CHEAM PRIORY DAY CENTRE LTD

Register to unlock more data on OkredoRegister

CHEAM PRIORY DAY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06533051

Incorporation date

13/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Woodmansterne Road, Carshalton SM5 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon15/04/2026
Notification of Carol Ann Message as a person with significant control on 2026-04-14
dot icon14/04/2026
Termination of appointment of Marcel William Markan as a director on 2026-04-14
dot icon14/04/2026
Cessation of Marcel William Markan as a person with significant control on 2026-04-14
dot icon14/04/2026
Termination of appointment of Carol Ann Message as a director on 2026-04-14
dot icon13/04/2026
Certificate of change of name
dot icon03/04/2026
Termination of appointment of Matthew Stephen Bridge as a director on 2026-04-03
dot icon03/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon02/04/2026
Registered office address changed from 316 Malden Road Cheam Sutton Surrey SM3 8EP to 66 66 Woodmansterne Road Carshalton SM5 4JN on 2026-04-02
dot icon02/04/2026
Registered office address changed from 66 66 Woodmansterne Road Carshalton SM5 4JN England to 66 Woodmansterne Road Carshalton SM5 4JN on 2026-04-02
dot icon20/03/2026
Certificate of change of name
dot icon10/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Nicholas William Michael Leggett as a director on 2023-03-31
dot icon05/04/2024
Appointment of Mr Colin Myerscough as a director on 2023-09-30
dot icon05/04/2024
Appointment of Miss Sally Gilliver as a director on 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Cessation of Nicholas William Michael Leggett as a person with significant control on 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/03/2023
Cessation of Ronald William Daniels as a person with significant control on 2022-03-31
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon06/04/2022
Termination of appointment of Ronald William Daniels as a director on 2022-03-31
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Director's details changed for Mr Peter John Trower on 2019-03-01
dot icon23/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-13 no member list
dot icon10/04/2016
Termination of appointment of Helen Mary Guiness as a secretary on 2015-09-30
dot icon10/04/2016
Termination of appointment of Helen Mary Guiness as a director on 2015-09-30
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-13 no member list
dot icon10/04/2015
Appointment of The Reverend Father Nicholas William Michael Leggett as a director on 2014-03-31
dot icon13/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-13 no member list
dot icon31/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-03-13 no member list
dot icon15/06/2013
Termination of appointment of Alan Bone as a director
dot icon11/09/2012
Appointment of Mrs Maureen Anne Johnston as a director
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Appointment of Mrs Helen Mary Guiness as a secretary
dot icon06/07/2012
Appointment of Mrs Helen Mary Guiness as a director
dot icon18/06/2012
Termination of appointment of Pauline Pearse as a director
dot icon18/06/2012
Termination of appointment of Pauline Pearse as a secretary
dot icon13/03/2012
Annual return made up to 2012-03-13 no member list
dot icon25/01/2012
Director's details changed for Mr Alan David Bone on 2011-12-05
dot icon25/01/2012
Termination of appointment of Darren Miller as a director
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of Allison Brown as a director
dot icon12/04/2011
Annual return made up to 2011-03-13 no member list
dot icon12/04/2011
Appointment of Ms Allison Brown as a director
dot icon11/04/2011
Appointment of Mr Ronald William Daniels as a director
dot icon11/04/2011
Director's details changed for Mrs Pauline Ann Pearse on 2010-12-01
dot icon11/04/2011
Termination of appointment of Colin Dunn as a director
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/07/2010
Termination of appointment of Howard Smith as a director
dot icon19/04/2010
Annual return made up to 2010-03-13 no member list
dot icon19/04/2010
Director's details changed for Fr Darren Noel Miller on 2009-11-01
dot icon17/04/2010
Director's details changed for Rev Howard Alan Smith on 2009-11-01
dot icon17/04/2010
Director's details changed for Mr Marcel William Markan on 2009-11-01
dot icon17/04/2010
Director's details changed for Mr Peter John Mason on 2009-11-01
dot icon17/04/2010
Director's details changed for Alan David Bone on 2009-11-01
dot icon17/04/2010
Director's details changed for Colin Redmond Dunn on 2009-11-01
dot icon29/03/2010
Resolutions
dot icon16/03/2010
Termination of appointment of Peter Mason as a director
dot icon06/03/2010
Appointment of Mr Peter John Trower as a director
dot icon07/02/2010
Appointment of Mr Alan Rex Lewis as a director
dot icon07/02/2010
Appointment of Mrs Pauline Ann Pearse as a director
dot icon07/02/2010
Appointment of Mrs Pauline Ann Pearse as a secretary
dot icon07/02/2010
Termination of appointment of Alan Lewis as a secretary
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 13/03/09
dot icon13/01/2009
Director appointed mr peter mason
dot icon11/11/2008
Director appointed fr darren noel miller
dot icon10/11/2008
Director appointed rev howard alan smith
dot icon10/11/2008
Director appointed mr marcel william markan
dot icon11/06/2008
Resolutions
dot icon13/03/2008
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
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Ronald William
Director
24/09/2010 - 31/03/2022
1
Lewis, Alan Rex
Director
03/02/2010 - 11/02/2025
-
Markan, Marcel William
Director
17/07/2008 - 14/04/2026
-
Johnston, Maureen Anne
Director
05/09/2012 - 11/02/2025
-
Trower, Peter John
Director
04/02/2010 - 01/10/2024
-

Persons with Significant Control

8
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 CHEAM PRIORY DAY CENTRE LTD

CHEAM PRIORY DAY CENTRE LTD is an(a) Active company incorporated on 13/03/2008 with the registered office located at 66 Woodmansterne Road, Carshalton SM5 4JN. There is currently no 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 CHEAM PRIORY DAY CENTRE LTD?

toggle

CHEAM PRIORY DAY CENTRE LTD is currently Active. It was registered on 13/03/2008 .

Where is CHEAM PRIORY DAY CENTRE LTD located?

toggle

CHEAM PRIORY DAY CENTRE LTD is registered at 66 Woodmansterne Road, Carshalton SM5 4JN.

What does CHEAM PRIORY DAY CENTRE LTD do?

toggle

CHEAM PRIORY DAY CENTRE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHEAM PRIORY DAY CENTRE LTD?

toggle

The latest filing was on 15/04/2026: Notification of Carol Ann Message as a person with significant control on 2026-04-14.