Surrey Care Association Limited

General information

Name:

Surrey Care Association Ltd

Office Address:

The White House 2 Meadrow GU7 3HN Godalming

Number: 05535438

Incorporation date: 2005-08-12

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Based in The White House, Godalming GU7 3HN Surrey Care Association Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 05535438 registration number. The firm was founded 19 years ago. The enterprise's SIC code is 94110 and has the NACE code: Activities of business and employers membership organizations. Fri, 31st Mar 2023 is the last time when the company accounts were filed.

1 transaction have been registered in 2014 with a sum total of £4,000. In 2013 there was a similar number of transactions (exactly 1) that added up to £5,000. The Council conducted 1 transaction in 2012, this added up to £5,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £28,000. Cooperation with the Brighton & Hove City council covered the following areas: Training, Indirect Employees and Supplies And Services.

Regarding to the company, the majority of director's tasks up till now have been carried out by Ruth K., Lee B., Timothy W. and 7 other directors have been described below. As for these ten people, Simon C. has administered company for the longest time, having become a vital part of company's Management Board on 2011-10-04.

Financial data based on annual reports

Company staff

Ruth K.

Role: Director

Appointed: 25 April 2023

Latest update: 23 December 2023

Lee B.

Role: Director

Appointed: 09 January 2023

Latest update: 23 December 2023

Timothy W.

Role: Director

Appointed: 07 December 2022

Latest update: 23 December 2023

Reza S.

Role: Director

Appointed: 07 December 2022

Latest update: 23 December 2023

Hannah M.

Role: Director

Appointed: 28 October 2019

Latest update: 23 December 2023

Martin B.

Role: Director

Appointed: 28 October 2019

Latest update: 23 December 2023

Maria M.

Role: Director

Appointed: 20 March 2019

Latest update: 23 December 2023

Fiona D.

Role: Director

Appointed: 01 May 2018

Latest update: 23 December 2023

Kumar G.

Role: Director

Appointed: 09 October 2012

Latest update: 23 December 2023

Simon C.

Role: Director

Appointed: 04 October 2011

Latest update: 23 December 2023

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Free Download
On 2021/06/01 director's details were changed (CH01)
filed on: 5th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Suite H15a Enterprise Centre Randalls Way

Post code:

KT22 7RY

City / Town:

Leatherhead

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 4 000.00
2014-08-13 PAY00687599 £ 4 000.00 Training
2013 Brighton & Hove City 1 £ 5 000.00
2013-10-25 PAY00611109 £ 5 000.00 Training
2012 Brighton & Hove City 1 £ 5 000.00
2012-10-17 PAY00514016 £ 5 000.00 Training
2011 Brighton & Hove City 1 £ 7 000.00
2011-12-14 PAY00437794 £ 7 000.00 Training
2010 Brighton & Hove City 2 £ 7 000.00
2010-10-13 04090896 £ 5 000.00 Indirect Employees
2010-04-14 03621871 £ 2 000.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
18
Company Age

Closest Companies - by postcode