Normandy Community Therapy Garden GUILDFORD


Founded in 1998, Normandy Community Therapy Garden, classified under reg no. 03665818 is an active company. Currently registered at Manor Fruit Farm Glaziers Lane GU3 2DT, Guildford the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Jo W., Ed H. and Andrew P. and others. In addition one secretary - Stella D. - is with the firm. At present 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.

Normandy Community Therapy Garden Address / Contact

Office Address Manor Fruit Farm Glaziers Lane
Office Address2 Normandy
Town Guildford
Post code GU3 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665818
Date of Incorporation Wed, 11th Nov 1998
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Jo W.

Position: Director

Appointed: 17 October 2023

Ed H.

Position: Director

Appointed: 17 October 2023

Stella D.

Position: Secretary

Appointed: 01 June 2023

Andrew P.

Position: Director

Appointed: 19 April 2020

Richard S.

Position: Director

Appointed: 10 April 2018

Reeve M.

Position: Director

Appointed: 10 April 2018

Neil J.

Position: Director

Appointed: 08 August 2017

Anne E.

Position: Director

Appointed: 04 April 2017

Penelope W.

Position: Secretary

Appointed: 07 September 2020

Resigned: 01 June 2023

Alex W.

Position: Director

Appointed: 09 July 2019

Resigned: 01 May 2023

Peter G.

Position: Director

Appointed: 14 May 2019

Resigned: 17 October 2019

Samantha S.

Position: Director

Appointed: 10 April 2018

Resigned: 24 May 2018

Samantha S.

Position: Director

Appointed: 01 September 2017

Resigned: 30 April 2020

Colin E.

Position: Director

Appointed: 02 November 2016

Resigned: 21 January 2020

Sally M.

Position: Secretary

Appointed: 01 July 2016

Resigned: 31 March 2020

Peta M.

Position: Director

Appointed: 29 October 2015

Resigned: 01 May 2017

Pat T.

Position: Director

Appointed: 29 October 2015

Resigned: 01 May 2017

Anne E.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 July 2016

Susan B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2020

Jeremy W.

Position: Director

Appointed: 02 April 2013

Resigned: 01 September 2015

Stephen H.

Position: Director

Appointed: 20 September 2012

Resigned: 01 April 2014

Leslie C.

Position: Director

Appointed: 20 September 2012

Resigned: 07 October 2014

Miranda D.

Position: Director

Appointed: 20 September 2012

Resigned: 01 September 2015

Penny C.

Position: Secretary

Appointed: 23 July 2012

Resigned: 30 June 2014

Emma H.

Position: Secretary

Appointed: 28 June 2011

Resigned: 13 July 2012

Penelope C.

Position: Director

Appointed: 05 April 2011

Resigned: 06 April 2012

Neil S.

Position: Director

Appointed: 01 February 2011

Resigned: 01 January 2014

David G.

Position: Director

Appointed: 01 February 2011

Resigned: 01 March 2013

Heather E.

Position: Director

Appointed: 02 June 2009

Resigned: 12 December 2018

Kate M.

Position: Director

Appointed: 08 April 2009

Resigned: 06 January 2012

Cathie W.

Position: Director

Appointed: 19 September 2008

Resigned: 10 November 2008

Alan B.

Position: Director

Appointed: 01 March 2008

Resigned: 01 September 2009

Susan B.

Position: Secretary

Appointed: 01 February 2008

Resigned: 28 June 2011

Janet L.

Position: Secretary

Appointed: 03 July 2007

Resigned: 03 July 2007

Patricia N.

Position: Secretary

Appointed: 26 June 2007

Resigned: 05 December 2007

Bryan S.

Position: Director

Appointed: 01 January 2007

Resigned: 09 October 2018

Ann R.

Position: Director

Appointed: 04 September 2006

Resigned: 01 January 2018

Amanda W.

Position: Director

Appointed: 09 January 2006

Resigned: 20 September 2006

Jane P.

Position: Director

Appointed: 05 December 2005

Resigned: 07 October 2008

Fiona L.

Position: Director

Appointed: 07 November 2005

Resigned: 29 September 2006

Gretel W.

Position: Director

Appointed: 04 July 2005

Resigned: 05 June 2007

Carolyn P.

Position: Director

Appointed: 07 June 2004

Resigned: 06 March 2005

Peter M.

Position: Director

Appointed: 02 March 2004

Resigned: 05 December 2005

Paul P.

Position: Director

Appointed: 14 July 2003

Resigned: 20 September 2007

Joan K.

Position: Director

Appointed: 07 July 2003

Resigned: 09 October 2018

Janet H.

Position: Director

Appointed: 20 January 2003

Resigned: 31 December 2003

Valerie F.

Position: Director

Appointed: 07 January 2002

Resigned: 30 April 2003

Margaret K.

Position: Director

Appointed: 15 May 2000

Resigned: 17 December 2002

Victoria S.

Position: Director

Appointed: 21 June 1999

Resigned: 18 February 2000

Richard G.

Position: Director

Appointed: 21 June 1999

Resigned: 14 May 2001

Philippa G.

Position: Director

Appointed: 21 June 1999

Resigned: 15 October 2001

Ann A.

Position: Director

Appointed: 11 November 1998

Resigned: 07 November 2005

Edward G.

Position: Director

Appointed: 11 November 1998

Resigned: 11 May 2006

Keith B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 June 2002

Leslie K.

Position: Director

Appointed: 11 November 1998

Resigned: 29 October 2015

Ann M.

Position: Director

Appointed: 11 November 1998

Resigned: 04 February 2000

Angela R.

Position: Secretary

Appointed: 11 November 1998

Resigned: 01 June 2004

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Anne E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Neil J. This PSC has significiant influence or control over the company,. Moving on, there is Bryan S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anne E.

Notified on 16 February 2021
Ceased on 23 May 2022
Nature of control: significiant influence or control

Neil J.

Notified on 1 January 2018
Ceased on 16 February 2021
Nature of control: significiant influence or control

Bryan S.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (32 pages)

Company search

Advertisements