The Surrey Centre Limited HASLEMERE


The Surrey Centre started in year 2010 as Private Limited Company with registration number 07330926. The The Surrey Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Haslemere at Cheriton. Postal code: GU27 1HD.

The firm has 3 directors, namely Margaret J., Alan B. and Phillip J.. Of them, Alan B., Phillip J. have been with the company the longest, being appointed on 19 August 2010 and Margaret J. has been with the company for the least time - from 20 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John Y. who worked with the the firm until 1 June 2023.

The Surrey Centre Limited Address / Contact

Office Address Cheriton
Office Address2 Farnham Lane
Town Haslemere
Post code GU27 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07330926
Date of Incorporation Fri, 30th Jul 2010
Industry Other human health activities
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Margaret J.

Position: Director

Appointed: 20 July 2022

Alan B.

Position: Director

Appointed: 19 August 2010

Phillip J.

Position: Director

Appointed: 19 August 2010

Jane T.

Position: Director

Appointed: 19 August 2010

Resigned: 31 July 2012

Barbara K.

Position: Director

Appointed: 30 July 2010

Resigned: 30 July 2010

Shannon Y.

Position: Director

Appointed: 30 July 2010

Resigned: 31 July 2012

John Y.

Position: Secretary

Appointed: 30 July 2010

Resigned: 01 June 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Alan B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alan B.

Notified on 30 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Philip J.

Notified on 30 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets72 99877 81385 18283 231138 493
Net Assets Liabilities713501484846990
Other
Average Number Employees During Period  445
Creditors44 45943 62353 42962 17584 408
Fixed Assets5 9404 4553 8813 31615 385
Net Current Assets Liabilities28 53934 19031 75321 05654 085
Provisions For Liabilities Balance Sheet Subtotal1 100    
Total Assets Less Current Liabilities34 47938 64535 63424 37269 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements