THE SURREY WELLBEING PARTNERSHIP - BURPHAM


Company Profile Company Filings

Overview

THE SURREY WELLBEING PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BURPHAM ENGLAND and has the status: Active.
THE SURREY WELLBEING PARTNERSHIP was incorporated 14 years ago on 28/09/2009 and has the registered number: 07032129. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE SURREY WELLBEING PARTNERSHIP - BURPHAM

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

ASTOLAT CONIERS WAY
BURPHAM
GUILDFORD
GU4 7HL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE YOUTH CONSORTIUM (SURREY AND BORDERS) (until 18/07/2020)
SURREY YOUTH CONSORTIUM (until 14/02/2012)

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
POLLY ELIZABETH HUNT Nov 1983 British Director 2023-05-11 CURRENT
JUDE CROME Aug 1984 British Director 2021-03-31 CURRENT
MR DANIEL CHRISTOPHER SETTERFIELD Aug 1982 British Director 2023-07-13 CURRENT
MR CHRISTOPHER DAVID HICKFORD Oct 1967 British Director 2009-09-28 CURRENT
MS ANN MARGARET KENNEY Apr 1970 British Director 2021-03-18 CURRENT
KATHRYN ELIZABETH LYNN Oct 1978 British Director 2021-11-18 CURRENT
MAE BOBBI PARTRIDGE Sep 1993 British Director 2023-09-14 CURRENT
CHRISTINA POWELL Jan 1965 Danish Director 2021-03-31 CURRENT
IAN WILLIAM BURKS Aug 1960 British Director 2009-09-28 CURRENT
KIRSTY TOWNSEND Apr 1985 British Director 2022-11-10 CURRENT
IAN MALCOLM SMITH Jun 1957 British Director 2022-11-10 CURRENT
JENNIFER BISHOP Oct 1988 British Director 2022-09-08 CURRENT
MR PAUL ANTHONY WILKINSON May 1949 British Director 2010-04-23 UNTIL 2019-09-01 RESIGNED
MS KATHRYN SHORE Oct 1978 British Director 2019-12-03 UNTIL 2020-03-10 RESIGNED
MR ANTHONY MICHAEL HORTON Apr 1972 British Director 2021-03-31 UNTIL 2021-05-20 RESIGNED
LYNSAY PETER EUBANK SCOTT Mar 1949 British Director 2009-09-28 UNTIL 2014-03-31 RESIGNED
MS ROCHELLE SAMPY Jan 1988 British Director 2011-05-20 UNTIL 2012-09-21 RESIGNED
MRS GILLIAN MARGARET NORTH Sep 1956 British Director 2009-09-28 UNTIL 2023-08-15 RESIGNED
NATASHA KOLICIC Jun 1975 British Director 2021-12-16 UNTIL 2022-11-10 RESIGNED
MRS CLAIRE ELIZABETH KNIGHT May 1983 British Director 2011-05-20 UNTIL 2016-05-03 RESIGNED
MR ROBERT GORDON JELLY Jul 1954 British Director 2013-01-18 UNTIL 2013-03-15 RESIGNED
MR ROBERT GORDON JELLY Jul 1954 British Director 2013-03-15 UNTIL 2018-11-22 RESIGNED
MR PETER JONATHAN BRAYNE Mar 1954 British Secretary 2009-09-28 UNTIL 2014-03-31 RESIGNED
MR JOHN CHARLES EDWARD EVANS Secretary 2014-04-01 UNTIL 2021-06-17 RESIGNED
JOHN FORESTER TREND Apr 1968 British Director 2009-09-28 UNTIL 2010-10-22 RESIGNED
MS JOYCE QUINNELL Jun 1965 British Director 2011-05-20 UNTIL 2012-03-16 RESIGNED
MR DAVID PATRICK SLINN Jun 1973 British Director 2009-09-28 UNTIL 2016-12-31 RESIGNED
EDWARD SIMPSON Jul 1979 British Director 2019-04-18 UNTIL 2022-11-10 RESIGNED
MS ELAINE ANNE TISDALL May 1954 British Director 2014-09-26 UNTIL 2018-11-22 RESIGNED
KIRSTY TOWNSEND Apr 1985 British Director 2021-03-31 UNTIL 2021-05-24 RESIGNED
JENNIFER GRIFFITHS Aug 1952 British Director 2009-09-28 UNTIL 2014-03-31 RESIGNED
MR DAVID JAMES PETER WELCH May 1976 British Director 2021-06-17 UNTIL 2022-10-10 RESIGNED
LUCY JANE IVANKOVIC Jun 1967 British Director 2021-03-31 UNTIL 2022-09-08 RESIGNED
KELLY HEADEN May 1981 British Director 2021-03-31 UNTIL 2023-09-14 RESIGNED
MS HAZEL ELLEN HILL Jan 1994 British Director 2011-05-20 UNTIL 2012-09-10 RESIGNED
MRS MISTY BOWER Jul 1972 British Director 2017-11-10 UNTIL 2023-06-23 RESIGNED
MR PETER JONATHAN BRAYNE Mar 1954 British Director 2009-09-28 UNTIL 2015-03-31 RESIGNED
MR JOHN DOWNING Jul 1965 British Director 2020-03-10 UNTIL 2021-10-28 RESIGNED
MR TERENCE ECKERSLEY Sep 1961 British Director 2009-09-28 UNTIL 2012-09-21 RESIGNED
MS JADE GRIFFITH Mar 1991 British Director 2013-02-15 UNTIL 2014-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CAMPHILL VILLAGE TRUST LIMITED MALTON Active FULL 87900 - Other residential care activities n.e.c.
GUILDFORD Y.M.C.A. LIMITED SURREY Dissolved... FULL 55900 - Other accommodation
YMCA DOWNSLINK GROUP SERVICES LTD HOVE ENGLAND Active SMALL 56102 - Unlicensed restaurants and cafes
HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED STOUGHTON GUILDFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
UK PUBLIC HEALTH ASSOCIATION LONDON Dissolved... TOTAL EXEMPTION FULL 9133 - Other membership organisations
ONE SMALL BARKING DOG EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
STONELEA GROVE MANAGEMENT COMPANY LIMITED HOOK ENGLAND Active MICRO ENTITY 98000 - Residents property management
GUILDFORD COMMUNITY CHURCH GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE EIKON CHARITY ADDLESTONE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PEER PRODUCTIONS WOKING ENGLAND Active MICRO ENTITY 85520 - Cultural education
SURREY YOUTH FOCUS GUILDFORD Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
YMCA FAIRTHORNE HOUSING SOUTHAMPTON ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
THE PROVIDENCE HOUSE TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PROVIDENCE HOUSE YOUTH CLUB LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
WISE GOVERNANCE LTD. GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GUILDFORD JAZZ COMMUNITY INTEREST COMPANY GUILDFORD Active TOTAL EXEMPTION FULL 90010 - Performing arts
TPR INVESTMENTS LIMITED TEDDINGTON UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
THE PAVILION HUB CIC GUILDFORD Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
NEAT2EAT CIC KINGS LANGLEY Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE SURREY WELLBEING PARTNERSHIP 2022-03-08 31-03-2021 £13,459 equity
Micro-entity Accounts - THE YOUTH CONSORTIUM (SURREY AND BORDERS) 2020-09-15 31-03-2020 £13,455 equity
Micro-entity Accounts - THE YOUTH CONSORTIUM (SURREY AND BORDERS) 2019-11-16 31-03-2019 £14,273 equity
Micro-entity Accounts - THE YOUTH CONSORTIUM (SURREY AND BORDERS) 2018-11-24 31-03-2018 £14,826 equity
Micro-entity Accounts - THE YOUTH CONSORTIUM (SURREY AND BORDERS) 2017-12-02 31-03-2017 £15,399 equity
Micro-entity Accounts - THE YOUTH CONSORTIUM (SURREY AND BORDERS) 2016-11-23 31-03-2016 £15,961 Cash £15,961 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURREY CARE TRUST (THE) GUILDFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
SURREY COMMUNITY ACTION GUILDFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SURREY COALITION OF DISABLED PEOPLE SURREY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ACTION FOR CARERS (SURREY) BURPHAM GUILDFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
SCA TRADING LIMITED BURPHAM GUILDFORD Active DORMANT 99999 - Dormant Company
SURREY MINORITY ETHNIC FORUM LTD BURPHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LUMINUS INSIGHT CIC GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAFER TOURISM FOUNDATION GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.