Rowleys Centre For The Community Ltd CRANLEIGH


Founded in 2006, Rowleys Centre For The Community, classified under reg no. 05741983 is an active company. Currently registered at Rowleys GU6 8NT, Cranleigh the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2016-06-22 Rowleys Centre For The Community Ltd is no longer carrying the name Age Uk Waverley.

At the moment there are 7 directors in the the company, namely John W., Paul W. and Jane P. and others. In addition one secretary - Anne W. - 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.

Rowleys Centre For The Community Ltd Address / Contact

Office Address Rowleys
Office Address2 Victoria Road
Town Cranleigh
Post code GU6 8NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05741983
Date of Incorporation Tue, 14th Mar 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

John W.

Position: Director

Appointed: 13 November 2023

Paul W.

Position: Director

Appointed: 12 September 2022

Jane P.

Position: Director

Appointed: 11 July 2022

Anne W.

Position: Secretary

Appointed: 30 December 2019

Carol F.

Position: Director

Appointed: 20 December 2019

Anne W.

Position: Director

Appointed: 20 December 2019

Rosemary B.

Position: Director

Appointed: 20 December 2019

Patricia E.

Position: Director

Appointed: 21 November 2019

Michael E.

Position: Director

Appointed: 11 July 2022

Resigned: 25 October 2022

Allan H.

Position: Director

Appointed: 13 February 2022

Resigned: 10 September 2023

Rhona G.

Position: Director

Appointed: 09 August 2021

Resigned: 17 October 2022

Victoria T.

Position: Director

Appointed: 23 March 2020

Resigned: 13 February 2023

Ronald M.

Position: Director

Appointed: 20 December 2019

Resigned: 09 January 2020

Michael I.

Position: Director

Appointed: 20 November 2019

Resigned: 09 January 2020

Nicholas B.

Position: Director

Appointed: 23 November 2017

Resigned: 20 November 2019

Andrew K.

Position: Director

Appointed: 23 November 2017

Resigned: 21 November 2019

Robert W.

Position: Director

Appointed: 24 November 2016

Resigned: 21 November 2019

Stuart H.

Position: Director

Appointed: 24 November 2016

Resigned: 10 October 2017

Brenda H.

Position: Director

Appointed: 28 January 2016

Resigned: 31 December 2019

Katharine S.

Position: Secretary

Appointed: 28 January 2016

Resigned: 01 April 2016

Nigel W.

Position: Director

Appointed: 14 July 2015

Resigned: 17 November 2016

Nicola T.

Position: Director

Appointed: 21 April 2015

Resigned: 01 April 2016

Kay N.

Position: Secretary

Appointed: 24 November 2014

Resigned: 26 November 2015

Brenda H.

Position: Director

Appointed: 25 November 2013

Resigned: 27 January 2016

John B.

Position: Director

Appointed: 25 November 2013

Resigned: 14 November 2014

Robert W.

Position: Director

Appointed: 26 October 2012

Resigned: 25 November 2013

Jacqueline A.

Position: Director

Appointed: 30 January 2009

Resigned: 31 December 2019

Brian K.

Position: Director

Appointed: 25 January 2008

Resigned: 28 May 2010

Pamela M.

Position: Director

Appointed: 28 September 2007

Resigned: 25 November 2013

Anne M.

Position: Director

Appointed: 28 September 2007

Resigned: 29 July 2011

Michael N.

Position: Director

Appointed: 16 March 2007

Resigned: 26 November 2015

Michael N.

Position: Secretary

Appointed: 08 February 2007

Resigned: 24 November 2014

Dorothy S.

Position: Director

Appointed: 12 December 2006

Resigned: 01 August 2009

Pamela E.

Position: Director

Appointed: 25 May 2006

Resigned: 31 October 2008

David J.

Position: Director

Appointed: 25 May 2006

Resigned: 30 November 2007

Glenys S.

Position: Director

Appointed: 16 March 2006

Resigned: 17 November 2016

Kay N.

Position: Director

Appointed: 16 March 2006

Resigned: 26 November 2015

Richard P.

Position: Secretary

Appointed: 14 March 2006

Resigned: 08 February 2007

Edith K.

Position: Director

Appointed: 14 March 2006

Resigned: 12 December 2006

Richard P.

Position: Director

Appointed: 14 March 2006

Resigned: 12 December 2006

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Patricia E. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Victoria T. This PSC has significiant influence or control over the company,. The third one is Anne E., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Patricia E.

Notified on 19 February 2022
Nature of control: significiant influence or control

Victoria T.

Notified on 11 July 2022
Ceased on 13 February 2023
Nature of control: significiant influence or control

Anne E.

Notified on 30 December 2019
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

David B.

Notified on 30 December 2019
Ceased on 6 June 2020
Nature of control: significiant influence or control

Company previous names

Age Uk Waverley June 22, 2016
Age Concern Waverley May 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth235 28962 499  
Balance Sheet
Current Assets83 50766 41440 67763 189
Net Assets Liabilities  25 28425 993
Net Assets Liabilities Including Pension Asset Liability235 28962 499  
Reserves/Capital
Shareholder Funds235 28962 499  
Other
Creditors  11 20446 709
Fixed Assets189 032179 532175 275188 977
Net Current Assets Liabilities46 25762 43129 47316 480
Total Assets Less Current Liabilities235 289241 963204 748205 457
Creditors Due After One Year 179 464  
Creditors Due Within One Year37 2503 983  
Secured Debts37 2503 983  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements