Background WavePink WaveYellow Wave

FRIENDS OF SMYRNA HOME (08322689)

FRIENDS OF SMYRNA HOME (08322689) is an active UK company. incorporated on 7 December 2012. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRIENDS OF SMYRNA HOME has been registered for 13 years. Current directors include COOKE, Emily Louise, DODSWORTH, William Mark, HINES, David Geoffrey and 4 others.

Company Number
08322689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2012
Age
13 years
Address
4a 80 High Street, Egham, TW20 9HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COOKE, Emily Louise, DODSWORTH, William Mark, HINES, David Geoffrey, MORGAN, Kenneth Frank, NEAL, Anthony Michael, SMITH, Cheryl, SNELLING, Richard Neil James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF SMYRNA HOME

FRIENDS OF SMYRNA HOME is an active company incorporated on 7 December 2012 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRIENDS OF SMYRNA HOME was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08322689

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

Age

13 Years

Incorporated 7 December 2012

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

4a 80 High Street Egham, TW20 9HE,

Previous Addresses

4a 80 High Street High Street Egham TW20 9HE England
From: 14 December 2024To: 19 December 2024
Unit 3, 80 High Street Egham TW20 9HE England
From: 12 October 2016To: 14 December 2024
8 Willow Walk Englefield Green Egham Surrey TW20 0DQ
From: 7 December 2012To: 12 October 2016
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 18
Director Joined
May 20
Director Left
Apr 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

COOKE, Emily Louise

Active
80 High Street, EghamTW20 9HE
Born November 1998
Director
Appointed 18 Jul 2018

DODSWORTH, William Mark

Active
80 High Street, EghamTW20 9HE
Born June 1967
Director
Appointed 18 May 2020

HINES, David Geoffrey

Active
80 High Street, EghamTW20 9HE
Born February 1973
Director
Appointed 08 Jan 2024

MORGAN, Kenneth Frank

Active
80 High Street, EghamTW20 9HE
Born January 1945
Director
Appointed 07 Dec 2012

NEAL, Anthony Michael

Active
Elmwood Drive, EpsomKT17 2NN
Born May 1949
Director
Appointed 26 Sept 2016

SMITH, Cheryl

Active
80 High Street, EghamTW20 9HE
Born September 1984
Director
Appointed 08 Jan 2024

SNELLING, Richard Neil James

Active
80 High Street, EghamTW20 9HE
Born November 1961
Director
Appointed 07 Dec 2012

CARPENTER, Sandra Ruth

Resigned
High Street, EghamTW20 9HE
Born December 1961
Director
Appointed 07 Dec 2012
Resigned 31 Mar 2021

COURT, Peter John

Resigned
Willow Walk, EghamTW20 0DQ
Born October 1964
Director
Appointed 07 Dec 2012
Resigned 09 Mar 2015

MARCHANT, Paul John

Resigned
80 High Street, EghamTW20 9HE
Born February 1968
Director
Appointed 07 Dec 2012
Resigned 31 Mar 2025

MARCHANT, Samuel Paul

Resigned
Llanvair Drive, AscotSL5 9HS
Born June 1996
Director
Appointed 26 Sept 2016
Resigned 17 May 2024

PARRISH, Melanie Fay

Resigned
Willow Walk, EghamTW20 0DQ
Born May 1968
Director
Appointed 07 Dec 2012
Resigned 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2012
NEWINCIncorporation