY, Irene Joan 27 December 2012 01 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
PSC07 - N/A 11 March 2020
PSC01 - N/A 11 March 2020
TM01 - Termination of appointment of director 26 February 2020
AAMD - Amended Accounts 25 February 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2019
PSC01 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 02 October 2019
AP03 - Appointment of secretary 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 08 August 2018
RESOLUTIONS - N/A 01 May 2018
MA - Memorandum and Articles 01 May 2018
CC04 - Statement of companies objects 01 May 2018
RESOLUTIONS - N/A 13 April 2018
CC04 - Statement of companies objects 13 April 2018
AA - Annual Accounts 30 January 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 18 December 2017
CH01 - Change of particulars for director 16 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 23 January 2014
AA01 - Change of accounting reference date 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
NEWINC - New incorporation documents 27 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.