CENTRAL SURREY HEALTH LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SURREY HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700920

Incorporation date

07/02/2006

Size

Full

Contacts

Registered address

Registered address

Dukes Court Duke Street, 4th Floor, Woking GU21 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon20/04/2026
Appointment of Jane Catherine Dale as a director on 2026-04-20
dot icon01/04/2026
Appointment of Dr Subathra Devi Shanmuganathan as a director on 2026-04-01
dot icon31/03/2026
Termination of appointment of Frances Margaret Davies as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Andrew Field as a director on 2026-03-31
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Thomas Keith Smerdon as a director on 2025-12-01
dot icon01/12/2025
Appointment of Renee Hobson as a director on 2025-12-01
dot icon09/09/2025
Director's details changed for Mr Andy Field on 2025-09-02
dot icon11/06/2025
Appointment of Thomas Keith Smerdon as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Stephen David Flanagan as a director on 2025-05-31
dot icon22/01/2025
Director's details changed for Ms Frances Margaret Davies on 2025-01-21
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/01/2024
Termination of appointment of Eileen Fiona Clark as a director on 2024-01-11
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon03/04/2023
Appointment of Mr Rasheed Ahamed Mohammed Meeran as a director on 2023-04-01
dot icon31/03/2023
Termination of appointment of Caroline Mary Shuldham as a director on 2023-03-31
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon04/01/2022
Termination of appointment of Kim Lowe as a director on 2022-01-01
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Full accounts made up to 2020-03-31
dot icon24/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon16/07/2020
Appointment of Mr John Machin as a director on 2020-04-01
dot icon16/07/2020
Director's details changed for Mrs Kim Lowe on 2020-07-01
dot icon13/07/2020
Appointment of Mrs Frances Margaret Davies as a director on 2020-04-01
dot icon05/04/2020
Registered office address changed from Ewell Court Clinic Ewell Court Avenue Ewell Epsom Surrey KT19 0DZ to Dukes Court Duke Street 4th Floor Woking GU21 5BH on 2020-04-05
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon01/11/2019
Appointment of Mrs Kim Lowe as a director on 2018-04-03
dot icon29/10/2019
Termination of appointment of William Frederick Caplan as a director on 2019-09-30
dot icon29/10/2019
Termination of appointment of Clinton Edwin Everard as a director on 2019-09-30
dot icon29/10/2019
Appointment of Mr Andy Field as a director on 2019-10-01
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon01/06/2018
Termination of appointment of Stephen Edward Cass as a director on 2018-05-16
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon04/12/2017
Termination of appointment of Joanna Margaret Pritchard as a director on 2017-06-11
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Appointment of Mr Stephen Edward Cass as a director on 2017-05-30
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/11/2016
Appointment of Dr Caroline Mary Shuldham as a director on 2016-11-01
dot icon28/11/2016
Termination of appointment of Nora Kearney as a director on 2016-11-01
dot icon29/09/2016
Director's details changed for Mr Peter James Lock on 2016-01-10
dot icon15/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Virginia Ann Colwell as a director on 2015-05-31
dot icon27/05/2015
Auditor's resignation
dot icon15/05/2015
Appointment of Professor Nora Kearney as a director on 2015-05-01
dot icon13/04/2015
Termination of appointment of Patricia Jane Mcgregor as a director on 2015-03-31
dot icon01/04/2015
Appointment of Mr Clinton Edwin Everard as a director on 2015-03-01
dot icon01/04/2015
Termination of appointment of Patricia Jane Mcgregor as a secretary on 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Appointment of Mr William Frederick Caplan as a director on 2014-07-01
dot icon30/04/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon10/04/2014
Termination of appointment of Ian Church as a director
dot icon25/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon19/02/2014
Appointment of Mr Peter James Lock as a director
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/02/2013
Appointment of Mr Stephen David Flanagan as a director
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Patricia Jane Mcgregor on 2012-02-17
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Sub-division of shares Statement of capital on 2011-09-20
dot icon08/11/2011
Memorandum and Articles of Association
dot icon02/11/2011
Statement of capital on 2011-10-20
dot icon02/11/2011
Statement of capital on 2011-09-30
dot icon02/11/2011
Statement of capital on 2011-08-31
dot icon02/11/2011
Statement of capital on 2011-07-30
dot icon02/11/2011
Statement of capital on 2011-06-30
dot icon02/11/2011
Statement of capital on 2011-05-31
dot icon02/11/2011
Statement of capital on 2011-04-30
dot icon02/11/2011
Statement of capital on 2011-03-31
dot icon02/11/2011
Statement of capital on 2011-02-28
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon26/10/2011
Resolutions
dot icon19/04/2011
Full accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-08-31
dot icon11/01/2010
Director's details changed for Joanna Margaret Pritchard on 2009-12-01
dot icon11/01/2010
Director's details changed for Patricia Jane Mcgregor on 2009-12-01
dot icon11/01/2010
Director's details changed for Mr Ian Harold Church on 2009-12-01
dot icon11/01/2010
Director's details changed for Virginia Ann Colwell on 2009-12-01
dot icon03/09/2009
Gbp sr [email protected]
dot icon03/09/2009
Gbp sr [email protected]
dot icon28/08/2009
Ad 01/06/09-30/06/09\gbp si [email protected]=0.15\gbp ic 10.63/10.78\
dot icon28/08/2009
Ad 01/07/09-31/07/09\gbp si [email protected]=0.14\gbp ic 10.29/10.43\
dot icon20/07/2009
Gbp sr [email protected]
dot icon20/07/2009
Gbp sr [email protected]
dot icon20/07/2009
Ad 01/05/09-31/05/09\gbp si [email protected]=0.11\gbp ic 10.37/10.48\
dot icon20/07/2009
Ad 01/04/09-30/04/09\gbp si [email protected]=0.14\gbp ic 10.23/10.37\
dot icon03/07/2009
Full accounts made up to 2008-09-30
dot icon16/05/2009
Gbp sr [email protected]
dot icon16/05/2009
Gbp sr [email protected]
dot icon16/05/2009
Ad 01/03/09-31/03/09\gbp si [email protected]=0.12\gbp ic 10.6/10.72\
dot icon16/05/2009
Capitals not rolled up
dot icon21/03/2009
Return made up to 07/02/09; full list of members
dot icon05/03/2009
Ad 01/12/08-31/12/08\gbp si [email protected]=0.12\gbp ic 9.92/10.04\
dot icon05/03/2009
Ad 01/01/09-31/01/09\gbp si [email protected]=0.16\gbp ic 9.76/9.92\
dot icon05/03/2009
Gbp sr [email protected]
dot icon05/03/2009
Gbp sr [email protected]
dot icon05/03/2009
Gbp sr [email protected]
dot icon06/01/2009
Gbp sr [email protected]
dot icon06/01/2009
Gbp sr [email protected]
dot icon06/01/2009
Ad 01/11/08-30/11/08\gbp si [email protected]=0.13\gbp ic 10.03/10.16\
dot icon06/01/2009
Ad 01/10/08-31/10/08\gbp si [email protected]=0.12\gbp ic 9.91/10.03\
dot icon19/12/2008
Gbp sr [email protected]
dot icon19/12/2008
Gbp sr [email protected]
dot icon19/12/2008
Ad 01/09/08-30/09/08\gbp si [email protected]=0.26\gbp ic 9.99/10.25\
dot icon19/12/2008
Ad 01/08/08-31/08/08\gbp si [email protected]=0.2\gbp ic 9.79/9.99\
dot icon05/11/2008
Gbp sr [email protected]
dot icon05/11/2008
Gbp sr [email protected]
dot icon05/11/2008
Ad 01/06/08-30/06/08\gbp si [email protected]=0.24\gbp ic 10.86/11.1\
dot icon05/11/2008
Ad 01/07/08-31/07/08\gbp si [email protected]=0.09\gbp ic 10.77/10.86\
dot icon23/07/2008
Gbp sr [email protected]
dot icon23/07/2008
Ad 01/05/08-31/05/08\gbp si [email protected]=0.17\gbp ic 10.75/10.92\
dot icon23/07/2008
Ad 01/04/08-30/04/08\gbp si [email protected]=0.2\gbp ic 10.55/10.75\
dot icon23/07/2008
Gbp sr [email protected]
dot icon15/07/2008
Full accounts made up to 2007-09-30
dot icon14/05/2008
Gbp sr [email protected]
dot icon14/05/2008
Gbp sr [email protected]
dot icon14/05/2008
Gbp sr [email protected]
dot icon14/05/2008
Ad 01/03/08-31/03/08\gbp si [email protected]=0.11\gbp ic 11/11.11\
dot icon29/03/2008
Return made up to 07/02/08; change of members
dot icon17/03/2008
Ad 01/02/08-29/02/08\gbp si [email protected]=0.08\gbp ic 8.14/8.22\
dot icon17/03/2008
Ad 01/01/08-31/01/08\gbp si [email protected]=0.14\gbp ic 8/8.14\
dot icon11/02/2008
Ad 01/11/07-31/12/07 £ si [email protected] £ ic 8/8
dot icon11/02/2008
Ad 01/11/07-30/11/07 £ si [email protected] £ ic 8/8
dot icon11/02/2008
£ ic 8/7 30/11/07 £ sr [email protected]
dot icon11/02/2008
£ ic 8/7 31/12/07 £ sr [email protected]
dot icon31/12/2007
Ad 01/05/07-31/05/07 £ si [email protected] £ ic 8/8
dot icon31/12/2007
Ad 01/04/07-30/04/07 £ si [email protected] £ ic 8/8
dot icon31/12/2007
Ad 01/02/07-28/02/07 £ si [email protected]
dot icon31/12/2007
Ad 01/03/07-31/03/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
Ad 01/10/07-31/10/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
Ad 01/09/07-30/09/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
Ad 01/08/07-31/08/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
Ad 01/07/07-31/07/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
Ad 01/06/07-30/06/07 £ si [email protected] £ ic 8/8
dot icon04/12/2007
£ ic 8/7 31/10/07 £ sr [email protected]
dot icon04/12/2007
£ ic 8/7 30/09/07 £ sr [email protected]
dot icon04/12/2007
£ ic 8/7 31/08/07 £ sr [email protected]
dot icon04/12/2007
£ ic 8/7 31/07/07 £ sr [email protected]
dot icon04/12/2007
£ ic 8/7 30/06/07 £ sr [email protected]
dot icon27/10/2007
£ ic 8/7 31/05/07 £ sr [email protected]
dot icon27/10/2007
£ ic 8/7 30/04/07 £ sr [email protected]
dot icon27/10/2007
£ ic 8/7 31/03/07 £ sr [email protected]
dot icon27/10/2007
£ ic 8/7 28/02/07 £ sr [email protected]
dot icon16/10/2007
New director appointed
dot icon18/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/04/2007
Return made up to 07/02/07; full list of members
dot icon17/04/2007
Ad 01/10/06--------- £ si [email protected]=6 £ ic 2/8
dot icon17/04/2007
Ad 01/10/06--------- £ si [email protected]=1 £ ic 1/2
dot icon17/04/2007
Ad 01/11/06--------- £ si [email protected] £ ic 1/1
dot icon17/04/2007
Ad 01/11/06--------- £ si [email protected] £ ic 1/1
dot icon17/04/2007
Ad 01/12/06--------- £ si [email protected] £ ic 1/1
dot icon17/04/2007
Ad 01/01/07-31/01/07 £ si [email protected] £ ic 1/1
dot icon17/04/2007
Ad 01/02/07-07/02/07 £ si [email protected] £ ic 1/1
dot icon15/02/2007
Registered office changed on 15/02/07 from: 23A high road byfleet surrey KT14 7QH
dot icon12/02/2007
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon15/11/2006
S-div 30/09/06
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon03/10/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Andrew
Director
01/10/2019 - 31/03/2026
16
Flanagan, Stephen David
Director
01/02/2013 - 31/05/2025
40
Mr Clinton Edwin Everard
Director
01/03/2015 - 30/09/2019
46
Meeran, Rasheed Ahamed Mohammed
Director
01/04/2023 - Present
3
Lock, Peter James
Director
20/01/2014 - 01/03/2023
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SURREY HEALTH LIMITED

CENTRAL SURREY HEALTH LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at Dukes Court Duke Street, 4th Floor, Woking GU21 5BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SURREY HEALTH LIMITED?

toggle

CENTRAL SURREY HEALTH LIMITED is currently Active. It was registered on 07/02/2006 .

Where is CENTRAL SURREY HEALTH LIMITED located?

toggle

CENTRAL SURREY HEALTH LIMITED is registered at Dukes Court Duke Street, 4th Floor, Woking GU21 5BH.

What does CENTRAL SURREY HEALTH LIMITED do?

toggle

CENTRAL SURREY HEALTH LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CENTRAL SURREY HEALTH LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Jane Catherine Dale as a director on 2026-04-20.