Background WavePink WaveYellow Wave

SURREY COUNSELLING & MEDIATION LIMITED (02826600)

SURREY COUNSELLING & MEDIATION LIMITED (02826600) is an active UK company. incorporated on 14 June 1993. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SURREY COUNSELLING & MEDIATION LIMITED has been registered for 32 years. Current directors include ABED, Alexis, BURGER, Naomi Alice, CHARIG, Clive Robin and 4 others.

Company Number
02826600
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1993
Age
32 years
Address
44c Church Street, Surrey, RH2 0AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABED, Alexis, BURGER, Naomi Alice, CHARIG, Clive Robin, GOHILL, Jai Harishchandra, LAKE, Ruth Alison, PATEL, Amit Yashavant Kumar, SOAR, Susan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY COUNSELLING & MEDIATION LIMITED

SURREY COUNSELLING & MEDIATION LIMITED is an active company incorporated on 14 June 1993 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SURREY COUNSELLING & MEDIATION LIMITED was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02826600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 14 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

RELATE MID & EAST SURREY LTD.
From: 19 January 2022To: 30 May 2025
RELATE MID SURREY
From: 27 July 2006To: 19 January 2022
RELATE REIGATE, EPSOM AND DISTRICTS
From: 23 March 2004To: 27 July 2006
RELATE REIGATE & EPSOM DISTRICTS MARRIAGE GUIDANCE
From: 14 June 1993To: 23 March 2004
Contact
Address

44c Church Street Reigate Surrey, RH2 0AJ,

Timeline

52 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOLDEN, Deborah Mary

Active
44c Church Street, SurreyRH2 0AJ
Secretary
Appointed 21 Oct 2024

ABED, Alexis

Active
44c Church Street, SurreyRH2 0AJ
Born October 1984
Director
Appointed 16 Jul 2021

BURGER, Naomi Alice

Active
44c Church Street, SurreyRH2 0AJ
Born February 1975
Director
Appointed 19 Nov 2019

CHARIG, Clive Robin

Active
44c Church Street, SurreyRH2 0AJ
Born September 1953
Director
Appointed 05 Dec 2014

GOHILL, Jai Harishchandra

Active
44c Church Street, SurreyRH2 0AJ
Born January 1977
Director
Appointed 17 Jan 2024

LAKE, Ruth Alison

Active
44c Church Street, SurreyRH2 0AJ
Born August 1977
Director
Appointed 01 Jul 2024

PATEL, Amit Yashavant Kumar

Active
Church Street, ReigateRH2 0AJ
Born November 1987
Director
Appointed 15 Jan 2024

SOAR, Susan

Active
44c Church Street, SurreyRH2 0AJ
Born May 1975
Director
Appointed 17 Jan 2024

BLAND, Michael James

Resigned
Overdrift, BansteadSM7 1HR
Secretary
Appointed 01 Jul 1997
Resigned 31 Jan 2004

FULLER, Janine Lesley

Resigned
44c Church Street, SurreyRH2 0AJ
Secretary
Appointed 01 Aug 2011
Resigned 15 Apr 2022

SPEAR, Brian Anthony

Resigned
2 Replingham Road, LondonSW18 5LS
Secretary
Appointed 14 Jun 1993
Resigned 13 Jun 1997

STOKES, Abigail Louise

Resigned
44c Church Street, SurreyRH2 0AJ
Secretary
Appointed 16 Apr 2022
Resigned 31 Oct 2024

SWANSTON, Jayne

Resigned
44c Church Street, SurreyRH2 0AJ
Secretary
Appointed 16 Oct 2012
Resigned 15 Apr 2022

SWANSTON, Jayne Carron

Resigned
Applegarth, Old OxtedRH8 9JX
Secretary
Appointed 05 Jan 2004
Resigned 01 Aug 2011

BARDELL, Eric Edwin

Resigned
1 Greenfields Way, HorshamRH12 4LF
Born September 1950
Director
Appointed 05 Mar 1998
Resigned 14 Sept 2005

BOTTOMLEY, Suzanne Elizabeth

Resigned
1 Flowers Green, HailshamBN27 1RQ
Born August 1957
Director
Appointed 30 Jun 1995
Resigned 31 Jul 1996

BUCKNILL, Hugh

Resigned
44c Church Street, SurreyRH2 0AJ
Born January 1948
Director
Appointed 07 Jul 2006
Resigned 31 Dec 2022

CALTHROP-OWEN, Stephanie Irene

Resigned
44c Church Street, SurreyRH2 0AJ
Born May 1965
Director
Appointed 17 Dec 2014
Resigned 29 Jan 2022

CARTER, Philip

Resigned
10 Imber Park Road, EsherKT10 8JB
Born September 1956
Director
Appointed 12 Dec 2007
Resigned 01 Dec 2010

CASBON, Susan

Resigned
19 The Lye, TadworthKT20 5RS
Born August 1949
Director
Appointed 10 Jun 1994
Resigned 14 Jun 1998

CASEY, Reginald Michael

Resigned
Stonecot, ReigateRH2 0TA
Born March 1934
Director
Appointed 17 Jun 1993
Resigned 31 Dec 1994

CAWTHORNE, Jo

Resigned
44c Church Street, SurreyRH2 0AJ
Born March 1978
Director
Appointed 28 Jan 2014
Resigned 01 Oct 2024

CRAFT, David Charles

Resigned
44c Church Street, SurreyRH2 0AJ
Born April 1948
Director
Appointed 01 Sept 2015
Resigned 29 Jan 2020

CRAWSHAW, Carol

Resigned
15 Green Lane, TadworthKT20 6TB
Born September 1953
Director
Appointed 30 Jun 1995
Resigned 31 May 2002

EWINS, Nicola Jane

Resigned
44c Church Street, SurreyRH2 0AJ
Born July 1964
Director
Appointed 21 Sept 2021
Resigned 01 Feb 2023

FORSTER, Timothy John

Resigned
Church Street, ReigateRH2 0AJ
Born May 1959
Director
Appointed 07 Oct 2009
Resigned 17 Nov 2011

GRACE, Michelle

Resigned
1 Chesterfield Road, EpsomKT19 9QR
Born November 1953
Director
Appointed 05 Jun 1993
Resigned 31 Dec 1994

GUTHRIE, Ian Robert

Resigned
Long Gable, AshteadKT21 2LZ
Born July 1943
Director
Appointed 30 Jun 1995
Resigned 01 Jun 2010

HALL, June

Resigned
12 Chart Way, ReigateRH2 0NZ
Born October 1954
Director
Appointed 25 Jun 2004
Resigned 16 Jun 2008

HEWLETT, Joan Vesley

Resigned
Grantchester, LeatherheadKT22 7HB
Born August 1930
Director
Appointed 01 Jan 1997
Resigned 14 Sept 2005

HILL, John Michael

Resigned
44c Church Street, SurreyRH2 0AJ
Born August 1944
Director
Appointed 07 Jul 2006
Resigned 29 Jan 2022

HOWELLS, Christine Anne

Resigned
7 Nonsuch Walk, SuttonSM2 7LG
Born June 1947
Director
Appointed 14 Jun 1993
Resigned 31 Dec 1994

JAMES, Hayley, Ms.

Resigned
44c Church Street, SurreyRH2 0AJ
Born January 1982
Director
Appointed 18 Sept 2018
Resigned 26 Sept 2019

JENKYNS, Hannah Nahal Amineh

Resigned
44c Church Street, SurreyRH2 0AJ
Born December 1987
Director
Appointed 22 Jul 2021
Resigned 18 Jan 2022

KEMPTON, James Daniel

Resigned
Chart Lane, ReigateRH2 7DZ
Born January 1972
Director
Appointed 06 Jun 2007
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Memorandum Articles
25 April 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Second Filing Of Form With Form Type
7 August 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Resolution
8 September 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
16 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
15 August 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
25 January 2004
288aAppointment of Director or Secretary
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
5 August 1993
224224
Incorporation Company
14 June 1993
NEWINCIncorporation