SURREY HILLS FAMILIES ECO INITIATIVE CIC

Register to unlock more data on OkredoRegister

SURREY HILLS FAMILIES ECO INITIATIVE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14545424

Incorporation date

16/12/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon26/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Notification of Claire Serena Newby as a person with significant control on 2024-08-31
dot icon09/09/2024
Registered office address changed from 22 Foxenden Road Guildford GU1 4DL England to Europa House Goldstone Villas Hove BN3 3RQ on 2024-09-09
dot icon30/08/2024
Registered office address changed from 16 Sheepfold Road Guildford GU2 9TS England to 22 Foxenden Road Guildford GU1 4DL on 2024-08-30
dot icon30/08/2024
Termination of appointment of Nicola Louise Daw as a director on 2024-08-29
dot icon30/08/2024
Cessation of Nicola Louise Daw as a person with significant control on 2024-08-29
dot icon30/08/2024
Termination of appointment of Rachel Alice Sarno as a director on 2024-08-29
dot icon30/08/2024
Cessation of Rachel Alice Sarno as a person with significant control on 2024-08-29
dot icon12/06/2024
Appointment of Mrs Claire Serena Newby as a director on 2024-06-01
dot icon12/06/2024
Appointment of Mr William Robert Newby as a director on 2024-06-01
dot icon01/02/2024
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Registered office address changed from 31 Brittens Close Guildford GU2 9RJ England to 16 Sheepfold Road Guildford GU2 9TS on 2023-12-15
dot icon15/12/2023
Appointment of Mr Mark Andrew Stamp as a director on 2023-12-13
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon04/07/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon16/12/2022
Incorporation of a Community Interest Company

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
15/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newby, William Robert
Director
01/06/2024 - Present
2
Mrs Claire Serena Newby
Director
01/06/2024 - Present
2
Mrs Rachel Alice Sarno
Director
16/12/2022 - 29/08/2024
-
Mrs Nicola Louise Daw
Director
16/12/2022 - 29/08/2024
-
Stamp, Mark Andrew
Director
13/12/2023 - Present
-

Persons with Significant Control

5
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 SURREY HILLS FAMILIES ECO INITIATIVE CIC

SURREY HILLS FAMILIES ECO INITIATIVE CIC is an(a) Active company incorporated on 16/12/2022 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There are currently 3 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 SURREY HILLS FAMILIES ECO INITIATIVE CIC?

toggle

SURREY HILLS FAMILIES ECO INITIATIVE CIC is currently Active. It was registered on 16/12/2022 .

Where is SURREY HILLS FAMILIES ECO INITIATIVE CIC located?

toggle

SURREY HILLS FAMILIES ECO INITIATIVE CIC is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does SURREY HILLS FAMILIES ECO INITIATIVE CIC do?

toggle

SURREY HILLS FAMILIES ECO INITIATIVE CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SURREY HILLS FAMILIES ECO INITIATIVE CIC?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.