EAST SURREY CARERS SUPPORT ASSOCIATION
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4PA

Company number 07785192
Status Active
Incorporation Date 23 September 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 78A HIGH STREET, BLETCHINGLEY, SURREY, RH1 4PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of John Bailey-Smith as a director on 20 September 2016. The most likely internet sites of EAST SURREY CARERS SUPPORT ASSOCIATION are www.eastsurreycarerssupport.co.uk, and www.east-surrey-carers-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. East Surrey Carers Support Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07785192. East Surrey Carers Support Association has been working since 23 September 2011. The present status of the company is Active. The registered address of East Surrey Carers Support Association is 78a High Street Bletchingley Surrey Rh1 4pa. . COOPER, Roger is a Director of the company. DUNN, Rita Mary is a Director of the company. JONES, Lyndon Hugh, Sir is a Director of the company. MULHOLLAND, Lynne is a Director of the company. ONG, Eang Hock is a Director of the company. SANTI, Gillian Louise is a Director of the company. SHEPPARD, Vivienne Elizabeth is a Director of the company. WIGLEY, Carol Anne is a Director of the company. Director BAILEY-SMITH, John has been resigned. Director BAILEY-SMITH, John has been resigned. Director BENHAM, Jennifer has been resigned. Director FAY, Janet Anne has been resigned. Director LOVELESS, Frances Elizabeth has been resigned. Director ONG, Eang Hock has been resigned. Director PETERS, Helen has been resigned. Director RANGESH, Nallan Chakravarthy has been resigned. Director ROBINSON, Joan Margaret has been resigned. Director STOREY, Richard George has been resigned. Director STOREY, Richard George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COOPER, Roger
Appointed Date: 21 October 2014
75 years old

Director
DUNN, Rita Mary
Appointed Date: 15 February 2016
63 years old

Director
JONES, Lyndon Hugh, Sir
Appointed Date: 21 October 2014
82 years old

Director
MULHOLLAND, Lynne
Appointed Date: 17 February 2012
67 years old

Director
ONG, Eang Hock
Appointed Date: 27 September 2012
74 years old

Director
SANTI, Gillian Louise
Appointed Date: 21 October 2014
77 years old

Director
SHEPPARD, Vivienne Elizabeth
Appointed Date: 17 February 2012
81 years old

Director
WIGLEY, Carol Anne
Appointed Date: 17 February 2012
70 years old

Resigned Directors

Director
BAILEY-SMITH, John
Resigned: 20 September 2016
Appointed Date: 27 September 2012
95 years old

Director
BAILEY-SMITH, John
Resigned: 26 September 2012
Appointed Date: 26 September 2012
95 years old

Director
BENHAM, Jennifer
Resigned: 26 September 2012
Appointed Date: 17 February 2012
82 years old

Director
FAY, Janet Anne
Resigned: 26 September 2012
Appointed Date: 17 February 2012
64 years old

Director
LOVELESS, Frances Elizabeth
Resigned: 01 October 2013
Appointed Date: 17 February 2012
82 years old

Director
ONG, Eang Hock
Resigned: 26 September 2012
Appointed Date: 26 September 2012
74 years old

Director
PETERS, Helen
Resigned: 09 May 2016
Appointed Date: 01 October 2013
76 years old

Director
RANGESH, Nallan Chakravarthy
Resigned: 25 October 2014
Appointed Date: 01 October 2013
68 years old

Director
ROBINSON, Joan Margaret
Resigned: 16 September 2014
Appointed Date: 17 February 2012
82 years old

Director
STOREY, Richard George
Resigned: 06 October 2015
Appointed Date: 17 July 2012
86 years old

Director
STOREY, Richard George
Resigned: 26 September 2012
Appointed Date: 23 September 2011
86 years old

Persons With Significant Control

Sir Lyndon Jones
Notified on: 20 September 2016
82 years old
Nature of control: Has significant influence or control

EAST SURREY CARERS SUPPORT ASSOCIATION Events

05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 March 2016
23 Sep 2016
Termination of appointment of John Bailey-Smith as a director on 20 September 2016
28 Jul 2016
Termination of appointment of Helen Peters as a director on 9 May 2016
30 Mar 2016
Appointment of Mrs. Rita Mary Dunn as a director on 15 February 2016
...
... and 38 more events
22 Feb 2012
Registered office address changed from 78a High Street Bletchingley Surrey RH1 4PA United Kingdom on 22 February 2012
22 Feb 2012
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom on 22 February 2012
07 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2011
Current accounting period shortened from 30 September 2012 to 31 March 2012
23 Sep 2011
Incorporation