Combat Stress LEATHERHEAD


Combat Stress started in year 1931 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00256353. The Combat Stress company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Leatherhead at Tyrwhitt House. Postal code: KT22 0BX. Since 2016-12-08 Combat Stress is no longer carrying the name Ex-services Mental Welfare Society.

At the moment there are 11 directors in the the company, namely Neeraj K., John G. and Rorie E. and others. In addition one secretary - Alan F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Combat Stress Address / Contact

Office Address Tyrwhitt House
Office Address2 Oaklawn Road
Town Leatherhead
Post code KT22 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00256353
Date of Incorporation Mon, 11th May 1931
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Neeraj K.

Position: Director

Appointed: 13 October 2022

John G.

Position: Director

Appointed: 13 October 2022

Rorie E.

Position: Director

Appointed: 15 December 2021

Alan F.

Position: Secretary

Appointed: 24 November 2021

Jane M.

Position: Director

Appointed: 16 October 2019

Douglas C.

Position: Director

Appointed: 16 October 2019

Carole A.

Position: Director

Appointed: 16 October 2019

George O.

Position: Director

Appointed: 16 October 2019

Graham W.

Position: Director

Appointed: 06 October 2018

Giles P.

Position: Director

Appointed: 06 September 2018

Mark I.

Position: Director

Appointed: 20 September 2017

Sally G.

Position: Director

Appointed: 20 September 2017

Kathryn C.

Position: Director

Appointed: 16 October 2019

Resigned: 01 October 2020

Calum M.

Position: Director

Appointed: 06 September 2018

Resigned: 15 December 2021

Timothy E.

Position: Director

Appointed: 20 September 2017

Resigned: 09 November 2018

Calvin M.

Position: Director

Appointed: 20 September 2017

Resigned: 09 December 2020

Jeffrey H.

Position: Secretary

Appointed: 14 July 2017

Resigned: 24 November 2021

Richard W.

Position: Secretary

Appointed: 09 January 2017

Resigned: 14 July 2017

Jeffrey H.

Position: Secretary

Appointed: 25 November 2016

Resigned: 09 January 2017

Adrian P.

Position: Director

Appointed: 22 September 2015

Resigned: 22 September 2016

Jan S.

Position: Director

Appointed: 24 September 2014

Resigned: 13 October 2022

Michael M.

Position: Director

Appointed: 24 September 2014

Resigned: 13 October 2022

Dusty A.

Position: Director

Appointed: 25 September 2013

Resigned: 22 September 2017

Jessica H.

Position: Director

Appointed: 25 September 2013

Resigned: 22 September 2017

Christian M.

Position: Director

Appointed: 25 September 2013

Resigned: 16 October 2019

Peter A.

Position: Director

Appointed: 25 September 2013

Resigned: 16 October 2019

Stephen S.

Position: Director

Appointed: 12 September 2012

Resigned: 22 September 2017

Andrew G.

Position: Director

Appointed: 12 September 2012

Resigned: 16 October 2019

Mary M.

Position: Director

Appointed: 12 September 2012

Resigned: 09 December 2020

Victoria R.

Position: Secretary

Appointed: 12 September 2012

Resigned: 25 November 2016

Robert T.

Position: Director

Appointed: 12 September 2012

Resigned: 22 September 2017

Andrew C.

Position: Secretary

Appointed: 31 January 2012

Resigned: 12 September 2012

William L.

Position: Director

Appointed: 22 July 2010

Resigned: 25 September 2013

Philip B.

Position: Director

Appointed: 22 July 2009

Resigned: 22 September 2015

Adrian P.

Position: Director

Appointed: 22 July 2009

Resigned: 24 September 2014

Richard N.

Position: Director

Appointed: 22 January 2009

Resigned: 12 September 2012

Trevor R.

Position: Director

Appointed: 17 July 2008

Resigned: 24 September 2014

Jenny G.

Position: Director

Appointed: 17 July 2008

Resigned: 06 September 2018

Simon W.

Position: Director

Appointed: 17 July 2008

Resigned: 16 October 2019

Suzy W.

Position: Director

Appointed: 24 January 2008

Resigned: 16 October 2019

Oliver D.

Position: Director

Appointed: 20 September 2007

Resigned: 25 September 2013

Christine S.

Position: Director

Appointed: 20 September 2007

Resigned: 12 September 2012

Helen P.

Position: Director

Appointed: 19 April 2007

Resigned: 25 September 2013

Hubert M.

Position: Director

Appointed: 23 October 2006

Resigned: 22 July 2009

Archibald C.

Position: Director

Appointed: 21 September 2006

Resigned: 25 September 2013

June D.

Position: Director

Appointed: 21 September 2006

Resigned: 22 July 2010

Harry L.

Position: Director

Appointed: 21 September 2006

Resigned: 24 January 2008

David S.

Position: Director

Appointed: 23 September 2004

Resigned: 22 September 2005

Rory S.

Position: Director

Appointed: 25 September 2003

Resigned: 22 July 2009

Michael W.

Position: Director

Appointed: 25 September 2003

Resigned: 06 September 2018

Jane D.

Position: Director

Appointed: 25 September 2003

Resigned: 20 September 2007

John K.

Position: Director

Appointed: 25 September 2003

Resigned: 21 September 2006

Charles G.

Position: Director

Appointed: 26 September 2002

Resigned: 17 July 2008

Jeremy D.

Position: Director

Appointed: 27 September 2001

Resigned: 22 July 2009

Robert O.

Position: Director

Appointed: 28 September 2000

Resigned: 17 July 2008

Irvine B.

Position: Director

Appointed: 28 September 2000

Resigned: 12 September 2012

Raymond S.

Position: Secretary

Appointed: 20 July 2000

Resigned: 03 January 2012

Isaac O.

Position: Secretary

Appointed: 15 December 1998

Resigned: 20 July 2000

John A.

Position: Director

Appointed: 21 May 1998

Resigned: 26 September 2002

James C.

Position: Director

Appointed: 22 May 1997

Resigned: 25 September 2003

Anne S.

Position: Director

Appointed: 22 May 1997

Resigned: 20 May 1999

Nigel B.

Position: Director

Appointed: 22 May 1997

Resigned: 20 September 2007

Michael B.

Position: Director

Appointed: 23 May 1996

Resigned: 25 September 2003

Bernard C.

Position: Director

Appointed: 23 May 1996

Resigned: 23 September 2004

Edward M.

Position: Director

Appointed: 23 May 1996

Resigned: 22 September 2005

Sara M.

Position: Director

Appointed: 17 June 1993

Resigned: 23 May 1996

William H.

Position: Director

Appointed: 14 November 1991

Resigned: 01 April 1997

Lawrence T.

Position: Director

Appointed: 14 November 1991

Resigned: 31 October 1996

Henry B.

Position: Director

Appointed: 14 November 1991

Resigned: 25 September 2003

Anthony D.

Position: Secretary

Appointed: 14 November 1991

Resigned: 15 December 1998

Thomas F.

Position: Director

Appointed: 14 November 1991

Resigned: 21 May 1998

Jacqueline M.

Position: Director

Appointed: 14 November 1991

Resigned: 17 May 1993

Dennis B.

Position: Director

Appointed: 14 November 1991

Resigned: 20 September 2007

John A.

Position: Director

Appointed: 21 June 1991

Resigned: 28 September 2000

Anthony P.

Position: Director

Appointed: 21 June 1991

Resigned: 14 November 1991

Hamish R.

Position: Director

Appointed: 21 June 1991

Resigned: 14 November 1991

John W.

Position: Director

Appointed: 21 June 1991

Resigned: 20 May 1999

John W.

Position: Director

Appointed: 21 June 1991

Resigned: 14 November 1991

Norah E.

Position: Director

Appointed: 21 June 1991

Resigned: 21 May 1992

Hugh C.

Position: Director

Appointed: 21 June 1991

Resigned: 17 June 1993

Thomas M.

Position: Director

Appointed: 21 June 1991

Resigned: 25 September 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 29 names. As BizStats identified, there is Alan F. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jeff H. This PSC has significiant influence or control over the company,. Then there is Michael M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan F.

Notified on 24 November 2021
Ceased on 11 October 2023
Nature of control: significiant influence or control

Jeff H.

Notified on 1 February 2021
Ceased on 24 November 2021
Nature of control: significiant influence or control

Michael M.

Notified on 20 September 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

George O.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Giles P.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Mark I.

Notified on 20 September 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Jan S.

Notified on 20 September 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

Graham W.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Douglas C.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Carole A.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Sally G.

Notified on 20 September 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Jane M.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Calum M.

Notified on 16 October 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Calvin M.

Notified on 20 September 2017
Ceased on 9 December 2020
Nature of control: significiant influence or control

Mary M.

Notified on 20 September 2016
Ceased on 9 December 2020
Nature of control: significiant influence or control

Kathryn C.

Notified on 16 October 2019
Ceased on 1 October 2020
Nature of control: significiant influence or control

Michael M.

Notified on 16 October 2019
Ceased on 5 June 2020
Nature of control: significiant influence or control

Andrew G.

Notified on 20 September 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Peter A.

Notified on 20 September 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Christian M.

Notified on 20 September 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Suzy W.

Notified on 20 September 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Simon W.

Notified on 20 September 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Tomothy E.

Notified on 20 September 2017
Ceased on 7 November 2018
Nature of control: significiant influence or control

Michael W.

Notified on 20 September 2016
Ceased on 6 September 2018
Nature of control: significiant influence or control

Jenny G.

Notified on 20 September 2016
Ceased on 6 September 2018
Nature of control: significiant influence or control

Dusty A.

Notified on 20 September 2016
Ceased on 22 September 2017
Nature of control: significiant influence or control

Jessica H.

Notified on 20 September 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Stephen S.

Notified on 20 September 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Robert T.

Notified on 20 September 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Company previous names

Ex-services Mental Welfare Society December 8, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (75 pages)

Company search

Advertisements