Background WavePink WaveYellow Wave

SURREY CHOICES LTD (08931490)

SURREY CHOICES LTD (08931490) is an active UK company. incorporated on 10 March 2014. with registered office in Walton-On-Thames. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. SURREY CHOICES LTD has been registered for 12 years. Current directors include EARL, Jane Margaret, FARROW, Martin Edward, NAHAJSKI, Stefan.

Company Number
08931490
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Fernleigh Day Centre, Walton-On-Thames, KT12 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
EARL, Jane Margaret, FARROW, Martin Edward, NAHAJSKI, Stefan
SIC Codes
87200, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY CHOICES LTD

SURREY CHOICES LTD is an active company incorporated on 10 March 2014 with the registered office located in Walton-On-Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. SURREY CHOICES LTD was registered 12 years ago.(SIC: 87200, 87300, 88100)

Status

active

Active since 12 years ago

Company No

08931490

LTD Company

Age

12 Years

Incorporated 10 March 2014

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 7 August 2025 (7 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Fernleigh Day Centre Fernleigh Close Walton-On-Thames, KT12 1RD,

Previous Addresses

Nexus Day Centre Green Street Sunbury on Thames TW16 6QB
From: 9 June 2014To: 12 April 2016
County Hall Penrhyn Road Kingston upon Thames Surrey KT1 2DN
From: 10 March 2014To: 9 June 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jul 22
Director Left
May 23
Director Joined
Jul 23
Director Left
May 24
Director Left
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHANDLER, Keith Graeme

Active
Fernleigh Close, Walton-On-ThamesKT12 1RD
Secretary
Appointed 01 Sept 2020

EARL, Jane Margaret

Active
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born April 1957
Director
Appointed 01 Feb 2020

FARROW, Martin Edward

Active
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born June 1968
Director
Appointed 03 Jul 2023

NAHAJSKI, Stefan

Active
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born November 1966
Director
Appointed 01 Feb 2020

CURRAN, Clare Margaret

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born October 1960
Director
Appointed 18 Nov 2019
Resigned 10 Jun 2021

FARROW, Martin Edward

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born June 1968
Director
Appointed 11 Aug 2016
Resigned 18 Aug 2017

FELL, Penelope Jane

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born August 1957
Director
Appointed 26 Jul 2017
Resigned 31 Jul 2018

JAKOBSEN, Mette Le

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born June 1968
Director
Appointed 19 Nov 2018
Resigned 31 May 2023

KHAN, Riasat

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born August 1962
Director
Appointed 19 Jul 2022
Resigned 21 May 2024

KILBURN, Kevin Michael

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born January 1964
Director
Appointed 16 Jul 2015
Resigned 10 Aug 2018

LAKER, Simon

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born June 1978
Director
Appointed 10 Mar 2014
Resigned 29 Jul 2016

MUIR, Bernadette Ann

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born August 1956
Director
Appointed 05 Feb 2018
Resigned 21 Nov 2019

POLLOCK, Simon Thomas

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born March 1966
Director
Appointed 18 Sept 2018
Resigned 06 Jun 2019

RATCLIFF, Jeremy James

Resigned
Fernleigh Close, Walton-On-ThamesKT12 1RD
Born August 1967
Director
Appointed 01 Aug 2018
Resigned 30 Nov 2018

WIGLEY, Rachel Elizabeth

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born August 1968
Director
Appointed 15 Oct 2019
Resigned 22 Sept 2025

WILSON, Nicholas Mark

Resigned
Green Street, Sunbury On ThamesTW16 6QB
Born July 1960
Director
Appointed 10 Mar 2014
Resigned 16 Jul 2015

Persons with significant control

1

Surrey County Council

Active
Penrhyn Road, Kingston Upon ThamesKT1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Resolution
26 September 2018
RESOLUTIONSResolutions
Resolution
26 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
10 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Resolution
18 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Move Registers To Sail Company With New Address
7 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2016
AD02Notification of Single Alternative Inspection Location
Resolution
16 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Resolution
6 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Resolution
29 May 2014
RESOLUTIONSResolutions
Incorporation Company
10 March 2014
NEWINCIncorporation