Background WavePink WaveYellow Wave

FRIENDS OF WEST BYFLEET HEALTH CENTRE (04174178)

FRIENDS OF WEST BYFLEET HEALTH CENTRE (04174178) is an active UK company. incorporated on 7 March 2001. with registered office in West Byfleet. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FRIENDS OF WEST BYFLEET HEALTH CENTRE has been registered for 25 years. Current directors include BREWER, Judy, CARTLEDGE, Richard Stanley, JELLY, Louise and 7 others.

Company Number
04174178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2001
Age
25 years
Address
The Health Centre, West Byfleet, KT14 6DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BREWER, Judy, CARTLEDGE, Richard Stanley, JELLY, Louise, KATTE, Ian Paul, MEADE, Ines Marie Therese, NEWELL, Christopher William Paul, PATIENT, Jonathan, QUIN, Nick, WATSON GREEN, Esther, WITZE, Pamela June
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF WEST BYFLEET HEALTH CENTRE

FRIENDS OF WEST BYFLEET HEALTH CENTRE is an active company incorporated on 7 March 2001 with the registered office located in West Byfleet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FRIENDS OF WEST BYFLEET HEALTH CENTRE was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04174178

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

Age

25 Years

Incorporated 7 March 2001

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 28 December 2025 (4 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Health Centre Madeira Road West Byfleet, KT14 6DH,

Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BREWER, Judy

Active
Woodham Lane, AddlestoneKT15 3NH
Born December 1949
Director
Appointed 19 Apr 2024

CARTLEDGE, Richard Stanley

Active
Magpies Ridgway, WokingGU22 8PW
Born April 1951
Director
Appointed 27 Apr 2007

JELLY, Louise

Active
Church Road, West ByfleetKT14 7EJ
Born March 1966
Director
Appointed 24 Apr 2024

KATTE, Ian Paul

Active
Madeira Road, West ByfleetKT14 6DH
Born March 1954
Director
Appointed 08 Nov 2024

MEADE, Ines Marie Therese

Active
The Health Centre, West ByfleetKT14 6DH
Born January 1971
Director
Appointed 19 Nov 2010

NEWELL, Christopher William Paul

Active
Ridgway, WokingGU22 8PW
Born November 1950
Director
Appointed 27 Nov 2009

PATIENT, Jonathan

Active
Madeira Road, West ByfleetKT14 6DH
Born February 1971
Director
Appointed 23 Jan 2018

QUIN, Nick

Active
Mill Lane, West ByfleetKT14 7RS
Born May 1976
Director
Appointed 11 Oct 2018

WATSON GREEN, Esther

Active
Winern Glebe, West ByfleetKT14 7LT
Born June 1948
Director
Appointed 07 Nov 2008

WITZE, Pamela June

Active
Madeira Road, West ByfleetKT14 6DH
Born October 1968
Director
Appointed 27 Nov 2020

FERGUSON, Alisa Margaret

Resigned
51 Between Streets, CobhamKT11 1AA
Secretary
Appointed 01 Oct 2007
Resigned 17 Mar 2009

GRAHAM, Alison Lindsey Hogg

Resigned
Three Elms Horsell Rise, WokingGU21 4BA
Secretary
Appointed 11 Mar 2002
Resigned 01 Oct 2007

WHITE, Peter John

Resigned
26 Silver Birch Close, AddlestoneKT15 3QW
Secretary
Appointed 07 Mar 2001
Resigned 11 Mar 2002

ALLEN, Roger Edward

Resigned
Ithaca, WokingGU22 8PN
Born May 1945
Director
Appointed 10 Nov 2006
Resigned 27 Nov 2020

BEDFORD, John Frederick, Major

Resigned
Brambletye, AddlestoneKT15 3QQ
Born January 1934
Director
Appointed 07 Mar 2001
Resigned 08 Nov 2003

BIRKBY MBE, Arthur James

Resigned
52 Selbourne Avenue, AddlestoneKT15 3RD
Born December 1946
Director
Appointed 03 Dec 2003
Resigned 11 Nov 2005

DICKSON, Sheila Elizabeth Maud

Resigned
Hoods Field 18 Rectory Lane, West ByfleetKT14 7LR
Born October 1932
Director
Appointed 27 Apr 2007
Resigned 27 Nov 2020

DUNSTAN, Fiona, Dr

Resigned
Madeira Road, West ByfleetKT14 6DH
Born September 1952
Director
Appointed 28 Nov 2014
Resigned 27 Nov 2020

GRAHAM, Alison Lindsey Hogg

Resigned
Three Elms Horsell Rise, WokingGU21 4BA
Born March 1962
Director
Appointed 03 Dec 2003
Resigned 19 Jan 2004

HARRISON, Carey Julia

Resigned
Weymede, West ByfleetKT14 7DQ
Born November 1964
Director
Appointed 25 Nov 2016
Resigned 15 Nov 2019

HAWTIN, Michael Victor

Resigned
Far End Old Avenue, West ByfleetKT14 6AE
Born September 1942
Director
Appointed 07 Mar 2001
Resigned 09 Nov 2007

JAMES, Reginald John

Resigned
8 Willow Close, AddlestoneKT15 3SB
Born September 1927
Director
Appointed 07 Nov 2008
Resigned 21 Mar 2016

JAMES, Reginald John

Resigned
8 Willow Close, AddlestoneKT15 3SB
Born September 1927
Director
Appointed 19 Jan 2004
Resigned 07 Nov 2008

MARSHALL, Dorothy May

Resigned
7 Weymede, ByfleetKT14 7DG
Born December 1936
Director
Appointed 16 Oct 2002
Resigned 09 Nov 2007

MARSHALL, Graham Rex

Resigned
The Health Centre, West ByfleetKT14 6DH
Born September 1929
Director
Appointed 19 Nov 2010
Resigned 25 Nov 2016

MELHAM, David Frederick

Resigned
18 The Riding, WokingGU21 5TA
Born December 1933
Director
Appointed 07 Nov 2008
Resigned 27 Nov 2020

MELHAM, David Frederick

Resigned
18 The Riding, WokingGU21 5TA
Born December 1933
Director
Appointed 19 Jan 2004
Resigned 07 Nov 2008

ROBERTS, Michael

Resigned
Wildwood House, WokingGU22 8PL
Born January 1931
Director
Appointed 19 Jan 2004
Resigned 27 Apr 2007

SHERLOCK, Charles David Richard

Resigned
70 Lovelace Drive, WokingGU22 8QY
Born January 1941
Director
Appointed 07 Mar 2001
Resigned 15 Oct 2003

WHITE, Peter John

Resigned
26 Silver Birch Close, AddlestoneKT15 3QW
Born July 1941
Director
Appointed 07 Mar 2001
Resigned 11 Mar 2002

WOODWARD, Nigel Rex

Resigned
115b Old Woking Road, West ByfleetKT14 6HY
Born May 1930
Director
Appointed 19 Jan 2004
Resigned 27 Apr 2007

WOOLLEY, Norman Edward

Resigned
13 Nicholas Gardens, WokingGU22 8SD
Born December 1935
Director
Appointed 27 Apr 2007
Resigned 17 May 2022
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Incorporation Company
7 March 2001
NEWINCIncorporation