Milford And Villages Day Centre GODALMING


Founded in 1996, Milford And Villages Day Centre, classified under reg no. 03254216 is an active company. Currently registered at The Clockhouse Chapel Lane GU8 5EZ, Godalming the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2004-11-10 Milford And Villages Day Centre is no longer carrying the name The Milford & Villages Day Centre For The Elderly.

The company has one director. Joy A., appointed on 30 November 2021. There are currently no secretaries appointed. 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.

Milford And Villages Day Centre Address / Contact

Office Address The Clockhouse Chapel Lane
Office Address2 Milford
Town Godalming
Post code GU8 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254216
Date of Incorporation Thu, 19th Sep 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Age Uk Surrey

Position: Corporate Director

Appointed: 28 February 2023

Joy A.

Position: Director

Appointed: 30 November 2021

Philip C.

Position: Director

Appointed: 30 November 2021

Resigned: 28 February 2023

Heidi F.

Position: Director

Appointed: 29 October 2020

Resigned: 30 November 2021

Stefan R.

Position: Director

Appointed: 10 October 2019

Resigned: 30 November 2021

Robin Y.

Position: Director

Appointed: 05 September 2019

Resigned: 30 November 2021

Dawn D.

Position: Director

Appointed: 19 February 2019

Resigned: 30 November 2021

Charles C.

Position: Director

Appointed: 08 January 2019

Resigned: 22 July 2019

Richard K.

Position: Director

Appointed: 10 July 2018

Resigned: 09 January 2020

Robert A.

Position: Director

Appointed: 09 June 2017

Resigned: 29 August 2018

Hilary B.

Position: Secretary

Appointed: 03 March 2017

Resigned: 03 March 2017

Dermot C.

Position: Secretary

Appointed: 03 March 2017

Resigned: 30 November 2021

Dermot C.

Position: Director

Appointed: 10 January 2017

Resigned: 30 November 2021

Denise M.

Position: Director

Appointed: 08 November 2016

Resigned: 30 November 2021

Stephen B.

Position: Director

Appointed: 18 September 2014

Resigned: 28 November 2017

William E.

Position: Director

Appointed: 07 August 2014

Resigned: 30 November 2021

David E.

Position: Director

Appointed: 07 August 2014

Resigned: 23 November 2016

Clive W.

Position: Director

Appointed: 04 April 2013

Resigned: 30 November 2021

Josephine S.

Position: Director

Appointed: 10 January 2013

Resigned: 23 March 2018

John U.

Position: Director

Appointed: 02 March 2012

Resigned: 31 August 2012

Christine W.

Position: Director

Appointed: 02 March 2012

Resigned: 06 March 2015

Anne F.

Position: Director

Appointed: 19 August 2009

Resigned: 07 March 2014

Anthony K.

Position: Secretary

Appointed: 06 March 2009

Resigned: 03 March 2017

Anthony K.

Position: Director

Appointed: 06 December 2007

Resigned: 03 March 2017

Edward W.

Position: Director

Appointed: 23 November 2007

Resigned: 02 March 2012

Alison B.

Position: Director

Appointed: 01 September 2007

Resigned: 26 March 2021

Timothy W.

Position: Director

Appointed: 10 October 2006

Resigned: 08 March 2013

Elizabeth L.

Position: Secretary

Appointed: 24 January 2006

Resigned: 06 March 2009

Elizabeth L.

Position: Director

Appointed: 24 January 2006

Resigned: 06 March 2009

Catherine L.

Position: Director

Appointed: 24 January 2006

Resigned: 16 September 2015

Michael C.

Position: Director

Appointed: 17 December 2003

Resigned: 07 March 2008

Amanda S.

Position: Director

Appointed: 26 August 2003

Resigned: 03 March 2017

Noreen S.

Position: Secretary

Appointed: 21 February 2003

Resigned: 29 August 2005

Basil B.

Position: Director

Appointed: 21 February 2003

Resigned: 10 March 2006

Ian C.

Position: Director

Appointed: 29 January 2002

Resigned: 07 March 2014

Noreen S.

Position: Director

Appointed: 29 January 2002

Resigned: 29 August 2005

Rachel B.

Position: Director

Appointed: 13 February 2001

Resigned: 30 November 2021

David K.

Position: Director

Appointed: 18 July 2000

Resigned: 30 September 2007

Donald N.

Position: Director

Appointed: 18 July 2000

Resigned: 30 May 2001

William B.

Position: Director

Appointed: 22 March 1999

Resigned: 07 May 2006

Irene A.

Position: Director

Appointed: 22 March 1999

Resigned: 17 April 2000

John S.

Position: Director

Appointed: 30 July 1998

Resigned: 07 March 2008

Camilla I.

Position: Director

Appointed: 19 September 1996

Resigned: 21 September 1999

John B.

Position: Director

Appointed: 19 September 1996

Resigned: 22 March 1999

Patricia P.

Position: Secretary

Appointed: 19 September 1996

Resigned: 21 February 2003

Robert G.

Position: Director

Appointed: 19 September 1996

Resigned: 22 March 1999

Jean A.

Position: Director

Appointed: 19 September 1996

Resigned: 13 February 2001

Patricia P.

Position: Director

Appointed: 19 September 1996

Resigned: 21 February 2003

Janet R.

Position: Director

Appointed: 19 September 1996

Resigned: 21 February 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Age Uk Surrey from Guildford, England. The abovementioned PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Age Uk Surrey

Rex House William Road, Guildford, GU1 4QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered United Kingdom
Place registered Companies House
Registration number 02803315
Notified on 30 November 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

The Milford & Villages Day Centre For The Elderly November 10, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 20th, September 2023
Free Download (14 pages)

Company search