CRANLEIGH VILLAGE HEALTH TRUST

Register to unlock more data on OkredoRegister

CRANLEIGH VILLAGE HEALTH TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04253074

Incorporation date

16/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon03/06/2025
Termination of appointment of Robin Fawkner-Corbett as a director on 2025-05-21
dot icon03/06/2025
Appointment of Mr George Worthington as a director on 2025-05-21
dot icon28/05/2025
Cessation of Robin Fawkner-Corbett as a person with significant control on 2025-05-21
dot icon28/05/2025
Registered office address changed from Bourne House Queen Street Gomshall Guildford GU5 9LY England to 3 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA on 2025-05-28
dot icon28/05/2025
Notification of a person with significant control statement
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Memorandum and Articles of Association
dot icon25/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon12/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon13/07/2021
Termination of appointment of David Louis Barry as a director on 2021-07-04
dot icon16/06/2021
Appointment of Mr Richard Anthony Robinson as a director on 2021-06-08
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Termination of appointment of John Philip Bainbridge as a director on 2020-04-30
dot icon17/05/2021
Termination of appointment of John Philip Bainbridge as a secretary on 2020-04-30
dot icon06/01/2021
Registered office address changed from Baltic House the Common Cranleigh GU6 8SL United Kingdom to Bourne House Queen Street Gomshall Guildford GU5 9LY on 2021-01-06
dot icon18/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/03/2020
Appointment of Mr Richard Leslie Everitt as a director on 2020-03-03
dot icon12/02/2020
Termination of appointment of Andrew Michael Leahy as a director on 2020-01-30
dot icon21/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Miscellaneous
dot icon23/12/2019
Termination of appointment of Nicolaas Vrijland as a director on 2019-12-04
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Change of name notice
dot icon21/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon15/07/2018
Appointment of Mrs Christina Pearce as a director on 2018-07-03
dot icon15/07/2018
Registered office address changed from Oliver House, 93 High Street Cranleigh Surrey GU6 8AU to Baltic House the Common Cranleigh GU6 8SL on 2018-07-15
dot icon27/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon20/07/2017
Termination of appointment of Dianne Christine Gwynne Davies as a director on 2017-03-10
dot icon07/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-18 no member list
dot icon07/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-18 no member list
dot icon07/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon26/09/2013
Appointment of Mr John Philip Bainbridge as a secretary
dot icon26/09/2013
Appointment of Mr Frederick Nigel Roberts as a director
dot icon26/07/2013
Annual return made up to 2013-07-18 no member list
dot icon23/07/2013
Termination of appointment of Ray Greenwood as a director
dot icon09/05/2013
Appointment of Mr Raymond John Greenwood as a director
dot icon01/05/2013
Termination of appointment of Michael Newnham as a secretary
dot icon30/04/2013
Termination of appointment of Kay Newnham as a director
dot icon30/04/2013
Termination of appointment of Michael Newnham as a director
dot icon30/04/2013
Termination of appointment of Michael Newnham as a secretary
dot icon21/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon29/11/2012
Miscellaneous
dot icon18/07/2012
Annual return made up to 2012-07-18 no member list
dot icon21/05/2012
Accounts made up to 2011-08-31
dot icon24/08/2011
Appointment of Mr John Philip Bainbridge as a director
dot icon15/08/2011
Annual return made up to 2011-07-16 no member list
dot icon15/08/2011
Director's details changed for Mr Michael John Newnham on 2010-01-25
dot icon15/08/2011
Director's details changed for Kay Newnham on 2010-07-25
dot icon15/08/2011
Secretary's details changed for Michael John Newnham on 2010-12-16
dot icon13/06/2011
Termination of appointment of Richard Womack as a director
dot icon11/05/2011
Termination of appointment of Colin Wood as a director
dot icon31/01/2011
Director's details changed for Mr Andrew Michael Leahy on 2011-01-31
dot icon31/01/2011
Appointment of Mr Andrew Michael Leahy as a director
dot icon31/01/2011
Appointment of Mr David Graham-Smith as a director
dot icon31/01/2011
Appointment of Mr David Louis Barry as a director
dot icon17/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Termination of appointment of Johnny Mc Guffog as a director
dot icon05/08/2010
Annual return made up to 2010-07-16 no member list
dot icon05/08/2010
Director's details changed for Richard John Womack on 2010-07-16
dot icon05/08/2010
Director's details changed for Johnny Lee Mc Guffog on 2010-07-16
dot icon05/02/2010
Memorandum and Articles of Association
dot icon05/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/10/2009
Termination of appointment of Richard Green as a director
dot icon03/08/2009
Annual return made up to 16/07/09
dot icon07/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/01/2009
Appointment terminated director cecilia nutting
dot icon26/01/2009
Appointment terminated director peter nutting
dot icon07/08/2008
Director appointed richard john womack
dot icon05/08/2008
Annual return made up to 16/07/08
dot icon07/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/01/2008
Auditor's resignation
dot icon14/09/2007
Memorandum and Articles of Association
dot icon08/08/2007
Annual return made up to 16/07/07
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon02/02/2007
Accounts made up to 2006-08-31
dot icon05/01/2007
New director appointed
dot icon07/09/2006
Annual return made up to 16/07/06
dot icon24/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon19/07/2005
Annual return made up to 16/07/05
dot icon22/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon16/08/2004
Annual return made up to 16/07/04
dot icon28/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/07/2003
Annual return made up to 16/07/03
dot icon07/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon28/08/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon13/08/2002
Annual return made up to 16/07/02
dot icon02/05/2002
New director appointed
dot icon02/01/2002
Memorandum and Articles of Association
dot icon02/01/2002
Resolutions
dot icon04/12/2001
Director resigned
dot icon16/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.61M
-
0.00
-
-
2022
0
2.61M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham-Smith, David
Director
20/09/2010 - Present
19
Fawkner-Corbett, Robin, Dr
Director
16/07/2001 - 21/05/2025
2
Robinson, Richard Anthony
Director
08/06/2021 - Present
24
Roberts, Frederick Nigel
Director
27/08/2013 - Present
4
Everitt, Richard Leslie
Director
03/03/2020 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANLEIGH VILLAGE HEALTH TRUST

CRANLEIGH VILLAGE HEALTH TRUST is an(a) Active company incorporated on 16/07/2001 with the registered office located at 3 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANLEIGH VILLAGE HEALTH TRUST?

toggle

CRANLEIGH VILLAGE HEALTH TRUST is currently Active. It was registered on 16/07/2001 .

Where is CRANLEIGH VILLAGE HEALTH TRUST located?

toggle

CRANLEIGH VILLAGE HEALTH TRUST is registered at 3 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LA.

What does CRANLEIGH VILLAGE HEALTH TRUST do?

toggle

CRANLEIGH VILLAGE HEALTH TRUST operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CRANLEIGH VILLAGE HEALTH TRUST?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-04 with updates.