Background WavePink WaveYellow Wave

THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335)

THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335) is an active UK company. incorporated on 26 May 2009. with registered office in Leatherhead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BESOM IN ASHTEAD AND LEATHERHEAD has been registered for 16 years. Current directors include ASHURST, John Richard, BRAND, Julia Anne, GORTON, Paul Joseph and 2 others.

Company Number
06915335
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2009
Age
16 years
Address
Studio 3, Brook Willow Farm, Leatherhead, KT22 0AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHURST, John Richard, BRAND, Julia Anne, GORTON, Paul Joseph, LOVEGROVE, Christopher John, START, John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BESOM IN ASHTEAD AND LEATHERHEAD

THE BESOM IN ASHTEAD AND LEATHERHEAD is an active company incorporated on 26 May 2009 with the registered office located in Leatherhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BESOM IN ASHTEAD AND LEATHERHEAD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06915335

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

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Studio 3, Brook Willow Farm Woodlands Road Leatherhead, KT22 0AN,

Previous Addresses

Ferndale Meadow Road Ashtead Surrey KT21 1QR
From: 15 May 2012To: 25 November 2020
St George Christian Centre Barnett Wood Lane Ashtead Surrey KT21 2DA
From: 26 May 2009To: 15 May 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 22
Owner Exit
May 22
Director Joined
Apr 24
Director Left
May 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASHURST, John Richard

Active
Woodlands Road, LeatherheadKT22 0AN
Born March 1959
Director
Appointed 18 Apr 2024

BRAND, Julia Anne

Active
The Warren, AshteadKT21 2SP
Born December 1960
Director
Appointed 26 May 2009

GORTON, Paul Joseph

Active
Woodlands Road, LeatherheadKT22 0AN
Born June 1958
Director
Appointed 10 Feb 2025

LOVEGROVE, Christopher John

Active
Woodlands Road, LeatherheadKT22 0AN
Born September 1971
Director
Appointed 18 Jun 2024

START, John

Active
Links Place, AshteadKT21 2HE
Born September 1942
Director
Appointed 26 May 2009

JANE, Michael David

Resigned
Meadow Road, AshteadKT21 1QR
Secretary
Appointed 26 May 2009
Resigned 05 Mar 2022

CLOSE, James Brooks

Resigned
Greville Park Road, AshteadKT21 2QT
Born August 1947
Director
Appointed 17 Aug 2020
Resigned 20 Apr 2024

JANE, Michael David

Resigned
Ferndale, AshteadKT21 1QR
Born November 1942
Director
Appointed 26 May 2009
Resigned 05 Mar 2022

JANE, Patricia Ann

Resigned
Meadow Road, AshteadKT21 1QR
Born November 1946
Director
Appointed 26 May 2009
Resigned 28 Oct 2025

SEAL, Sharon Claire

Resigned
Skinners Lane, AshteadKT21 2NP
Born January 1962
Director
Appointed 26 May 2009
Resigned 17 Aug 2020

Persons with significant control

2

0 Active
2 Ceased

Mrs Julia Anne Brand

Ceased
The Warren, AshteadKT21 2SP
Born December 1960

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 18 Jun 2024

Mr Michael David Jane

Ceased
Meadow Road, AshteadKT21 1QR
Born November 1942

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 05 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 June 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Incorporation Company
26 May 2009
NEWINCIncorporation