EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS - REDHILL


Company Profile Company Filings

Overview

EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDHILL ENGLAND and has the status: Active.
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS was incorporated 25 years ago on 23/06/1998 and has the registered number: 03585674. The accounts status is SMALL and accounts are next due on 31/12/2024.

EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS - REDHILL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

REDHILL CHAMBERS
REDHILL
SURREY
RH1 1RJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EAST SURREY DOMESTIC VIOLENCE FORUM (until 07/11/2007)

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNA MARIE HYNES May 1985 British Director 2023-05-30 CURRENT
MS CHARLOTTE NICOLA MATIER Apr 1980 British Director 2021-06-22 CURRENT
MISS TOLUWASE VICTORIA OLADOSU Nov 1992 Nigerian Director 2023-05-30 CURRENT
MS JULIET MARY SMITH Oct 1973 British Director 2023-05-30 CURRENT
MS MICHELLE DIANE ARNOLD Mar 1980 British Director 2021-06-11 CURRENT
MR JONATHAN WILLIAM STANLEY SWAIN Feb 1987 British Director 2021-09-28 CURRENT
MR IAN VINALL Jul 1966 British Director 2020-07-07 CURRENT
MRS REBECCA CLAIRE BERRY Jan 1976 British Director 2021-09-28 CURRENT
LINDA PIRIE Jan 1957 British Director 2004-12-06 UNTIL 2007-02-26 RESIGNED
MR MICHAEL JAMES ANTHONY MOLONEY Dec 1988 Irish Director 2021-09-28 UNTIL 2022-12-06 RESIGNED
MRS BRYONY SHERWOOD NEALE Mar 1985 Australian Director 2019-12-09 UNTIL 2022-12-06 RESIGNED
MRS ELAINE MARGUERITE PARR Sep 1953 British Director 2012-07-02 UNTIL 2016-04-14 RESIGNED
MRS CAROLINE SMITH Jun 1979 British Director 2022-07-11 UNTIL 2023-07-04 RESIGNED
YVONNE LESLEINA ROWE Oct 1950 British Director 2003-07-03 UNTIL 2005-03-31 RESIGNED
MRS JANE RUSSEL ROWE Jul 1945 British Director 2008-04-21 UNTIL 2011-01-26 RESIGNED
MRS NICOLE CLAIRE JAMES May 1980 British Director 2019-12-09 UNTIL 2022-05-17 RESIGNED
GILLIAN SAMUEL Sep 1954 British Director 1998-06-23 UNTIL 2001-06-11 RESIGNED
JOAN SANDERSON Jul 1940 British Director 2003-07-03 UNTIL 2004-05-14 RESIGNED
PATRICIA EVA SNOWDEN Mar 1940 British Director 2006-06-12 UNTIL 2013-12-02 RESIGNED
DIANE MARTIN Dec 1944 British Director 2009-01-01 UNTIL 2013-01-31 RESIGNED
MS MANDY KEMPENICH Jun 1988 American Director 2020-01-06 UNTIL 2020-09-29 RESIGNED
MS KATIE ANGELA KEMPEN Jan 1982 British Director 2016-01-25 UNTIL 2017-10-30 RESIGNED
MR BRIAN JONES Feb 1938 British Director 2010-03-05 UNTIL 2011-02-07 RESIGNED
MS JOANNA JEFFERY Apr 1951 British Director 2018-05-31 UNTIL 2021-05-18 RESIGNED
ZILLAH PITTOCK Jul 1943 British Director 1998-06-23 UNTIL 2002-04-26 RESIGNED
LYNNE PATRICIA LOVING Secretary 1998-06-23 UNTIL 2005-06-13 RESIGNED
MRS JANET HAILS Secretary 2021-01-12 UNTIL 2021-12-15 RESIGNED
JEAN MARGARET BAKER Oct 1941 Secretary 2004-04-01 UNTIL 2007-06-11 RESIGNED
MRS SUSAN PATRICIA SWAIN-FOSSEY Apr 1950 British Director 2009-10-27 UNTIL 2011-02-22 RESIGNED
MS TRACEY LOUISE AGNEW Jul 1964 British Director 2012-07-02 UNTIL 2018-06-04 RESIGNED
MRS CHRISTINE ANN DAVIS Oct 1953 British Director 2013-07-04 UNTIL 2014-11-21 RESIGNED
SARAH LOUISE CROSBIE Jun 1962 British Director 2017-06-26 UNTIL 2019-12-01 RESIGNED
MS KAREN ELIZABETH COTTLE May 1955 British Director 2009-10-26 UNTIL 2016-11-21 RESIGNED
FIONA LOUISE CONNAH Jun 1971 British Director 2001-06-24 UNTIL 2004-03-31 RESIGNED
MARJORY BROUGHTON Mar 1944 British Director 2005-06-13 UNTIL 2008-10-30 RESIGNED
MAVIS BLOOMFIELD Feb 1954 British Director 2007-06-11 UNTIL 2010-04-28 RESIGNED
MR SIMON ERIC BLAND Aug 1958 British Director 2014-11-03 UNTIL 2020-01-17 RESIGNED
MR PHILLIP THOMAS BELL Jul 1980 British Director 2017-06-26 UNTIL 2019-12-01 RESIGNED
JEAN MARGARET BAKER Oct 1941 Director 2004-04-01 UNTIL 2007-06-11 RESIGNED
BRENDA ROYETT ALLEYNE Jan 1966 British Director 2005-06-13 UNTIL 2006-12-04 RESIGNED
MRS CAROLINE SMITH Jun 1979 British Director 2020-01-06 UNTIL 2020-01-27 RESIGNED
JENNY BALDREY British Director 2001-06-24 UNTIL 2005-12-05 RESIGNED
MRS GILLIAN MAUREEN HILES Oct 1948 British Director 2014-11-03 UNTIL 2018-01-22 RESIGNED
MR LUKE HART Oct 1989 British Director 2018-07-24 UNTIL 2020-01-27 RESIGNED
PHILIP MARCUS JAMES Mar 1971 British Director 2001-06-24 UNTIL 2003-06-02 RESIGNED
JANET SUSAN HAILS Mar 1954 British Director 2007-06-11 UNTIL 2021-12-15 RESIGNED
MS JUTTA SWAEB Jun 1970 Belgian Director 2020-01-06 UNTIL 2021-01-12 RESIGNED
LISA JANE GOLD Jan 1972 British Director 1998-06-23 UNTIL 2002-04-01 RESIGNED
MR PAUL KENNETH ALEXANDER STUDLEY Jan 1954 British Director 2018-05-31 UNTIL 2020-08-04 RESIGNED
MISS SALLY VICTORIA WYKEHAM SMITH Jun 1973 British Director 2010-05-28 UNTIL 2013-03-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHALK HOMES LIMITED CANVEY ISLAND ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
I CHOOSE FREEDOM CHARITY REIGATE Active FULL 87900 - Other residential care activities n.e.c.
8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
KNIGHTS COURT RESIDENTS ASSOCIATION LIMITED DORKING SURREY Active TOTAL EXEMPTION FULL 98000 - Residents property management
CARERS CHOICES BENFLEET Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WORTH SCHOOL TURNERS HILL Active FULL 85310 - General secondary education
SWAY YOUTH CENTRE LYMINGTON Active MICRO ENTITY 55900 - Other accommodation
IT'S YOUR CHOICE LTD SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PKAS CONSULTING LTD DORKING Active MICRO ENTITY 84240 - Public order and safety activities
LITTLE FISH MEDIA LIMITED WORCESTER PARK ENGLAND Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MR VANTASTIC LIMITED CRAWLEY ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
COCOAWARENESS LTD TEDDINGTON ENGLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
IAN VINALL CONSULTANCY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JAJAJO LIMITED HORSHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIVED LTD ASHFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
HAMILTON SAFEGUARDING CONSULTANCY LTD LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
THE SPEAKER NETWORK LTD ASHFORD ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LEVEL SEVENTEEN LIMITED HORSHAM ENGLAND Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
YANJUU LIMITED WATERLOOVILLE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2020-12-10 31-03-2020 £214,498 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2019-12-10 31-03-2019 £242,778 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2019-01-24 31-03-2018 £252,469 equity
Micro-entity Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2017-09-09 31-03-2017 £278,007 equity
Abbreviated Company Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2016-07-05 31-03-2016 £305,693 Cash £259,338 equity
Abbreviated Company Accounts - EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 2015-07-21 31-03-2015 £327,565 Cash £293,713 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUDOR CARRIAGE COMPANY LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
ARBOR SQUARE ASSOCIATES LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANIMAL TRACKER LIMITED REDHILL ENGLAND Active DORMANT 99999 - Dormant Company
PETSREUNITED.COM LIMITED REDHILL ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ANDREW JEE LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
EMVYA LIMITED REDHILL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
THE OUTCRY ENSEMBLE REDHILL ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
J M GARDENS LIMITED REDHILL UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
MILLWAY PROPERTIES (REIGATE) LIMITED REDHILL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
MICROCHIP CENTRAL LIMITED REDHILL ENGLAND Active NO ACCOUNTS FILED 75000 - Veterinary activities