Background WavePink WaveYellow Wave

CENTRAL SURREY HEALTH LIMITED (05700920)

CENTRAL SURREY HEALTH LIMITED (05700920) is an active UK company. incorporated on 7 February 2006. with registered office in Woking. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. CENTRAL SURREY HEALTH LIMITED has been registered for 20 years. Current directors include DAVIES, Frances Margaret, FIELD, Andrew, HOBSON, Renee and 2 others.

Company Number
05700920
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
Dukes Court Duke Street, Woking, GU21 5BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DAVIES, Frances Margaret, FIELD, Andrew, HOBSON, Renee, MACHIN, John, MEERAN, Rasheed Ahamed Mohammed
SIC Codes
86101, 86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SURREY HEALTH LIMITED

CENTRAL SURREY HEALTH LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Woking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. CENTRAL SURREY HEALTH LIMITED was registered 20 years ago.(SIC: 86101, 86210, 86900)

Status

active

Active since 20 years ago

Company No

05700920

LTD Company

Age

20 Years

Incorporated 7 February 2006

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

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

Previous Addresses

Ewell Court Clinic Ewell Court Avenue Ewell Epsom Surrey KT19 0DZ
From: 7 February 2006To: 5 April 2020
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jan 10
Funding Round
Jan 10
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Dec 17
Director Left
May 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
21
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DAVIES, Frances Margaret

Active
Duke Street, WokingGU21 5BH
Born April 1956
Director
Appointed 01 Apr 2020

FIELD, Andrew

Active
Duke Street, WokingGU21 5BH
Born May 1957
Director
Appointed 01 Oct 2019

HOBSON, Renee

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

MACHIN, John

Active
Duke Street, WokingGU21 5BH
Born September 1957
Director
Appointed 01 Apr 2020

MEERAN, Rasheed Ahamed Mohammed

Active
Duke Street, WokingGU21 5BH
Born February 1977
Director
Appointed 01 Apr 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 07 Feb 2006
Resigned 07 Feb 2006

MCGREGOR, Patricia Jane

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Secretary
Appointed 07 Feb 2006
Resigned 31 Mar 2015

CAPLAN, William Frederick

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born February 1958
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2019

CASS, Stephen Edward

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born January 1964
Director
Appointed 30 May 2017
Resigned 16 May 2018

CHURCH, Ian Harold

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born February 1957
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2014

CLARK, Eileen Fiona

Resigned
Duke Street, WokingGU21 5BH
Born January 1964
Director
Appointed 01 Mar 2023
Resigned 11 Jan 2024

COLWELL, Virginia Ann

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born April 1955
Director
Appointed 10 Jul 2007
Resigned 31 May 2015

EVERARD, Clinton Edwin

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born April 1961
Director
Appointed 01 Mar 2015
Resigned 30 Sept 2019

FLANAGAN, Stephen David

Resigned
Duke Street, WokingGU21 5BH
Born September 1960
Director
Appointed 01 Feb 2013
Resigned 31 May 2025

KEARNEY, Nora, Professor

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Nov 2016

LOCK, Peter James

Resigned
Duke Street, WokingGU21 5BH
Born April 1980
Director
Appointed 20 Jan 2014
Resigned 01 Mar 2023

LOWE, Kim

Resigned
Duke Street, WokingGU21 5BH
Born June 1963
Director
Appointed 03 Apr 2018
Resigned 01 Jan 2022

MCGREGOR, Patricia Jane

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born October 1962
Director
Appointed 07 Feb 2006
Resigned 31 Mar 2015

PRITCHARD, Joanna Margaret, Professor

Resigned
Ewell Court Clinic, Ewell EpsomKT19 0DZ
Born June 1960
Director
Appointed 07 Feb 2006
Resigned 11 Jun 2017

SHULDHAM, Caroline Mary

Resigned
Duke Street, WokingGU21 5BH
Born June 1953
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2023

SMERDON, Thomas Keith

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

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 07 Feb 2006
Resigned 07 Feb 2006
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
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
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Auditors Resignation Company
27 May 2015
AUDAUD
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Resolution
8 November 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision Statement Of Capital
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 November 2011
MEM/ARTSMEM/ARTS
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
3 September 2009
122122
Legacy
3 September 2009
122122
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
122122
Legacy
20 July 2009
122122
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
16 May 2009
122122
Legacy
16 May 2009
122122
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
363aAnnual Return
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
122122
Legacy
5 March 2009
122122
Legacy
5 March 2009
122122
Legacy
6 January 2009
122122
Legacy
6 January 2009
122122
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
122122
Legacy
19 December 2008
122122
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
122122
Legacy
5 November 2008
122122
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
122122
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
122122
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
14 May 2008
122122
Legacy
14 May 2008
122122
Legacy
14 May 2008
122122
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
122122
Legacy
11 February 2008
122122
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
122122
Legacy
4 December 2007
122122
Legacy
4 December 2007
122122
Legacy
4 December 2007
122122
Legacy
4 December 2007
122122
Legacy
27 October 2007
122122
Legacy
27 October 2007
122122
Legacy
27 October 2007
122122
Legacy
27 October 2007
122122
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
15 February 2007
287Change of Registered Office
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
122122
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Incorporation Company
7 February 2006
NEWINCIncorporation