East Surrey Domestic Abuse Services Acronym - Esdas REDHILL


East Surrey Domestic Abuse Services Acronym - Esdas started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03585674. The East Surrey Domestic Abuse Services Acronym - Esdas company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Redhill at Redhill Chambers. Postal code: RH1 1RJ. Since 2007-11-07 East Surrey Domestic Abuse Services Acronym - Esdas is no longer carrying the name East Surrey Domestic Violence Forum.

The company has 8 directors, namely Juliet S., Joanna H. and Toluwase O. and others. Of them, Ian V. has been with the company the longest, being appointed on 7 July 2020 and Juliet S. and Joanna H. and Toluwase O. have been with the company for the least time - from 30 May 2023. 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.

East Surrey Domestic Abuse Services Acronym - Esdas Address / Contact

Office Address Redhill Chambers
Office Address2 2d High Street
Town Redhill
Post code RH1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585674
Date of Incorporation Tue, 23rd Jun 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Juliet S.

Position: Director

Appointed: 30 May 2023

Joanna H.

Position: Director

Appointed: 30 May 2023

Toluwase O.

Position: Director

Appointed: 30 May 2023

Jonathan S.

Position: Director

Appointed: 28 September 2021

Rebecca B.

Position: Director

Appointed: 28 September 2021

Charlotte M.

Position: Director

Appointed: 22 June 2021

Michelle A.

Position: Director

Appointed: 11 June 2021

Ian V.

Position: Director

Appointed: 07 July 2020

Caroline S.

Position: Director

Appointed: 11 July 2022

Resigned: 04 July 2023

Olaakanwa U.

Position: Director

Appointed: 15 November 2021

Resigned: 15 August 2022

Michael M.

Position: Director

Appointed: 28 September 2021

Resigned: 06 December 2022

Janet H.

Position: Secretary

Appointed: 12 January 2021

Resigned: 15 December 2021

Caroline S.

Position: Director

Appointed: 06 January 2020

Resigned: 27 January 2020

Jutta S.

Position: Director

Appointed: 06 January 2020

Resigned: 12 January 2021

Mandy K.

Position: Director

Appointed: 06 January 2020

Resigned: 29 September 2020

Nicole J.

Position: Director

Appointed: 09 December 2019

Resigned: 17 May 2022

Bryony N.

Position: Director

Appointed: 09 December 2019

Resigned: 06 December 2022

Luke H.

Position: Director

Appointed: 24 July 2018

Resigned: 27 January 2020

Paul S.

Position: Director

Appointed: 31 May 2018

Resigned: 04 August 2020

Joanna J.

Position: Director

Appointed: 31 May 2018

Resigned: 18 May 2021

Phillip B.

Position: Director

Appointed: 26 June 2017

Resigned: 01 December 2019

Sarah C.

Position: Director

Appointed: 26 June 2017

Resigned: 01 December 2019

Katie K.

Position: Director

Appointed: 25 January 2016

Resigned: 30 October 2017

Simon B.

Position: Director

Appointed: 03 November 2014

Resigned: 17 January 2020

Gillian H.

Position: Director

Appointed: 03 November 2014

Resigned: 22 January 2018

Christine D.

Position: Director

Appointed: 04 July 2013

Resigned: 21 November 2014

Elaine P.

Position: Director

Appointed: 02 July 2012

Resigned: 14 April 2016

Tracey A.

Position: Director

Appointed: 02 July 2012

Resigned: 04 June 2018

Sally S.

Position: Director

Appointed: 28 May 2010

Resigned: 22 March 2013

Brian J.

Position: Director

Appointed: 05 March 2010

Resigned: 07 February 2011

Susan S.

Position: Director

Appointed: 27 October 2009

Resigned: 22 February 2011

Karen C.

Position: Director

Appointed: 26 October 2009

Resigned: 21 November 2016

Diane M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 January 2013

Jane R.

Position: Director

Appointed: 21 April 2008

Resigned: 26 January 2011

Mavis B.

Position: Director

Appointed: 11 June 2007

Resigned: 28 April 2010

Janet H.

Position: Director

Appointed: 11 June 2007

Resigned: 15 December 2021

Patricia S.

Position: Director

Appointed: 12 June 2006

Resigned: 02 December 2013

Brenda A.

Position: Director

Appointed: 13 June 2005

Resigned: 04 December 2006

Anita Y.

Position: Director

Appointed: 13 June 2005

Resigned: 12 June 2006

Marjory B.

Position: Director

Appointed: 13 June 2005

Resigned: 30 October 2008

Linda P.

Position: Director

Appointed: 06 December 2004

Resigned: 26 February 2007

Jean B.

Position: Director

Appointed: 01 April 2004

Resigned: 11 June 2007

Jean B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 11 June 2007

Joan S.

Position: Director

Appointed: 03 July 2003

Resigned: 14 May 2004

Yvonne R.

Position: Director

Appointed: 03 July 2003

Resigned: 31 March 2005

Peter W.

Position: Director

Appointed: 01 June 2003

Resigned: 26 June 2017

Fiona C.

Position: Director

Appointed: 24 June 2001

Resigned: 31 March 2004

Philip J.

Position: Director

Appointed: 24 June 2001

Resigned: 02 June 2003

Jenny B.

Position: Director

Appointed: 24 June 2001

Resigned: 05 December 2005

Catherine W.

Position: Director

Appointed: 01 February 1999

Resigned: 09 October 2000

Lisa G.

Position: Director

Appointed: 23 June 1998

Resigned: 01 April 2002

Gillian S.

Position: Director

Appointed: 23 June 1998

Resigned: 11 June 2001

Zillah P.

Position: Director

Appointed: 23 June 1998

Resigned: 26 April 2002

Mary W.

Position: Director

Appointed: 23 June 1998

Resigned: 23 June 2010

Lynne L.

Position: Secretary

Appointed: 23 June 1998

Resigned: 13 June 2005

Company previous names

East Surrey Domestic Violence Forum November 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth302 957293 713259 338278 007   
Balance Sheet
Current Assets304 861333 642315 263317 961258 120259 174216 960
Net Assets Liabilities   278 007252 469242 778214 498
Cash Bank In Hand304 861327 565305 693    
Debtors 10 0006 077    
Net Assets Liabilities Including Pension Asset Liability302 957293 713259 338278 007   
Reserves/Capital
Profit Loss Account Reserve3 4872 3122 131    
Shareholder Funds302 957293 713259 338278 007   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    10 50017 167 
Average Number Employees During Period     1520
Creditors   39 95414 75021 4172 462
Net Current Assets Liabilities315 697347 669259 338278 007262 969259 945214 498
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 83614 0273 49313 3539 0995 021 
Total Assets Less Current Liabilities315 697347 669315 263278 007262 969242 778214 498
Accruals Deferred Income12 74044 00029 000    
Creditors Due After One Year 9 95626 925    
Creditors Due Within One Year  55 92539 954   
Other Aggregate Reserves299 470291 401257 207    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (38 pages)

Company search

Advertisements