Cranstoun ESHER


Founded in 1997, Cranstoun, classified under reg no. 03306337 is an active company. Currently registered at Thames Mews KT10 9AD, Esher the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 23rd February 2011 Cranstoun is no longer carrying the name Cranstoun Drug Services.

Currently there are 9 directors in the the company, namely Andrew F., Rebecca K. and Anne C. and others. In addition one secretary - Lisa H. - is with the firm. Currently 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.

Cranstoun Address / Contact

Office Address Thames Mews
Office Address2 Portsmouth Road
Town Esher
Post code KT10 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306337
Date of Incorporation Thu, 23rd Jan 1997
Industry Other human health activities
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Lisa H.

Position: Secretary

Appointed: 01 August 2022

Andrew F.

Position: Director

Appointed: 26 January 2022

Rebecca K.

Position: Director

Appointed: 26 January 2022

Anne C.

Position: Director

Appointed: 26 January 2022

Suaimhneas B.

Position: Director

Appointed: 26 January 2022

Alistair G.

Position: Director

Appointed: 26 January 2022

Lesleigh B.

Position: Director

Appointed: 22 May 2019

David A.

Position: Director

Appointed: 22 May 2019

Franklin A.

Position: Director

Appointed: 23 September 2015

Katharine P.

Position: Director

Appointed: 24 January 2006

Matt W.

Position: Director

Appointed: 26 January 2022

Resigned: 27 July 2022

James N.

Position: Director

Appointed: 26 January 2022

Resigned: 25 September 2023

Susan C.

Position: Director

Appointed: 24 July 2019

Resigned: 21 October 2020

William S.

Position: Director

Appointed: 22 May 2019

Resigned: 12 May 2023

Steven R.

Position: Director

Appointed: 26 October 2015

Resigned: 30 April 2017

Charlotte B.

Position: Director

Appointed: 22 July 2015

Resigned: 11 September 2018

Faith J.

Position: Director

Appointed: 21 July 2010

Resigned: 22 May 2019

Malcolm H.

Position: Director

Appointed: 21 July 2010

Resigned: 27 January 2021

Gary D.

Position: Director

Appointed: 21 July 2010

Resigned: 16 January 2015

Richard P.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2010

Linda M.

Position: Director

Appointed: 18 November 2009

Resigned: 21 March 2018

Diana W.

Position: Director

Appointed: 01 July 2007

Resigned: 20 November 2013

John G.

Position: Director

Appointed: 01 July 2007

Resigned: 16 September 2009

Hugh M.

Position: Director

Appointed: 01 July 2007

Resigned: 16 October 2012

Keith B.

Position: Director

Appointed: 01 July 2007

Resigned: 18 November 2009

Sherine K.

Position: Director

Appointed: 24 January 2006

Resigned: 18 February 2009

Martin H.

Position: Secretary

Appointed: 27 April 2004

Resigned: 31 July 2022

Julie F.

Position: Director

Appointed: 22 December 2003

Resigned: 20 January 2010

Pim P.

Position: Director

Appointed: 15 September 2003

Resigned: 01 March 2005

Cees G.

Position: Director

Appointed: 15 September 2003

Resigned: 31 December 2020

Derek A.

Position: Director

Appointed: 19 May 2003

Resigned: 23 January 2007

Uday M.

Position: Director

Appointed: 29 May 2002

Resigned: 21 May 2008

Jeremy P.

Position: Director

Appointed: 01 April 2000

Resigned: 29 January 2004

Derrick H.

Position: Director

Appointed: 01 April 2000

Resigned: 19 December 2000

Richard O.

Position: Director

Appointed: 22 March 2000

Resigned: 30 November 2015

Susan L.

Position: Director

Appointed: 18 March 1999

Resigned: 15 March 2005

Ronald L.

Position: Director

Appointed: 01 April 1998

Resigned: 24 January 2006

Clive S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 27 April 2004

Nicholas M.

Position: Director

Appointed: 11 December 1997

Resigned: 19 July 2000

Linda G.

Position: Director

Appointed: 25 September 1997

Resigned: 21 March 2001

Michael S.

Position: Director

Appointed: 26 March 1997

Resigned: 17 February 2004

Esther S.

Position: Director

Appointed: 26 March 1997

Resigned: 19 July 2000

Adrian A.

Position: Director

Appointed: 26 March 1997

Resigned: 16 January 2002

Michael H.

Position: Director

Appointed: 26 March 1997

Resigned: 25 October 2001

Kazim K.

Position: Director

Appointed: 26 March 1997

Resigned: 19 July 2000

Sue K.

Position: Director

Appointed: 26 March 1997

Resigned: 15 January 1998

Esperanza D.

Position: Director

Appointed: 26 March 1997

Resigned: 14 June 2012

Ralph S.

Position: Director

Appointed: 26 March 1997

Resigned: 15 January 1998

Rosemary W.

Position: Director

Appointed: 26 March 1997

Resigned: 19 November 1998

Michael G.

Position: Director

Appointed: 23 January 1997

Resigned: 26 March 1997

David P.

Position: Director

Appointed: 23 January 1997

Resigned: 26 March 1997

Lsg Services Limited

Position: Corporate Secretary

Appointed: 23 January 1997

Resigned: 01 April 1998

Company previous names

Cranstoun Drug Services February 23, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (52 pages)

Company search

Advertisements