About

Registered Number: 07032129
Date of Incorporation: 28/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Ymca East Surrey (Ian Burks Tyc), Princes Road, Redhill, RH1 6JJ,

 

Founded in 2009, The Surrey Wellbeing Partnership have registered office in Redhill, it has a status of "Active". The current directors of this organisation are listed as Evans, John Charles Edward, Bower, Misty, Burks, Ian William, Downing, John, Hickford, Christopher David, North, Gillian Margaret, Eckersley, Terence, Griffiths, Jennifer, Hill, Hazel Ellen, Quinnell, Joyce, Sampy, Rochelle, Scott, Lynsay Peter Eubank, Shore, Kathryn, Tisdall, Elaine Anne, Trend, John Forester in the Companies House registry. Currently we aren't aware of the number of employees at the The Surrey Wellbeing Partnership.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Misty 10 November 2017 - 1
BURKS, Ian William 28 September 2009 - 1
DOWNING, John 10 March 2020 - 1
HICKFORD, Christopher David 28 September 2009 - 1
NORTH, Gillian Margaret 28 September 2009 - 1
ECKERSLEY, Terence 28 September 2009 21 September 2012 1
GRIFFITHS, Jennifer 28 September 2009 31 March 2014 1
HILL, Hazel Ellen 20 May 2011 10 September 2012 1
QUINNELL, Joyce 20 May 2011 16 March 2012 1
SAMPY, Rochelle 20 May 2011 21 September 2012 1
SCOTT, Lynsay Peter Eubank 28 September 2009 31 March 2014 1
SHORE, Kathryn 03 December 2019 10 March 2020 1
TISDALL, Elaine Anne 26 September 2014 22 November 2018 1
TREND, John Forester 28 September 2009 22 October 2010 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John Charles Edward 01 April 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 July 2020
MISC - Miscellaneous document 18 July 2020
CONNOT - N/A 18 July 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 07 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
CERTNM - Change of name certificate 14 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AA - Annual Accounts 01 March 2011
RESOLUTIONS - N/A 25 January 2011
AA01 - Change of accounting reference date 07 December 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AP01 - Appointment of director 12 July 2010
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.