Background WavePink WaveYellow Wave

LONDON & SURREY CARE GROUP LIMITED (12480050)

LONDON & SURREY CARE GROUP LIMITED (12480050) is an active UK company. incorporated on 24 February 2020. with registered office in Shepperton. 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. LONDON & SURREY CARE GROUP LIMITED has been registered for 6 years. Current directors include ANSTEAD, Gregory Ernest John, HAMILTON, Oliver Edward William, MILOSAVLJEVIC, Goulsoum Sinem.

Company Number
12480050
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
The Estate Office, Littleton Farm, Shepperton, TW17 0QG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ANSTEAD, Gregory Ernest John, HAMILTON, Oliver Edward William, MILOSAVLJEVIC, Goulsoum Sinem
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SURREY CARE GROUP LIMITED

LONDON & SURREY CARE GROUP LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Shepperton. 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. LONDON & SURREY CARE GROUP LIMITED was registered 6 years ago.(SIC: 87200)

Status

active

Active since 6 years ago

Company No

12480050

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

LONDON & SURREY CARE PARTNERSHIP LIMITED
From: 8 June 2022To: 3 March 2023
FANNING LIMITED
From: 24 February 2020To: 8 June 2022
Contact
Address

The Estate Office, Littleton Farm Squires Bridge Road Shepperton, TW17 0QG,

Previous Addresses

6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom
From: 1 March 2022To: 6 March 2023
Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 21 August 2020To: 1 March 2022
95 Dartnell Park Road West Byfleet KT14 6QD United Kingdom
From: 24 February 2020To: 21 August 2020
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANSTEAD, Gregory Ernest John

Active
Squires Bridge Road, SheppertonTW17 0QG
Born March 1975
Director
Appointed 26 Oct 2023

HAMILTON, Oliver Edward William

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1987
Director
Appointed 26 Oct 2023

MILOSAVLJEVIC, Goulsoum Sinem

Active
Squires Bridge Road, SheppertonTW17 0QG
Born April 1984
Director
Appointed 26 Oct 2023

FANNING, Patrick Joseph

Resigned
West ByfleetKT14 6QD
Born December 1950
Director
Appointed 24 Feb 2020
Resigned 08 Jul 2020

HAMILTON, Clifford Andrew William

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born December 1962
Director
Appointed 08 Jul 2020
Resigned 26 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Littleton Farm, SheppertonTW17 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023

Mr Clifford Andrew William Hamilton

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2020
Ceased 26 Oct 2023

Mr Patrick Joseph Fanning

Ceased
West ByfleetKT14 6QD
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Incorporation Company
24 February 2020
NEWINCIncorporation