Background WavePink WaveYellow Wave

SURREY CARE ASSOCIATION LIMITED (05535438)

SURREY CARE ASSOCIATION LIMITED (05535438) is an active UK company. incorporated on 12 August 2005. with registered office in Godalming. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SURREY CARE ASSOCIATION LIMITED has been registered for 20 years. Current directors include BARRETT, Martin Paul, BENNETT, Lee Jamie Paul, DOMINY, David John Douglas and 8 others.

Company Number
05535438
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2005
Age
20 years
Address
The White House, Godalming, GU7 3HN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARRETT, Martin Paul, BENNETT, Lee Jamie Paul, DOMINY, David John Douglas, DONAGHY, Fiona Jane, GNANAKUMAR, Kumar Arinesalingam, Mr., KELLY, Ruth Ann, MILLS, Maria Kathryn, MILLSTED-BOWDERY, Hannah, SHAMTALLY, Reza Omar Salim, WILSON, Timothy James, YOGARAJAH, Jagdeep Kaur
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY CARE ASSOCIATION LIMITED

SURREY CARE ASSOCIATION LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Godalming. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SURREY CARE ASSOCIATION LIMITED was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

05535438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 August 2005

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 26 September 2025 (6 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The White House 2 Meadrow Godalming, GU7 3HN,

Previous Addresses

James House Emlyn Way Leatherhead Surrey KT22 8BZ England
From: 8 August 2017To: 1 September 2021
James House James House Emlyn Way Leatherhead Surrey KT22 8BZ United Kingdom
From: 9 December 2016To: 8 August 2017
Suite H15a Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY
From: 10 June 2014To: 9 December 2016
C/O the Chairman Suite H4 Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY England
From: 2 July 2013To: 10 June 2014
C/O Michael Roycroft Suite H4 Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY England
From: 24 May 2010To: 2 July 2013
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 12 August 2005To: 24 May 2010
Timeline

59 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARRETT, Martin Paul

Active
Ashtead Woods Road, AshteadKT21 2ER
Born January 1974
Director
Appointed 28 Oct 2019

BENNETT, Lee Jamie Paul

Active
Westbrook Road, GodalmingGU7 2QH
Born November 1978
Director
Appointed 09 Jan 2023

DOMINY, David John Douglas

Active
Stubbington Lane, FarehamPO14 2PE
Born June 1969
Director
Appointed 03 Dec 2025

DONAGHY, Fiona Jane

Active
Solent Crescent, HailshamBN27 3FW
Born June 1976
Director
Appointed 01 May 2018

GNANAKUMAR, Kumar Arinesalingam, Mr.

Active
Wood Road, HindheadGU26 6PT
Born March 1963
Director
Appointed 09 Oct 2012

KELLY, Ruth Ann

Active
Croydon Lane South, BansteadSM7 3AF
Born January 1981
Director
Appointed 25 Apr 2023

MILLS, Maria Kathryn

Active
Priory Street, LewesBN7 1HH
Born June 1965
Director
Appointed 20 Mar 2019

MILLSTED-BOWDERY, Hannah

Active
Brocklehurst Way, HorleyRH6 8GN
Born November 1989
Director
Appointed 28 Oct 2019

SHAMTALLY, Reza Omar Salim

Active
Warwick Wold Road, RedhillRH1 3DG
Born December 1976
Director
Appointed 07 Dec 2022

WILSON, Timothy James

Active
Horsham Road, DorkingRH5 4QU
Born November 1979
Director
Appointed 07 Dec 2022

YOGARAJAH, Jagdeep Kaur

Active
Tydcombe Road, WarlinghamCR6 9LU
Born August 1983
Director
Appointed 10 Dec 2024

DELANEY HALL, Hillary

Resigned
14 Fitzhamon House, PetersfieldGU31 4EB
Secretary
Appointed 12 Aug 2005
Resigned 31 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

ATKINS, John, Mr.

Resigned
Terrace Road, Walton-On-ThamesKT12 2SD
Born November 1965
Director
Appointed 01 Aug 2009
Resigned 04 Oct 2011

BELLINGER, Martin, Mr.

Resigned
Mill Street, RedhillRH1 6PA
Born February 1952
Director
Appointed 01 Oct 2008
Resigned 08 Sept 2016

BELLINGER, Martin, Mr.

Resigned
Ridlands Lane, OxtedRH8 0SS
Born February 1952
Director
Appointed 06 Dec 2007
Resigned 06 Dec 2007

BLACK, Rosalind Elizabeth

Resigned
54 Raglan Road, ReigateRH2 0DY
Born November 1953
Director
Appointed 02 Nov 2006
Resigned 25 Jul 2007

BREMNER, Jacqui

Resigned
Henley Cottage, ElsteadGU8 6LN
Born June 1956
Director
Appointed 03 Oct 2006
Resigned 03 Oct 2007

CANNON, Andrea Elizabeth

Resigned
West Farm Close, AshteadKT21 2LH
Born December 1957
Director
Appointed 01 May 2018
Resigned 01 Jun 2020

CARROLL, Stephen John

Resigned
6 St Patrick's Avenue, ReadingRG10 9RA
Born October 1944
Director
Appointed 13 Feb 2006
Resigned 06 Dec 2007

CARTER, Simon Charles

Resigned
FarnboroughGU14 0EX
Born August 1963
Director
Appointed 04 Oct 2011
Resigned 08 Oct 2024

CHHAPWALE, Deepa

Resigned
The Drive, RickmansworthWD3 4EB
Born September 1972
Director
Appointed 21 Oct 2021
Resigned 05 Oct 2022

COLVILLE, John Robertson, Dr

Resigned
3 Eldon Road, LondonW8 5PU
Born August 1931
Director
Appointed 16 Nov 2005
Resigned 03 Oct 2007

COOMB, Antony

Resigned
55 Alma Road, ReigateRH2 0DN
Born September 1944
Director
Appointed 16 Nov 2005
Resigned 26 Oct 2020

DAVIDSON, Ed

Resigned
Peeks Brook Lane, HorleyRH6 9ST
Born April 1974
Director
Appointed 26 Nov 2021
Resigned 18 Oct 2022

DEELEY, Joan Enid Mary

Resigned
124 Great Tattenhams, Epsom DownsKT18 5SE
Born July 1944
Director
Appointed 16 Nov 2005
Resigned 02 Nov 2006

DELANEY HALL, Hillary

Resigned
14 Fitzhamon House, PetersfieldGU31 4EB
Born January 1958
Director
Appointed 12 Aug 2005
Resigned 31 Mar 2008

DHANANI, Rahim Alnur

Resigned
Fleet Street, LondonEC4A 2EA
Born September 1984
Director
Appointed 10 Mar 2015
Resigned 10 Aug 2018

ELLIOTT, Graham Nicholas

Resigned
9 Bowmans Close, SteyningBN44 3SR
Born February 1953
Director
Appointed 01 Nov 2008
Resigned 08 Jun 2022

GRAHAM, William Ernest

Resigned
20 Cranley Road, Walton On ThamesKT12 5BP
Born October 1961
Director
Appointed 12 Aug 2005
Resigned 04 Mar 2016

HASMI, Azhar

Resigned
Reigate Road, EpsomKT18 5XA
Born May 1966
Director
Appointed 07 Oct 2010
Resigned 14 Jun 2012

HILL, Christine

Resigned
10 Forge Way, BillingshurstRH14 9LL
Born January 1950
Director
Appointed 16 Nov 2005
Resigned 09 Sept 2008

HILL, Lindsay Ann

Resigned
Syers Road, LissGU33 7DH
Born October 1969
Director
Appointed 28 Oct 2019
Resigned 09 Dec 2021

HOLMES, Charles David, Mr.

Resigned
Gatwick Metro Centre, HorleyRH6 9GA
Born April 1964
Director
Appointed 01 Mar 2009
Resigned 18 Oct 2022

HOWE, Reece, Mr.

Resigned
Leatherhead Enterprise Centre, LeatherheadKT22 7RY
Born February 1980
Director
Appointed 04 Oct 2011
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Miscellaneous
2 August 2012
MISCMISC
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
17 December 2007
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation