Background WavePink WaveYellow Wave

SURREY COMMUNITY ACTION (03203003)

SURREY COMMUNITY ACTION (03203003) is an active UK company. incorporated on 23 May 1996. with registered office in Guildford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SURREY COMMUNITY ACTION has been registered for 29 years. Current directors include CANNON, Michael Charles, CARPENTER, Alan Neil, DOWNEY, Peter John and 4 others.

Company Number
03203003
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1996
Age
29 years
Address
Astolat Coniers Way, Guildford, GU4 7HL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CANNON, Michael Charles, CARPENTER, Alan Neil, DOWNEY, Peter John, ROGERS, Jan, SKIVINGTON, John, STANTON, Christopher Richard, TAYLOR, Roger Sewell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY COMMUNITY ACTION

SURREY COMMUNITY ACTION is an active company incorporated on 23 May 1996 with the registered office located in Guildford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SURREY COMMUNITY ACTION was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03203003

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (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 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SURREY VOLUNTARY SERVICE COUNCIL
From: 23 May 1996To: 31 December 2002
Contact
Address

Astolat Coniers Way New Inn Lane Burpham Guildford, GU4 7HL,

Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHACKLETON, George

Active
Astolat Coniers Way, GuildfordGU4 7HL
Secretary
Appointed 12 Feb 2019

CANNON, Michael Charles

Active
Astolat Coniers Way, GuildfordGU4 7HL
Born September 1945
Director
Appointed 23 Jan 2011

CARPENTER, Alan Neil

Active
Astolat Coniers Way, GuildfordGU4 7HL
Born May 1963
Director
Appointed 28 May 2025

DOWNEY, Peter John

Active
Astolat Coniers Way, GuildfordGU4 7HL
Born July 1958
Director
Appointed 26 Nov 2025

ROGERS, Jan

Active
Astolat Coniers Way, GuildfordGU4 7HL
Born April 1955
Director
Appointed 21 Apr 2022

SKIVINGTON, John

Active
Astolat Coniers Way, GuildfordGU4 7HL
Born April 1959
Director
Appointed 01 Feb 2021

STANTON, Christopher Richard

Active
Grange Road, GuildfordGU2 9QX
Born May 1953
Director
Appointed 01 Apr 2017

TAYLOR, Roger Sewell

Active
Larchwood, GuildfordGU5 0PG
Born May 1944
Director
Appointed 10 Jan 2007

FOYSTER, Amanda Catherine

Resigned
70 Farncombe Street, GodalmingGU7 3LN
Secretary
Appointed 23 May 1996
Resigned 31 Dec 1998

GRANT, Julia Catherine

Resigned
Elmtrees Oakcroft Road, West ByfleetKT14 6JH
Secretary
Appointed 01 Jan 1999
Resigned 16 Jun 2004

PRESCOTT-MARTIN, James

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Secretary
Appointed 21 Dec 2011
Resigned 12 Feb 2019

ROBERTS JONES, Jean Elna

Resigned
18 Porteous Crescent, EastleighSO53 2DH
Secretary
Appointed 06 Sept 2004
Resigned 09 Jan 2012

AKHTAR, Kauser Parveen

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born August 1984
Director
Appointed 09 Oct 2012
Resigned 14 Aug 2014

ALLENBY, Anthony Mansfield

Resigned
21 Bramley Grange, BramleyGU5 0ES
Born December 1931
Director
Appointed 23 May 1996
Resigned 04 Oct 2006

BEAZLEY, David John

Resigned
9 Mount Close, WokingGU21 0PZ
Born January 1925
Director
Appointed 23 May 1996
Resigned 01 Jan 2000

CHANEY, John Christopher

Resigned
Roselawn 8 Delta Road, WokingGU24 8PY
Born December 1949
Director
Appointed 18 May 2005
Resigned 09 Oct 2012

CLACK, Helyn Yarwood

Resigned
Beenleigh, HorleyRH6 0EL
Born August 1954
Director
Appointed 29 Apr 2003
Resigned 31 Jul 2008

CLARK, Leslie Gordon

Resigned
Wycherley 9 Deepdene Wood, DorkingRH5 4BG
Born September 1913
Director
Appointed 23 May 1996
Resigned 19 Apr 2000

COCKELL, Aaron Colin

Resigned
98 Hopgarden Road, TonbridgeTN10 4QU
Born December 1967
Director
Appointed 15 Oct 2008
Resigned 25 Nov 2009

COOPER, Audrey Lorina Tunnadine

Resigned
White Lodge 2a Downs Road, EpsomKT18 5HE
Born September 1920
Director
Appointed 23 May 1996
Resigned 17 Jul 2000

CORNELIUS, Anthony John

Resigned
The Lodge, SurbitonKT6 5HE
Born October 1941
Director
Appointed 02 Jul 2002
Resigned 17 Oct 2007

DALY, Terence Patrick

Resigned
Lucastes Hacketts Lane, WokingGU22 8PJ
Born April 1930
Director
Appointed 26 Feb 1997
Resigned 17 Jul 2000

DEAL, Janet Ann

Resigned
Dingwall Cottage, West HorsleyKT24 6LN
Born November 1941
Director
Appointed 14 Jun 2000
Resigned 06 Oct 2010

FUNNING, Elizabeth Ann

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born December 1949
Director
Appointed 06 Oct 2009
Resigned 29 Jun 2011

GORDON, Peter David

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born March 1955
Director
Appointed 23 Jan 2011
Resigned 30 Mar 2016

GRANT, Julia Catherine

Resigned
Elmtrees Oakcroft Road, West ByfleetKT14 6JH
Born September 1960
Director
Appointed 26 May 1999
Resigned 15 Jul 1999

HANNAM, Paul David

Resigned
Westaway, GodalmingGU7 2QH
Born April 1959
Director
Appointed 17 Jun 1998
Resigned 14 Jun 2000

HOWARD, Christine Jane, Councillor

Resigned
2 Holly Cottage, WonershGU5 0PL
Born September 1962
Director
Appointed 04 Oct 2006
Resigned 28 Jan 2013

HUTCHINS, Janice

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born June 1962
Director
Appointed 13 Oct 2020
Resigned 26 Apr 2023

JEFFERY, Joanna Lesley

Resigned
Gowdhurst, DorkingRH4 2BU
Born April 1951
Director
Appointed 21 Feb 2007
Resigned 31 Dec 2008

JONES, Edwin John

Resigned
158 High Street, Old WokingGU22 9JH
Born February 1948
Director
Appointed 26 Sept 2001
Resigned 23 Feb 2005

JOSH, Jo

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born December 1948
Director
Appointed 09 Oct 2012
Resigned 30 Mar 2022

KEARNEY, Mary Alison

Resigned
Broomacre Station Road, WokingGU24 8AZ
Born September 1940
Director
Appointed 23 May 1996
Resigned 14 Jul 1999

KEELEY, Alison Jane

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born April 1973
Director
Appointed 26 Apr 2023
Resigned 26 Mar 2025

KORTENRAY, Elliot Ben

Resigned
Astolat Coniers Way, GuildfordGU4 7HL
Born July 1990
Director
Appointed 16 Apr 2020
Resigned 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Auditors Resignation Company
18 February 2013
AUDAUD
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Resolution
23 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2012
CC04CC04
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 November 2007
AAMDAAMD
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Incorporation Company
23 May 1996
NEWINCIncorporation