Background WavePink WaveYellow Wave

CENTRAL SURREY HEALTH TRUSTEE LIMITED (05623438)

CENTRAL SURREY HEALTH TRUSTEE LIMITED (05623438) is an active UK company. incorporated on 15 November 2005. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRAL SURREY HEALTH TRUSTEE LIMITED has been registered for 20 years. Current directors include HOBSON, Renee, HUDSON, Robert, MATTHEW-WATTS, Paula and 1 others.

Company Number
05623438
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2005
Age
20 years
Address
Dukes Court Duke Street, Woking, GU21 5BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOBSON, Renee, HUDSON, Robert, MATTHEW-WATTS, Paula, NUTTALL, Graeme John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SURREY HEALTH TRUSTEE LIMITED

CENTRAL SURREY HEALTH TRUSTEE LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRAL SURREY HEALTH TRUSTEE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05623438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CENTRAL SURREY HEALTH LIMITED
From: 15 November 2005To: 6 February 2006
Contact
Address

Dukes Court Duke Street 4th Floor Woking, GU21 5BH,

Previous Addresses

Ewell Court Clinic Ewell Court Avenue Ewell Surrey KT19 0DZ
From: 15 November 2005To: 5 April 2020
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HOBSON, Renee

Active
Duke Street, WokingGU21 5BH
Born January 1972
Director
Appointed 01 Dec 2025

HUDSON, Robert

Active
Duke Street, WokingGU21 5BH
Born December 1969
Director
Appointed 14 Dec 2021

MATTHEW-WATTS, Paula

Active
Duke Street, WokingGU21 5BH
Born October 1968
Director
Appointed 01 Dec 2025

NUTTALL, Graeme John

Active
Duke Street, WokingGU21 5BH
Born December 1959
Director
Appointed 31 Oct 2011

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 15 Nov 2005
Resigned 15 Nov 2005

MCGREGOR, Patricia Jane

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Secretary
Appointed 15 Nov 2005
Resigned 31 Mar 2015

CASS, Stephen Edward

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born January 1964
Director
Appointed 30 May 2017
Resigned 16 May 2018

DOWNEY, Julie

Resigned
Duke Street, WokingGU21 5BH
Born May 1969
Director
Appointed 01 Mar 2018
Resigned 31 Jul 2023

FLANAGAN, Stephen David

Resigned
Duke Street, WokingGU21 5BH
Born September 1960
Director
Appointed 06 Aug 2018
Resigned 31 May 2025

GOSLING, Sharon

Resigned
Duke Street, WokingGU21 5BH
Born January 1973
Director
Appointed 08 Aug 2023
Resigned 31 Mar 2025

HUGGINS, Michelle

Resigned
Duke Street, WokingGU21 5BH
Born February 1975
Director
Appointed 22 Oct 2018
Resigned 01 Jul 2020

LOW, Kim See

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born June 1952
Director
Appointed 10 May 2013
Resigned 16 Jan 2015

MASON, Rhona

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born January 1963
Director
Appointed 21 Sept 2015
Resigned 02 Jun 2019

MATTHEW-WATTS, Deborah

Resigned
Duke Street, WokingGU21 5BH
Born September 1963
Director
Appointed 29 Nov 2022
Resigned 23 Oct 2025

MAYFIELD, Andrew Charles, Sir

Resigned
Carlisle Place, LondonSW1P 1BX
Born December 1966
Director
Appointed 17 Jun 2013
Resigned 21 May 2024

MCGREGOR, Patricia Jane

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born October 1962
Director
Appointed 15 Nov 2005
Resigned 31 Mar 2015

OESTMANN, Meike

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born January 1972
Director
Appointed 14 Jul 2015
Resigned 28 Feb 2018

PRITCHARD, Joanna Margaret, Professor

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born June 1960
Director
Appointed 15 Nov 2005
Resigned 30 May 2017

SMERDON, Thomas Keith

Resigned
Duke Street, WokingGU21 5BH
Born February 1969
Director
Appointed 21 Aug 2025
Resigned 01 Dec 2025

STACEY, Richard

Resigned
Ewell Court Clinic, EwellKT19 0DZ
Born October 1967
Director
Appointed 08 Dec 2011
Resigned 16 Oct 2015

TREBBLE, Hilary

Resigned
Horsham Road, DorkingRH4 2AA
Born May 1959
Director
Appointed 08 Dec 2011
Resigned 10 Jan 2013

VITTY, Charlotte

Resigned
Duke Street, WokingGU21 5BH
Born June 1980
Director
Appointed 03 Jun 2019
Resigned 29 Oct 2021

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 15 Nov 2005
Resigned 15 Nov 2005
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
29 November 2006
363aAnnual Return
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
15 November 2005
NEWINCIncorporation