Download leads from Nexok and grow your business. Find out more

East Surrey Carers Support Association

Documents

Total Documents137
Total Pages662

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off
8 January 2022Voluntary strike-off action has been suspended
30 November 2021First Gazette notice for voluntary strike-off
22 November 2021Application to strike the company off the register
1 June 2021Termination of appointment of Eang Hock Ong as a director on 31 March 2021
27 May 2021Cessation of Eang Hock Ong as a person with significant control on 31 March 2021
27 May 2021Notification of Gillian Louise Santi as a person with significant control on 1 April 2021
27 May 2021Registered office address changed from 78a High Street Bletchingley Surrey RH1 4PA to 13a West Street Reigate RH2 9BL on 27 May 2021
6 January 2021Total exemption full accounts made up to 31 March 2020
23 September 2020Confirmation statement made on 23 September 2020 with no updates
1 June 2020Change of details for Mr Eang Hock Ong as a person with significant control on 14 May 2020
7 October 2019Total exemption full accounts made up to 31 March 2019
26 September 2019Confirmation statement made on 23 September 2019 with no updates
8 October 2018Total exemption full accounts made up to 31 March 2018
1 October 2018Confirmation statement made on 23 September 2018 with no updates
10 October 2017Total exemption full accounts made up to 31 March 2017
10 October 2017Total exemption full accounts made up to 31 March 2017
4 October 2017Termination of appointment of Lynne Mulholland as a director on 8 August 2017
4 October 2017Notification of Eang Hock Ong as a person with significant control on 19 September 2017
4 October 2017Notification of Eang Hock Ong as a person with significant control on 19 September 2017
4 October 2017Confirmation statement made on 23 September 2017 with no updates
4 October 2017Termination of appointment of Lynne Mulholland as a director on 8 August 2017
4 October 2017Cessation of Lyndon Jones as a person with significant control on 31 December 2016
4 October 2017Confirmation statement made on 23 September 2017 with no updates
4 October 2017Cessation of Lyndon Jones as a person with significant control on 31 December 2016
20 June 2017Appointment of Miss Emma Hambleton as a director on 20 June 2017
20 June 2017Appointment of Mrs Sally Madagan as a director on 20 June 2017
20 June 2017Appointment of Mrs Penelope Anne Louise Searle Nyang as a director on 20 June 2017
20 June 2017Appointment of Mrs Sally Madagan as a director on 20 June 2017
20 June 2017Appointment of Miss Emma Hambleton as a director on 20 June 2017
20 June 2017Appointment of Mrs Penelope Anne Louise Searle Nyang as a director on 20 June 2017
20 June 2017Appointment of Mrs Karen Hutchings as a director on 20 June 2017
20 June 2017Appointment of Mrs Karen Hutchings as a director on 20 June 2017
9 June 2017Termination of appointment of Rita Mary Dunn as a director on 16 January 2017
9 June 2017Termination of appointment of Carol Anne Wigley as a director on 28 March 2017
9 June 2017Termination of appointment of Carol Anne Wigley as a director on 28 March 2017
9 June 2017Termination of appointment of Rita Mary Dunn as a director on 16 January 2017
9 June 2017Termination of appointment of Lyndon Hugh Jones as a director on 31 December 2016
9 June 2017Termination of appointment of Lyndon Hugh Jones as a director on 31 December 2016
5 October 2016Confirmation statement made on 23 September 2016 with updates
5 October 2016Confirmation statement made on 23 September 2016 with updates
2 October 2016Total exemption full accounts made up to 31 March 2016
2 October 2016Total exemption full accounts made up to 31 March 2016
23 September 2016Termination of appointment of John Bailey-Smith as a director on 20 September 2016
23 September 2016Termination of appointment of John Bailey-Smith as a director on 20 September 2016
28 July 2016Termination of appointment of Helen Peters as a director on 9 May 2016
28 July 2016Termination of appointment of Helen Peters as a director on 9 May 2016
30 March 2016Appointment of Mrs. Rita Mary Dunn as a director on 15 February 2016
30 March 2016Appointment of Mrs. Rita Mary Dunn as a director on 15 February 2016
3 November 2015Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 13/10/2015 for Richard George Storey
3 November 2015Annual return made up to 23 September 2015 no member list
3 November 2015Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 13/10/2015 for Richard George Storey
3 November 2015Annual return made up to 23 September 2015 no member list
20 October 2015Total exemption full accounts made up to 31 March 2015
20 October 2015Total exemption full accounts made up to 31 March 2015
13 October 2015Termination of appointment of Richard George Storey as a director on 6 October 2015
13 October 2015Termination of appointment of Richard George Storey as a director on 6 October 2015
13 October 2015Termination of appointment of Richard George Storey as a director on 6 October 2015
3 December 2014Appointment of Roger Cooper as a director on 21 October 2014
3 December 2014Appointment of Roger Cooper as a director on 21 October 2014
10 November 2014Termination of appointment of Nallan Chakravarthy Rangesh as a director on 25 October 2014
10 November 2014Appointment of Sir Lyndon Hugh Jones as a director on 21 October 2014
10 November 2014Termination of appointment of Nallan Chakravarthy Rangesh as a director on 25 October 2014
10 November 2014Appointment of Sir Lyndon Hugh Jones as a director on 21 October 2014
10 November 2014Appointment of Mrs Gillian Louise Santi as a director on 21 October 2014
10 November 2014Appointment of Mrs Gillian Louise Santi as a director on 21 October 2014
3 November 2014Total exemption full accounts made up to 31 March 2014
3 November 2014Total exemption full accounts made up to 31 March 2014
2 October 2014Annual return made up to 23 September 2014 no member list
2 October 2014Termination of appointment of Joan Margaret Robinson as a director on 16 September 2014
2 October 2014Termination of appointment of Joan Margaret Robinson as a director on 16 September 2014
2 October 2014Annual return made up to 23 September 2014 no member list
9 October 2013Total exemption full accounts made up to 31 March 2013
9 October 2013Total exemption full accounts made up to 31 March 2013
7 October 2013Director's details changed for Mr John Bailey-Smith on 1 October 2013
7 October 2013Director's details changed for Mr John Bailey-Smith on 1 October 2013
7 October 2013Annual return made up to 23 September 2013 no member list
7 October 2013Appointment of Mrs Helen Peters as a director
7 October 2013Annual return made up to 23 September 2013 no member list
7 October 2013Director's details changed for Mr John Bailey-Smith on 1 October 2013
7 October 2013Appointment of Mr Nallan Chakravarthy Rangesh as a director
7 October 2013Appointment of Mr Nallan Chakravarthy Rangesh as a director
7 October 2013Appointment of Mrs Helen Peters as a director
7 October 2013Termination of appointment of Frances Loveless as a director
7 October 2013Termination of appointment of Frances Loveless as a director
1 October 2012Termination of appointment of Richard Storey as a director
1 October 2012Termination of appointment of Eang Ong as a director
1 October 2012Termination of appointment of Richard Storey as a director
1 October 2012Termination of appointment of Eang Ong as a director
1 October 2012Termination of appointment of John Bailey-Smith as a director
1 October 2012Termination of appointment of John Bailey-Smith as a director
1 October 2012Appointment of Mr John Bailey-Smith as a director
1 October 2012Appointment of Mr John Bailey-Smith as a director
1 October 2012Appointment of Mr Eang Hock Ong as a director
1 October 2012Appointment of Mr Eang Hock Ong as a director
28 September 2012Appointment of Mr Eang Hock Ong as a director
28 September 2012Termination of appointment of Jennifer Benham as a director
28 September 2012Annual return made up to 23 September 2012 no member list
28 September 2012Termination of appointment of Janet Fay as a director
28 September 2012Appointment of Mr Eang Hock Ong as a director
28 September 2012Appointment of Mr John Bailey-Smith as a director
28 September 2012Appointment of Mr John Bailey-Smith as a director
28 September 2012Termination of appointment of Janet Fay as a director
28 September 2012Termination of appointment of Jennifer Benham as a director
28 September 2012Annual return made up to 23 September 2012 no member list
27 September 2012Termination of appointment of Jennifer Benham as a director
27 September 2012Termination of appointment of Jennifer Benham as a director
27 September 2012Termination of appointment of Janet Fay as a director
27 September 2012Termination of appointment of Janet Fay as a director
25 July 2012Accounts for a dormant company made up to 31 March 2012
25 July 2012Accounts for a dormant company made up to 31 March 2012
19 July 2012Appointment of Mr Richard George Storey as a director
19 July 2012Appointment of Mr Richard George Storey as a director
7 March 2012Appointment of Carol Anne Wigley as a director
7 March 2012Appointment of Jennifer Benham as a director
7 March 2012Appointment of Frances Elizabeth Loveless as a director
7 March 2012Appointment of Vivienne Elizabeth Sheppard as a director
7 March 2012Appointment of Joan Margaret Robinson as a director
7 March 2012Appointment of Lynne Mulholland as a director
7 March 2012Appointment of Carol Anne Wigley as a director
7 March 2012Appointment of Janet Anne Fay as a director
7 March 2012Appointment of Lynne Mulholland as a director
7 March 2012Appointment of Vivienne Elizabeth Sheppard as a director
7 March 2012Appointment of Janet Anne Fay as a director
7 March 2012Appointment of Jennifer Benham as a director
7 March 2012Appointment of Joan Margaret Robinson as a director
7 March 2012Appointment of Frances Elizabeth Loveless as a director
22 February 2012Registered office address changed from 78a High Street Bletchingley Surrey RH1 4PA United Kingdom on 22 February 2012
22 February 2012Registered office address changed from 78a High Street Bletchingley Surrey RH1 4PA United Kingdom on 22 February 2012
22 February 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom on 22 February 2012
22 February 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom on 22 February 2012
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012
16 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012
23 September 2011Incorporation
23 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing