COMMUNITY FOUNDATION FOR SURREY - WOKING


Company Profile Company Filings

Overview

COMMUNITY FOUNDATION FOR SURREY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOKING ENGLAND and has the status: Active.
COMMUNITY FOUNDATION FOR SURREY was incorporated 19 years ago on 04/05/2005 and has the registered number: 05442921. The accounts status is FULL and accounts are next due on 31/12/2024.

COMMUNITY FOUNDATION FOR SURREY - WOKING

This company is listed in the following categories:
74990 - Non-trading company

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

FIRST FLOOR SUITE 3, CLEARY COURT
WOKING
GU21 6HJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SURREY COMMUNITY FOUNDATION (until 06/12/2011)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS MARTIN BROOKS Feb 1957 British Director 2023-03-17 CURRENT
DR REBECCA STANTON WAIN BOWDEN Secretary 2021-07-01 CURRENT
PETER CHARLES CLUFF Aug 1965 British Director 2016-12-07 CURRENT
MRS NEELAM DEVESHER Aug 1960 British Director 2022-07-01 CURRENT
MR PAUL WILLIAM EDWIN DOWNES Apr 1954 British Director 2019-01-01 CURRENT
MRS HOLLY NICOLA MURNIEKS Apr 1984 British Director 2019-12-04 CURRENT
SIR DENIS FRANCIS O'CONNOR May 1949 British,Irish Director 2021-09-24 CURRENT
MRS CAROLYN RICH Sep 1974 British Director 2021-09-24 CURRENT
MRS CHRISTINA DIANA BRIDGET WHITTINGTON Jul 1951 British Director 2023-03-17 CURRENT
MRS ELAINE ANNE TISDALL OBE Apr 1954 British Director 2020-03-04 CURRENT
CHRISTOPHER JOHN WALLIS LAVERS May 1937 British Director 2007-09-12 UNTIL 2010-05-21 RESIGNED
SIR STEPHEN MARK JEFFREY LAMPORT Nov 1951 British Director 2005-12-07 UNTIL 2010-01-04 RESIGNED
MRS JULIA CATHERINE GRANT Sep 1960 British Director 2014-12-03 UNTIL 2017-12-07 RESIGNED
MR GORDON ERNEST LEE-STEERE Dec 1939 United Kingdom Director 2005-05-04 UNTIL 2013-09-18 RESIGNED
MRS JULIE ANNE LLEWELYN Aug 1961 British Director 2014-03-05 UNTIL 2023-09-29 RESIGNED
MRS TRACEY REDDINGS Jun 1966 British Director 2009-12-09 UNTIL 2013-09-18 RESIGNED
MRS EMMA JANE SARAH WALKER May 1984 British Director 2019-01-01 UNTIL 2023-03-17 RESIGNED
FRANCES RUTTER Jul 1966 British Director 2023-03-17 UNTIL 2023-11-09 RESIGNED
MR ROBIN EDMUND MALLORIE SHARPE Feb 1962 British Director 2005-05-04 UNTIL 2006-12-06 RESIGNED
THE RIGHT REVEREND CHRISTOPHER JOHN HILL Oct 1945 British Director 2005-11-21 UNTIL 2010-09-22 RESIGNED
MR GRAHAM JOHN HEALY Aug 1955 Irish Director 2014-12-03 UNTIL 2018-09-27 RESIGNED
MR MICHAEL MORRIS HAYMAN MBE DL Jan 1970 British Director 2020-03-04 UNTIL 2022-05-09 RESIGNED
MR JAMES ANDREW CLARK MCALLISTER Mar 1944 Scottish Director 2005-07-27 UNTIL 2014-09-17 RESIGNED
MR ANDREW TRACE ALLAN WATES Nov 1940 British Director 2005-05-04 UNTIL 2014-09-17 RESIGNED
MRS LAURA AMY THURLOW Secretary 2017-07-06 UNTIL 2021-03-10 RESIGNED
MRS DEEPA CRAIG Secretary 2021-03-10 UNTIL 2021-07-01 RESIGNED
STEPHEN BLUNT Feb 1958 Secretary 2005-05-04 UNTIL 2013-06-19 RESIGNED
MR GRAHAM JOHN WILLIAMS Apr 1943 British Director 2010-09-22 UNTIL 2019-09-25 RESIGNED
MR VIBHAKER KISHORE BAXI Dec 1947 British Director 2020-09-23 UNTIL 2023-06-08 RESIGNED
PROFESSOR PATRICK JOSEPH DOWLING Mar 1939 British Director 2005-05-04 UNTIL 2014-09-17 RESIGNED
MR MARTIN DE FOREST-BROWN Jan 1961 British Director 2014-12-03 UNTIL 2018-03-08 RESIGNED
MR WILLIAM STRACHAN DAWSON Sep 1955 British Director 2020-05-01 UNTIL 2023-09-29 RESIGNED
MR DAVID PHILIP CHARLESWORTH Nov 1947 English Director 2005-07-27 UNTIL 2007-12-12 RESIGNED
MR MATTHEW PHILIP BOWCOCK Dec 1956 British Director 2005-07-27 UNTIL 2013-03-06 RESIGNED
DOCTOR HELEN ANN BOWCOCK Jun 1958 British Director 2009-12-09 UNTIL 2011-12-02 RESIGNED
STEPHEN BLUNT Feb 1958 Director 2006-10-05 UNTIL 2013-06-19 RESIGNED
MR NIGEL RICHMOND GILLOTT Jan 1955 British Director 2014-12-03 UNTIL 2021-09-24 RESIGNED
MRS BRIDGET BIDDELL Apr 1960 British Director 2012-03-07 UNTIL 2021-09-24 RESIGNED
MR RICHARD WHITTINGTON Jan 1950 British Director 2010-09-22 UNTIL 2019-09-25 RESIGNED
DR WILLIAM JAMES GLOVER Apr 1952 British Director 2019-01-01 UNTIL 2022-03-18 RESIGNED
MR DAVID THOMAS FRANK Jun 1954 British Director 2010-06-16 UNTIL 2019-09-25 RESIGNED
PETER HAMPSON Jan 1947 British Director 2007-09-12 UNTIL 2016-09-14 RESIGNED
MR NICHOLAS WILLIAM SKELLETT Feb 1942 British Director 2005-11-21 UNTIL 2009-05-18 RESIGNED
RICHARD WORSLEY EDMONDSON Aug 1949 British Director 2005-09-21 UNTIL 2010-09-22 RESIGNED
MR NICHOLAS JOHN ELLIOT SEALY May 1938 British Director 2010-06-22 UNTIL 2011-09-21 RESIGNED
MRS LAVINIA CAROLINE SEALY May 1947 British Director 2005-09-21 UNTIL 2010-06-16 RESIGNED
MR SIMON RICHARD LLOYD WHALLEY Oct 1945 British Director 2012-09-19 UNTIL 2019-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHILIPS ELECTRONICS UK LIMITED FARNBOROUGH ENGLAND Active FULL 22290 - Manufacture of other plastic products
FARNHAM CASTLE FARNHAM Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SURREY SATELLITE TECHNOLOGY LIMITED GUILDFORD Active FULL 26110 - Manufacture of electronic components
STEEL CONSTRUCTION INSTITUTE(THE) ASCOT Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
PHILIPS U.K. LIMITED FARNBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
CLIFMAR ASSOCIATES LIMITED BECKENHAM Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
IMPERIAL ACTIVITIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
ASHCOMBE BORDER GROUP LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROFFE SWAYNE LIMITED LONDON ENGLAND Active SMALL 78300 - Human resources provision and management of human resources functions
ISTRUCTE LTD LONDON Active SMALL 82990 - Other business support service activities n.e.c.
THE INSTITUTION OF STRUCTURAL ENGINEERS EDUCATIONAL TRUST LONDON Dissolved... SMALL 85200 - Primary education
RESEARCH PARK DEVELOPMENTS LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE INSTITUTION OF STRUCTURAL ENGINEERS BENEVOLENT FUND LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
UNIVERSITY OF SURREY SEED FUND LIMITED GUILDFORD UNITED KINGDOM Active SMALL 70100 - Activities of head offices
RS CORPORATE FINANCE LIMITED GODALMING Dissolved... DORMANT 74990 - Non-trading company
THE ENGINEERING AND TECHNOLOGY BOARD LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
CITIZENS ADVICE WAVERLEY GODALMING ENGLAND Active -... SMALL 96090 - Other service activities n.e.c.
ROFFE SWAYNE SECRETARIES LIMITED SURREY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTITUDE AVIATION ADVISORY LIMITED WOKING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LOCAL TUTOR LIMITED WOKING ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE HUMBLE CUP LTD WOKING ENGLAND Active MICRO ENTITY 56210 - Event catering activities
IMPULSE CONVENIENCE LTD WOKING ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
YOU INVEST LIMITED WOKING ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
LOCAL STORE LIMITED WOKING ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
INTER VARKETERS LTD WOKING ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities